CITY IRRIGATION LIMITED
BROMLEY

Hellopages » Greater London » Bromley » BR2 8HG

Company number 02064704
Status Active
Incorporation Date 16 October 1986
Company Type Private Limited Company
Address BENCEWELL GRANARY, OAKLEY ROAD, BROMLEY, KENT, BR2 8HG
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of CITY IRRIGATION LIMITED are www.cityirrigation.co.uk, and www.city-irrigation.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-eight years and twelve months. City Irrigation Limited is a Private Limited Company. The company registration number is 02064704. City Irrigation Limited has been working since 16 October 1986. The present status of the company is Active. The registered address of City Irrigation Limited is Bencewell Granary Oakley Road Bromley Kent Br2 8hg. The company`s financial liabilities are £611.28k. It is £-2.26k against last year. The cash in hand is £381.19k. It is £-19.56k against last year. And the total assets are £696.32k, which is £6.74k against last year. IVORY, Gregory Patrick is a Secretary of the company. FRAME, Christopher Henry is a Director of the company. HOLLOX, Gordon Sherringham is a Director of the company. HOLLOX, Yvonne Marie is a Director of the company. TINDLE, Philip John is a Director of the company. Secretary HOLLOX, Yvonne Marie has been resigned. Director BURRELL, James has been resigned. Director FERMOR, Roger Francis has been resigned. The company operates in "Machining".


city irrigation Key Finiance

LIABILITIES £611.28k
-1%
CASH £381.19k
-5%
TOTAL ASSETS £696.32k
+0%
All Financial Figures

Current Directors

Secretary
IVORY, Gregory Patrick
Appointed Date: 15 March 2008

Director

Director

Director
HOLLOX, Yvonne Marie

92 years old

Director
TINDLE, Philip John
Appointed Date: 01 January 2007
72 years old

Resigned Directors

Secretary
HOLLOX, Yvonne Marie
Resigned: 15 March 2008

Director
BURRELL, James
Resigned: 31 August 2006
Appointed Date: 01 January 1998
86 years old

Director
FERMOR, Roger Francis
Resigned: 01 August 2005
Appointed Date: 01 January 1998
62 years old

Persons With Significant Control

Mr Gordon Sherringham Hollox
Notified on: 6 April 2016
95 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CITY IRRIGATION LIMITED Events

24 Mar 2017
Total exemption small company accounts made up to 30 November 2016
10 Feb 2017
Confirmation statement made on 31 January 2017 with updates
07 Mar 2016
Total exemption small company accounts made up to 30 November 2015
09 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100

02 Mar 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 75 more events
17 Mar 1988
Full accounts made up to 30 September 1987

17 Mar 1988
Return made up to 14/03/88; full list of members

19 Nov 1986
Accounting reference date notified as 30/09

17 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Oct 1986
Certificate of Incorporation