UKBizDB.co.uk

CITY WEST SUPPORT SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as City West Support Services Limited. The company was founded 13 years ago and was given the registration number 07320590. The firm's registered office is in BROMLEY. You can find them at Lygon House, 50 London Road, Bromley, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CITY WEST SUPPORT SERVICES LIMITED
Company Number:07320590
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Lygon House, 50 London Road, Bromley, Kent, BR1 3RA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riding Court House, Riding Court Road, Datchet, Slough, England, SL3 9JT

Director31 August 2022Active
Riding Court House, Riding Court Road, Datchet, Slough, England, SL3 9JT

Director31 August 2022Active
29, Beckenham Road, Beckenham, England, BR3 4PR

Secretary20 July 2010Active
29, Beckenham Road, Beckenham, England, BR3 4PR

Director20 July 2010Active
29, Beckenham Road, Beckenham, England, BR3 4PR

Director20 July 2010Active

People with Significant Control

Atlas Fm Ltd
Notified on:31 August 2022
Status:Active
Country of residence:England
Address:Riding Court House, Riding Court Road, Slough, England, SL3 9JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
Atlas Contractors Ltd
Notified on:31 August 2022
Status:Active
Country of residence:England
Address:Riding Court House, Riding Court Road, Slough, England, SL3 9JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Spencer Lancaster
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:29 Beckenham Road, Beckenham, England, BR3 4PR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew Lancaster
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:29 Beckenham Road, Beckenham, England, BR3 4PR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-06Accounts

Accounts with accounts type full.

Download
2023-07-24Confirmation statement

Confirmation statement with updates.

Download
2023-06-15Accounts

Change account reference date company previous shortened.

Download
2023-06-10Accounts

Accounts with accounts type full.

Download
2023-04-19Persons with significant control

Notification of a person with significant control.

Download
2023-04-19Persons with significant control

Cessation of a person with significant control.

Download
2023-02-03Accounts

Change account reference date company previous extended.

Download
2023-01-26Persons with significant control

Cessation of a person with significant control.

Download
2023-01-26Persons with significant control

Cessation of a person with significant control.

Download
2023-01-26Officers

Termination director company with name termination date.

Download
2023-01-26Officers

Termination director company with name termination date.

Download
2023-01-26Officers

Termination secretary company with name termination date.

Download
2023-01-26Officers

Appoint person director company with name date.

Download
2023-01-26Officers

Appoint person director company with name date.

Download
2023-01-26Persons with significant control

Notification of a person with significant control.

Download
2022-10-28Address

Change registered office address company with date old address new address.

Download
2022-08-02Confirmation statement

Confirmation statement with updates.

Download
2022-05-24Accounts

Accounts with accounts type full.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Address

Change registered office address company with date old address new address.

Download
2021-05-17Accounts

Accounts with accounts type full.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type full.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.