This company is commonly known as City Gate Environmental Services Limited. The company was founded 33 years ago and was given the registration number 02555628. The firm's registered office is in SOUTHEND-ON-SEA. You can find them at 1 Royal Terrace, , Southend-on-sea, . This company's SIC code is 43290 - Other construction installation.
Name | : | CITY GATE ENVIRONMENTAL SERVICES LIMITED |
---|---|---|
Company Number | : | 02555628 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 November 1990 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Royal Terrace, Southend-on-sea, SS1 1EA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hazelmere, North Drive, Hutton, Brentwood, England, CM13 1SH | Director | 01 October 2014 | Active |
Hazelmere, North Drive, Hutton, Brentwood, England, CM13 1SH | Director | 01 October 2014 | Active |
36 John English Avenue, Braintree, CM7 2SN | Secretary | 23 May 1997 | Active |
Bishops Brow Oak Hill Road, Stapleford Abbotts, Romford, RM4 1JL | Secretary | - | Active |
Bishops Brow Oak Hill Road, Stapleford Abbotts, Romford, RM4 1JL | Director | - | Active |
1 Alicia Way, Wickford, SS11 8PP | Director | - | Active |
Jason Daniel Holloway | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hazelmere, North Drive, Brentwood, England, CM13 1SH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Gazette | Gazette dissolved voluntary. | Download |
2023-03-14 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-02-14 | Gazette | Gazette notice voluntary. | Download |
2023-02-07 | Gazette | Gazette notice compulsory. | Download |
2023-02-02 | Dissolution | Dissolution application strike off company. | Download |
2022-03-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-08 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-24 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-20 | Officers | Change person director company with change date. | Download |
2017-12-20 | Officers | Change person director company with change date. | Download |
2017-12-20 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2016-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-05 | Officers | Termination director company with name termination date. | Download |
2014-12-05 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.