Company NameCity Construction Consultants Ltd
DirectorMalcolm Edward Parker
Company StatusActive
Company Number08890278
CategoryPrivate Limited Company
Incorporation Date12 February 2014(10 years, 1 month ago)
Previous NameCity Scaffolding Contractors Limited

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Secretary NameJanet Parker
NationalityBritish
StatusCurrent
Appointed01 March 2014(2 weeks, 3 days after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Correspondence Address147a High Street
Waltham Cross
EN8 7AP
Director NameMr Malcolm Edward Parker
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2018(4 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147a High Street Waltham Cross
Hertfordshire
EN8 7AP
Director NameMr Malcolm Edward Parker
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2014(same day as company formation)
RoleDiredctor
Country of ResidenceUnited Kingdom
Correspondence Address147a High Street
Waltham Cross
EN8 7AP
Secretary NameMr Malcolm Parker
StatusResigned
Appointed12 February 2014(same day as company formation)
RoleCompany Director
Correspondence Address147a High Street
Waltham Cross
EN8 7AP
Director NameMrs Janet Parker
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(2 weeks, 3 days after company formation)
Appointment Duration4 years, 3 months (resigned 21 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147a High Street
Thickbroom Coventry Accountants
Waltham Cross
Herts
EN8 7AP

Location

Registered Address147a High Street
Waltham Cross
Herts
EN8 7AP
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Malcolm Parker
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return12 February 2024 (1 month, 2 weeks ago)
Next Return Due26 February 2025 (11 months from now)

Filing History

17 February 2021Confirmation statement made on 12 February 2021 with updates (4 pages)
3 March 2020Accounts for a dormant company made up to 28 February 2020 (3 pages)
26 February 2020Confirmation statement made on 12 February 2020 with updates (4 pages)
28 October 2019Accounts for a dormant company made up to 28 February 2019 (3 pages)
25 February 2019Confirmation statement made on 12 February 2019 with updates (5 pages)
21 June 2018Accounts for a dormant company made up to 28 February 2018 (3 pages)
21 June 2018Appointment of Mr Malcolm Edward Parker as a director on 21 June 2018 (2 pages)
21 June 2018Termination of appointment of Janet Parker as a director on 21 June 2018 (1 page)
14 March 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
8 March 2018Withdrawal of a person with significant control statement on 8 March 2018 (2 pages)
8 March 2018Notification of Janet Parker as a person with significant control on 9 March 2017 (2 pages)
24 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
24 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
6 March 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
29 February 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
29 February 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
15 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(4 pages)
15 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(4 pages)
27 August 2015Registered office address changed from 9 Gladding Road Cheshunt Waltham Cross EN7 6XA to 147a High Street Waltham Cross Herts EN8 7AP on 27 August 2015 (2 pages)
27 August 2015Registered office address changed from 9 Gladding Road Cheshunt Waltham Cross EN7 6XA to 147a High Street Waltham Cross Herts EN8 7AP on 27 August 2015 (2 pages)
20 August 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
20 August 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
16 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(4 pages)
16 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(4 pages)
14 March 2014Appointment of Mrs Janet Parker as a director (3 pages)
14 March 2014Appointment of Janet Parker as a secretary (3 pages)
14 March 2014Termination of appointment of Malcolm Parker as a secretary (2 pages)
14 March 2014Termination of appointment of Malcolm Parker as a director (2 pages)
14 March 2014Appointment of Mrs Janet Parker as a director (3 pages)
14 March 2014Termination of appointment of Malcolm Parker as a director (2 pages)
14 March 2014Termination of appointment of Malcolm Parker as a secretary (2 pages)
14 March 2014Appointment of Janet Parker as a secretary (3 pages)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 1
(25 pages)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 1
(25 pages)