CITY DIGS LTD
PRESTON

Hellopages » Lancashire » Wyre » PR3 1NS

Company number 05943862
Status Active
Incorporation Date 22 September 2006
Company Type Private Limited Company
Address ABACUS HOUSE, ROPE WALK, GARSTANG, PRESTON, LANCASHIRE, PR3 1NS
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing, 68320 - Management of real estate on a fee or contract basis, 99999 - Dormant Company
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 22 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 22 September 2015 with full list of shareholders Statement of capital on 2015-10-07 GBP 100 . The most likely internet sites of CITY DIGS LTD are www.citydigs.co.uk, and www.city-digs.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. City Digs Ltd is a Private Limited Company. The company registration number is 05943862. City Digs Ltd has been working since 22 September 2006. The present status of the company is Active. The registered address of City Digs Ltd is Abacus House Rope Walk Garstang Preston Lancashire Pr3 1ns. The company`s financial liabilities are £4.32k. It is £0.06k against last year. The cash in hand is £0k. It is £0k against last year. . BOTTOMLEY, Jennifer Mary is a Secretary of the company. BOTTOMLEY, David Nigel is a Director of the company. BOTTOMLEY, Jennifer Mary is a Director of the company. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Other building completion and finishing".


city digs Key Finiance

LIABILITIES £4.32k
+1%
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BOTTOMLEY, Jennifer Mary
Appointed Date: 22 September 2006

Director
BOTTOMLEY, David Nigel
Appointed Date: 22 September 2006
69 years old

Director
BOTTOMLEY, Jennifer Mary
Appointed Date: 22 September 2006
67 years old

Resigned Directors

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 19 February 2007
Appointed Date: 22 September 2006

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 19 February 2007
Appointed Date: 22 September 2006

Persons With Significant Control

Mrs Jennifer Mary Bottomley
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Nigel Bottomley
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CITY DIGS LTD Events

22 Sep 2016
Confirmation statement made on 22 September 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
07 Oct 2015
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100

22 Jun 2015
Total exemption small company accounts made up to 30 September 2014
30 Sep 2014
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100

...
... and 23 more events
03 Apr 2007
New director appointed
19 Feb 2007
Registered office changed on 19/02/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
19 Feb 2007
Secretary resigned
19 Feb 2007
Director resigned
22 Sep 2006
Incorporation

CITY DIGS LTD Charges

11 April 2008
Legal mortgage
Delivered: 15 April 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as 17 williamsom road, lancaster…
8 June 2007
Debenture
Delivered: 20 June 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 June 2007
Legal mortgage
Delivered: 13 June 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 36 slyne road lancaster. With the benefit of all rights…