Background WavePink WaveYellow Wave

CITY CONTRACT SERVICES UK LIMITED (06351045)

CITY CONTRACT SERVICES UK LIMITED (06351045) is an active UK company. incorporated on 23 August 2007. with registered office in Newton-Le-Willows. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CITY CONTRACT SERVICES UK LIMITED has been registered for 18 years. Current directors include BARTON, Agnes Mary, BARTON, Robert John, BARTON, Terence.

Company Number
06351045
Status
active
Type
ltd
Incorporated
23 August 2007
Age
18 years
Address
Kingdom House, Woodlands Park, Newton-Le-Willows, WA12 0HF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BARTON, Agnes Mary, BARTON, Robert John, BARTON, Terence
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY CONTRACT SERVICES UK LIMITED

CITY CONTRACT SERVICES UK LIMITED is an active company incorporated on 23 August 2007 with the registered office located in Newton-Le-Willows. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CITY CONTRACT SERVICES UK LIMITED was registered 18 years ago.(SIC: 74990)

Status

active

Active since 18 years ago

Company No

06351045

LTD Company

Age

18 Years

Incorporated 23 August 2007

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 7 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

Kingdom House, Woodlands Park Ashton Road Newton-Le-Willows, WA12 0HF,

Previous Addresses

59-60 High Street Worcester Worcestershire WR1 2QA
From: 2 January 2014To: 23 October 2017
Fml Business Centre 16-19 Mealcheapen Street Worcester WR1 2DQ
From: 23 August 2007To: 2 January 2014
Timeline

10 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Aug 07
Director Joined
Oct 10
Funding Round
Nov 10
Director Left
Sept 13
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Loan Secured
Feb 23
Director Joined
May 23
Loan Cleared
Oct 25
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BARTON, Agnes Mary

Active
Ashton Road, Newton-Le-WillowsWA12 0HF
Born November 1954
Director
Appointed 06 Mar 2016

BARTON, Robert John

Active
Ashton Road, Newton-Le-WillowsWA12 0HF
Born September 1987
Director
Appointed 23 May 2023

BARTON, Terence

Active
Ashton Road, Newton-Le-WillowsWA12 0HF
Born March 1955
Director
Appointed 06 Mar 2016

BOWLER, Josephine Emma

Resigned
London Road, WorcesterWR5 2AA
Secretary
Appointed 23 Aug 2007
Resigned 31 Jul 2013

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 23 Aug 2007
Resigned 23 Aug 2007

BOWLER, Andrew Roger

Resigned
London Road, WorcesterWR5 2AA
Born June 1977
Director
Appointed 23 Aug 2007
Resigned 06 Mar 2016

BOWLER, Josephine Emma

Resigned
London Road, WorcesterWR5 2AA
Born April 1977
Director
Appointed 30 Nov 2008
Resigned 31 Jul 2013

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 23 Aug 2007
Resigned 23 Aug 2007

Persons with significant control

1

Ashton Road, Newton-Le-WillowsWA12 0HF

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Dormant
7 November 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 October 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 September 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Dormant
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
2 September 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 October 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 August 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
2 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Termination Director Company With Name
19 September 2013
TM01Termination of Director
Termination Secretary Company With Name
19 September 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
5 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2011
AAAnnual Accounts
Capital Allotment Shares
4 November 2010
SH01Allotment of Shares
Appoint Person Director Company
28 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Change Person Secretary Company With Change Date
28 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2009
AAAnnual Accounts
Legacy
4 December 2008
288cChange of Particulars
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
4 December 2008
288cChange of Particulars
Legacy
22 September 2008
363aAnnual Return
Legacy
22 September 2008
287Change of Registered Office
Legacy
22 September 2008
288cChange of Particulars
Legacy
22 September 2008
288cChange of Particulars
Legacy
4 September 2008
287Change of Registered Office
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
225Change of Accounting Reference Date
Legacy
3 September 2007
288bResignation of Director or Secretary
Legacy
3 September 2007
288bResignation of Director or Secretary
Incorporation Company
23 August 2007
NEWINCIncorporation