CITY SOUTH CONTRACTS LIMITED
WOKING

Hellopages » Surrey » Woking » GU21 8TB

Company number 04263260
Status Active
Incorporation Date 1 August 2001
Company Type Private Limited Company
Address 6 HERMITAGE ROAD, ST JOHNS, WOKING, SURREY, GU21 8TB
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption full accounts made up to 31 August 2016; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 2 ; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of CITY SOUTH CONTRACTS LIMITED are www.citysouthcontracts.co.uk, and www.city-south-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The distance to to Byfleet & New Haw Rail Station is 5.6 miles; to Ash Vale Rail Station is 6 miles; to Camberley Rail Station is 6.6 miles; to Ash Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.City South Contracts Limited is a Private Limited Company. The company registration number is 04263260. City South Contracts Limited has been working since 01 August 2001. The present status of the company is Active. The registered address of City South Contracts Limited is 6 Hermitage Road St Johns Woking Surrey Gu21 8tb. . HERMITAGE SECRETARIES LTD is a Secretary of the company. FOXLEY, Darren Lee is a Director of the company. Secretary FOXLEY, Jean Elizabeth has been resigned. Secretary STONE, Derek John has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Floor and wall covering".


Current Directors

Secretary
HERMITAGE SECRETARIES LTD
Appointed Date: 27 April 2009

Director
FOXLEY, Darren Lee
Appointed Date: 03 December 2001
59 years old

Resigned Directors

Secretary
FOXLEY, Jean Elizabeth
Resigned: 01 December 2005
Appointed Date: 03 December 2001

Secretary
STONE, Derek John
Resigned: 01 September 2008
Appointed Date: 01 December 2005

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 07 August 2001
Appointed Date: 01 August 2001

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 07 August 2001
Appointed Date: 01 August 2001

CITY SOUTH CONTRACTS LIMITED Events

17 May 2017
Total exemption full accounts made up to 31 August 2016
22 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2

31 May 2016
Total exemption small company accounts made up to 31 August 2015
21 Aug 2015
Total exemption small company accounts made up to 31 August 2014
19 Jun 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2

...
... and 37 more events
07 Jan 2002
Ad 03/12/01--------- £ si 2@1=2 £ ic 1/3
07 Jan 2002
New director appointed
08 Aug 2001
Secretary resigned
08 Aug 2001
Director resigned
01 Aug 2001
Incorporation

CITY SOUTH CONTRACTS LIMITED Charges

24 February 2005
Debenture
Delivered: 1 March 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…