CITY CONTRACT SERVICES UK LIMITED
WORCESTER

Hellopages » Worcestershire » Worcester » WR1 2QA
Company number 06351045
Status Active
Incorporation Date 23 August 2007
Company Type Private Limited Company
Address 59-60 HIGH STREET, WORCESTER, WORCESTERSHIRE, WR1 2QA
Home Country United Kingdom
Nature of Business 81210 - General cleaning of buildings
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 23 August 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Previous accounting period extended from 30 November 2015 to 28 February 2016. The most likely internet sites of CITY CONTRACT SERVICES UK LIMITED are www.citycontractservicesuk.co.uk, and www.city-contract-services-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. City Contract Services Uk Limited is a Private Limited Company. The company registration number is 06351045. City Contract Services Uk Limited has been working since 23 August 2007. The present status of the company is Active. The registered address of City Contract Services Uk Limited is 59 60 High Street Worcester Worcestershire Wr1 2qa. . BOWLER, Andrew Roger is a Director of the company. Secretary BOWLER, Josephine Emma has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BOWLER, Josephine Emma has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "General cleaning of buildings".


Current Directors

Director
BOWLER, Andrew Roger
Appointed Date: 23 August 2007
48 years old

Resigned Directors

Secretary
BOWLER, Josephine Emma
Resigned: 31 July 2013
Appointed Date: 23 August 2007

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 23 August 2007
Appointed Date: 23 August 2007

Director
BOWLER, Josephine Emma
Resigned: 31 July 2013
Appointed Date: 30 November 2008
48 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 23 August 2007
Appointed Date: 23 August 2007

Persons With Significant Control

Fml Group Holdings Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

CITY CONTRACT SERVICES UK LIMITED Events

25 Oct 2016
Confirmation statement made on 23 August 2016 with updates
23 Sep 2016
Total exemption small company accounts made up to 29 February 2016
30 Aug 2016
Previous accounting period extended from 30 November 2015 to 28 February 2016
25 Aug 2015
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100

17 Jun 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 29 more events
18 Sep 2007
New secretary appointed
18 Sep 2007
Accounting reference date extended from 31/08/08 to 30/11/08
03 Sep 2007
Secretary resigned
03 Sep 2007
Director resigned
23 Aug 2007
Incorporation