About

Registered Number: 01840528
Date of Incorporation: 14/08/1984 (39 years and 9 months ago)
Company Status: Active
Registered Address: The Sidings Duffield Road Industrial Estate, Little Eaton, Derby, DE21 5EG

 

Founded in 1984, City Contracting Ltd are based in Derby, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. There are 2 directors listed for City Contracting Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIDDALL, Christine Jeannie 01 December 2016 - 1
Secretary Name Appointed Resigned Total Appointments
SIDDALL, Jennifer Maureen N/A 27 January 1995 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
MR04 - N/A 21 September 2019
CS01 - N/A 15 July 2019
AA - Annual Accounts 02 May 2019
CS01 - N/A 05 July 2018
AA - Annual Accounts 11 April 2018
CS01 - N/A 03 July 2017
AA - Annual Accounts 15 March 2017
AP01 - Appointment of director 02 March 2017
CS01 - N/A 14 July 2016
AA - Annual Accounts 18 April 2016
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 20 May 2014
AA - Annual Accounts 09 August 2013
AR01 - Annual Return 02 July 2013
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 11 May 2012
AD01 - Change of registered office address 17 January 2012
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 09 July 2010
AA - Annual Accounts 21 April 2010
MG01 - Particulars of a mortgage or charge 27 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 December 2009
MG01 - Particulars of a mortgage or charge 20 November 2009
363a - Annual Return 10 July 2009
AA - Annual Accounts 07 May 2009
395 - Particulars of a mortgage or charge 28 November 2008
363a - Annual Return 08 July 2008
AA - Annual Accounts 21 April 2008
363a - Annual Return 23 July 2007
AA - Annual Accounts 16 May 2007
287 - Change in situation or address of Registered Office 19 October 2006
363a - Annual Return 18 July 2006
AA - Annual Accounts 17 March 2006
288b - Notice of resignation of directors or secretaries 24 February 2006
288a - Notice of appointment of directors or secretaries 24 February 2006
363s - Annual Return 14 July 2005
287 - Change in situation or address of Registered Office 23 June 2005
AA - Annual Accounts 15 April 2005
363s - Annual Return 27 July 2004
AA - Annual Accounts 07 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 2003
363s - Annual Return 12 August 2003
395 - Particulars of a mortgage or charge 14 June 2003
AA - Annual Accounts 03 May 2003
363s - Annual Return 29 June 2002
AA - Annual Accounts 03 April 2002
363s - Annual Return 08 July 2001
AA - Annual Accounts 04 May 2001
363s - Annual Return 27 June 2000
AA - Annual Accounts 30 May 2000
363s - Annual Return 08 July 1999
287 - Change in situation or address of Registered Office 04 June 1999
CERTNM - Change of name certificate 21 May 1999
AA - Annual Accounts 10 March 1999
363s - Annual Return 27 July 1998
AA - Annual Accounts 24 March 1998
363s - Annual Return 14 July 1997
AA - Annual Accounts 25 March 1997
287 - Change in situation or address of Registered Office 14 January 1997
363s - Annual Return 05 August 1996
AA - Annual Accounts 17 February 1996
363s - Annual Return 29 June 1995
AA - Annual Accounts 27 March 1995
288 - N/A 13 February 1995
AA - Annual Accounts 22 August 1994
363s - Annual Return 08 August 1994
AA - Annual Accounts 20 September 1993
363s - Annual Return 26 July 1993
395 - Particulars of a mortgage or charge 18 June 1993
RESOLUTIONS - N/A 02 December 1992
AA - Annual Accounts 02 December 1992
363s - Annual Return 17 October 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 January 1992
RESOLUTIONS - N/A 24 July 1991
AA - Annual Accounts 24 July 1991
363a - Annual Return 24 July 1991
RESOLUTIONS - N/A 21 May 1990
AA - Annual Accounts 21 May 1990
363 - Annual Return 21 May 1990
363 - Annual Return 18 May 1989
363 - Annual Return 18 May 1989
AA - Annual Accounts 20 April 1989
AA - Annual Accounts 20 April 1989
363 - Annual Return 11 May 1988
AA - Annual Accounts 07 March 1988
AA - Annual Accounts 13 December 1986
363 - Annual Return 12 December 1986
288 - N/A 03 September 1986
AA - Annual Accounts 11 July 1986
363 - Annual Return 11 July 1986
NEWINC - New incorporation documents 31 October 1984

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 December 2009 Fully Satisfied

N/A

Debenture 12 November 2009 Outstanding

N/A

Legal charge 25 November 2008 Fully Satisfied

N/A

Legal charge 27 May 2003 Fully Satisfied

N/A

Legal charge 10 June 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.