CITYSERVE MECHANICAL LIMITED

Register to unlock more data on OkredoRegister

CITYSERVE MECHANICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09393046

Incorporation date

16/01/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Oakley, Kidderminster Road, Droitwich, Worcestershire WR9 9AYCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2015)
dot icon13/01/2026
Confirmation statement made on 2026-01-12 with no updates
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/10/2025
Termination of appointment of Mark Anthony Drumm as a director on 2025-09-01
dot icon14/01/2025
Appointment of Mr Craig Martin Warburton as a director on 2025-01-06
dot icon13/01/2025
Appointment of Mr Mathew Peter Simkin as a director on 2025-01-06
dot icon13/01/2025
Appointment of Mr Daniel Richard George Vellender as a director on 2025-01-06
dot icon13/01/2025
Confirmation statement made on 2025-01-12 with no updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/01/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon24/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/01/2023
Confirmation statement made on 2023-01-12 with updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/01/2022
Cessation of Mark Anthony Drumm as a person with significant control on 2022-01-19
dot icon27/01/2022
Notification of Cityserve Holdings Limited as a person with significant control on 2022-01-19
dot icon27/01/2022
Cessation of I E T Contracts Limited as a person with significant control on 2022-01-19
dot icon27/01/2022
Cessation of Martin Paul Daniels as a person with significant control on 2022-01-19
dot icon12/01/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon08/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/01/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon12/01/2021
Registration of charge 093930460003, created on 2021-01-11
dot icon05/01/2021
Satisfaction of charge 093930460002 in full
dot icon21/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon29/01/2020
Change of details for Mr Martin Paul Daniels as a person with significant control on 2020-01-28
dot icon28/01/2020
Director's details changed for Mr Martin Paul Daniels on 2020-01-28
dot icon22/01/2020
Registration of charge 093930460002, created on 2020-01-22
dot icon22/01/2020
Satisfaction of charge 093930460001 in full
dot icon14/01/2020
Confirmation statement made on 2020-01-14 with updates
dot icon03/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon21/08/2019
Termination of appointment of John Charles Price as a director on 2019-05-31
dot icon15/01/2019
Cessation of Mark Anthony Drumm as a person with significant control on 2018-01-16
dot icon15/01/2019
Cessation of Martin Paul Daniels as a person with significant control on 2018-01-16
dot icon15/01/2019
Cessation of I E T Contracts Limited as a person with significant control on 2018-01-16
dot icon15/01/2019
Confirmation statement made on 2019-01-15 with updates
dot icon13/12/2018
Director's details changed for Mr Mark Anthony Drumm on 2018-12-13
dot icon04/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/10/2018
Appointment of Mr Christopher Ian Glaze as a director on 2018-04-01
dot icon17/01/2018
Notification of I E T Contracts Limited as a person with significant control on 2016-04-06
dot icon17/01/2018
Notification of Mark Anthony Drumm as a person with significant control on 2016-04-06
dot icon17/01/2018
Notification of Martin Paul Daniels as a person with significant control on 2016-04-06
dot icon16/01/2018
Confirmation statement made on 2018-01-16 with updates
dot icon07/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/06/2017
Registration of charge 093930460001, created on 2017-06-20
dot icon18/01/2017
Confirmation statement made on 2017-01-16 with updates
dot icon12/05/2016
Current accounting period extended from 2017-01-31 to 2017-03-31
dot icon12/05/2016
Accounts for a dormant company made up to 2016-01-31
dot icon14/04/2016
Statement of capital following an allotment of shares on 2016-03-29
dot icon14/04/2016
Statement of capital following an allotment of shares on 2016-03-29
dot icon14/04/2016
Statement of capital following an allotment of shares on 2016-03-29
dot icon14/04/2016
Resolutions
dot icon07/03/2016
Appointment of Mr John Charles Price as a director on 2016-02-29
dot icon07/03/2016
Director's details changed for Mr Mark Anthony Drumm on 2016-02-29
dot icon07/03/2016
Director's details changed for Mr Martin Paul Daniels on 2016-02-29
dot icon03/03/2016
Appointment of Mr Mark Anthony Drumm as a director on 2016-02-29
dot icon03/03/2016
Appointment of Mr Martin Paul Daniels as a director on 2016-02-29
dot icon26/01/2016
Certificate of change of name
dot icon20/01/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon26/08/2015
Statement of capital following an allotment of shares on 2015-08-01
dot icon26/08/2015
Statement of capital following an allotment of shares on 2015-08-01
dot icon21/08/2015
Resolutions
dot icon11/08/2015
Termination of appointment of Oakley Secretarial Services Limited as a secretary on 2015-08-01
dot icon11/08/2015
Termination of appointment of Garry Thomas Rutter as a director on 2015-08-01
dot icon11/08/2015
Appointment of Mr Duncan Raymond Williams as a director on 2015-08-01
dot icon16/01/2015
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
31/03/2025
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
651.08K
-
0.00
663.73K
-
2022
20
1.15M
-
0.00
591.51K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Duncan Raymond Williams
Director
01/08/2015 - Present
52
Drumm, Mark Anthony
Director
29/02/2016 - 01/09/2025
6
Daniels, Martin Paul
Director
29/02/2016 - Present
5
Vellender, Daniel Richard George
Director
06/01/2025 - Present
2
Simkin, Mathew Peter
Director
06/01/2025 - Present
1

Persons with Significant Control

4
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 CITYSERVE MECHANICAL LIMITED

CITYSERVE MECHANICAL LIMITED is an(a) Active company incorporated on 16/01/2015 with the registered office located at The Oakley, Kidderminster Road, Droitwich, Worcestershire WR9 9AY. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITYSERVE MECHANICAL LIMITED?

toggle

CITYSERVE MECHANICAL LIMITED is currently Active. It was registered on 16/01/2015 .

Where is CITYSERVE MECHANICAL LIMITED located?

toggle

CITYSERVE MECHANICAL LIMITED is registered at The Oakley, Kidderminster Road, Droitwich, Worcestershire WR9 9AY.

What does CITYSERVE MECHANICAL LIMITED do?

toggle

CITYSERVE MECHANICAL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CITYSERVE MECHANICAL LIMITED?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2026-01-12 with no updates.