CITYLINK CONTRACTS LIMITED

Register to unlock more data on OkredoRegister

CITYLINK CONTRACTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03515865

Incorporation date

24/02/1998

Size

Unaudited abridged

Contacts

Registered address

Registered address

Emerson House, 14 Haig Avenue Canford Cliffs, Poole, Dorset BH13 7AJCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/1998)
dot icon30/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon29/09/2025
Memorandum and Articles of Association
dot icon25/09/2025
Resolutions
dot icon23/09/2025
Notification of Kiwi Design Group Limited as a person with significant control on 2025-09-21
dot icon23/09/2025
Cessation of Neil Blackmore as a person with significant control on 2025-09-21
dot icon23/09/2025
Cessation of Gary Fenton Blackmore as a person with significant control on 2025-09-21
dot icon23/09/2025
Cessation of Rachel Blackmore as a person with significant control on 2025-09-21
dot icon23/09/2025
Confirmation statement made on 2025-09-23 with updates
dot icon12/09/2025
Satisfaction of charge 2 in full
dot icon11/09/2025
Change of share class name or designation
dot icon02/09/2025
Termination of appointment of Margaret Mary Blackmore as a secretary on 2025-08-31
dot icon02/09/2025
Cessation of Margaret Blackmore as a person with significant control on 2025-08-31
dot icon31/03/2025
Confirmation statement made on 2025-02-24 with updates
dot icon13/01/2025
Change of details for Ms Rachel Blackmore as a person with significant control on 2025-01-10
dot icon13/01/2025
Change of details for Mr Gary Fenton Blackmore as a person with significant control on 2025-01-10
dot icon13/01/2025
Change of details for Mr Neil Blackmore as a person with significant control on 2025-01-10
dot icon28/10/2024
Statement of capital following an allotment of shares on 2024-09-30
dot icon28/10/2024
Notification of Neil Blackmore as a person with significant control on 2024-09-30
dot icon28/10/2024
Change of details for Mrs Maragret Blackmore as a person with significant control on 2024-09-30
dot icon28/10/2024
Notification of Rachel Blackmore as a person with significant control on 2024-09-30
dot icon28/10/2024
Change of details for Mr Gary Fenton Blackmore as a person with significant control on 2024-09-30
dot icon30/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon25/03/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon29/12/2023
Notification of Gary Blackmore as a person with significant control on 2023-12-15
dot icon30/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon03/04/2023
Confirmation statement made on 2023-02-24 with no updates
dot icon29/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon01/04/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon28/12/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon29/04/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon01/01/2021
Unaudited abridged accounts made up to 2019-12-31
dot icon10/03/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon30/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon11/03/2019
Confirmation statement made on 2019-02-24 with no updates
dot icon30/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon31/03/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon30/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon09/03/2017
Confirmation statement made on 2017-02-24 with updates
dot icon09/03/2017
Termination of appointment of Alan Douglas Blackmore as a director on 2017-01-30
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/04/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/04/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/02/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/03/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/03/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/04/2011
Particulars of a mortgage or charge / charge no: 2
dot icon05/04/2011
Particulars of a mortgage or charge / charge no: 1
dot icon23/03/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/04/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon12/04/2010
Director's details changed for Gary Blackmore on 2010-02-14
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/03/2009
Return made up to 24/02/09; full list of members
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon19/03/2008
Return made up to 24/02/08; full list of members
dot icon19/03/2008
Director's change of particulars / gary blackmore / 24/02/2008
dot icon03/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon22/03/2007
Return made up to 24/02/07; full list of members
dot icon05/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon10/03/2006
Return made up to 24/02/06; full list of members
dot icon17/11/2005
Accounts for a small company made up to 2004-12-31
dot icon26/04/2005
Return made up to 24/02/05; full list of members
dot icon08/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon26/05/2004
Accounting reference date extended from 23/08/03 to 31/12/03
dot icon15/03/2004
Return made up to 24/02/04; full list of members
dot icon30/12/2003
New director appointed
dot icon30/05/2003
Total exemption small company accounts made up to 2002-08-23
dot icon26/03/2003
Return made up to 24/02/03; full list of members
dot icon30/05/2002
Total exemption small company accounts made up to 2001-08-23
dot icon25/03/2002
Return made up to 24/02/02; full list of members
dot icon06/06/2001
Accounts for a small company made up to 2000-08-23
dot icon27/03/2001
Return made up to 24/02/01; full list of members
dot icon02/05/2000
Conve 19/03/00
dot icon23/03/2000
Return made up to 24/02/00; full list of members
dot icon23/12/1999
Accounts for a small company made up to 1999-08-23
dot icon22/03/1999
Return made up to 24/02/99; full list of members
dot icon29/01/1999
Accounting reference date extended from 28/02/99 to 23/08/99
dot icon20/08/1998
Ad 20/03/98--------- £ si 66@1=66 £ ic 2/68
dot icon20/08/1998
Director resigned
dot icon25/03/1998
New director appointed
dot icon25/03/1998
New secretary appointed;new director appointed
dot icon25/03/1998
Registered office changed on 25/03/98 from:\suite 19051 72 new bond street, london, W1Y 9DD
dot icon24/03/1998
Director resigned
dot icon24/03/1998
Secretary resigned
dot icon24/02/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
303.18K
-
0.00
55.88K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blackmore, Gary Fenton
Director
15/12/2003 - Present
4
Blackmore, Margaret Mary
Secretary
20/03/1998 - 31/08/2025
-

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITYLINK CONTRACTS LIMITED

CITYLINK CONTRACTS LIMITED is an(a) Active company incorporated on 24/02/1998 with the registered office located at Emerson House, 14 Haig Avenue Canford Cliffs, Poole, Dorset BH13 7AJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITYLINK CONTRACTS LIMITED?

toggle

CITYLINK CONTRACTS LIMITED is currently Active. It was registered on 24/02/1998 .

Where is CITYLINK CONTRACTS LIMITED located?

toggle

CITYLINK CONTRACTS LIMITED is registered at Emerson House, 14 Haig Avenue Canford Cliffs, Poole, Dorset BH13 7AJ.

What does CITYLINK CONTRACTS LIMITED do?

toggle

CITYLINK CONTRACTS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CITYLINK CONTRACTS LIMITED?

toggle

The latest filing was on 30/09/2025: Unaudited abridged accounts made up to 2024-12-31.