City Shredding Services Limited ESSEX


City Shredding Services started in year 1977 as Private Limited Company with registration number 01317402. The City Shredding Services company has been functioning successfully for 47 years now and its status is active. The firm's office is based in Essex at 25 Mountain Ash Avenue. Postal code: SS9 4SZ.

There is a single director in the company at the moment - Darren D., appointed on 29 September 2006. In addition, a secretary was appointed - Rosalind D., appointed on 29 September 2006. As of 1 May 2024, there were 3 ex directors - John H., John W. and others listed below. There were no ex secretaries.

City Shredding Services Limited Address / Contact

Office Address 25 Mountain Ash Avenue
Office Address2 Leigh On Sea
Town Essex
Post code SS9 4SZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01317402
Date of Incorporation Thu, 16th Jun 1977
Industry Wholesale of waste and scrap
End of financial Year 31st May
Company age 47 years old
Account next due date Thu, 29th Feb 2024 (62 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Rosalind D.

Position: Secretary

Appointed: 29 September 2006

Darren D.

Position: Director

Appointed: 29 September 2006

John H.

Position: Director

Resigned: 06 January 2019

John W.

Position: Director

Appointed: 29 September 2006

Resigned: 10 August 2020

Elizabeth H.

Position: Director

Appointed: 31 December 1992

Resigned: 29 September 2006

People with significant control

The list of PSCs who own or control the company includes 2 names. As we discovered, there is Darren D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is John W. This PSC owns 25-50% shares and has 25-50% voting rights.

Darren D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

John W.

Notified on 6 April 2016
Ceased on 10 August 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth53 74055 76156 121       
Balance Sheet
Cash Bank On Hand  30 88216 31520 67820 88028 82831 10058 04663 494
Current Assets77 94391 37067 03543 72239 91936 45739 39758 34768 84779 275
Debtors38 70940 87336 15327 40719 24115 57710 56927 24710 80115 781
Net Assets Liabilities  56 12137 779  19 04927 44944 35152 206
Other Debtors  4 800    4 3984 1234 495
Property Plant Equipment  14 44510 5127 2324 3063 2303 0192 2641 667
Cash Bank In Hand39 23450 49730 882       
Net Assets Liabilities Including Pension Asset Liability 55 76156 121       
Tangible Fixed Assets10 0977 89914 445       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve53 64055 66156 021       
Shareholder Funds53 74055 76156 121       
Other
Accrued Liabilities Deferred Income  18 3502 5002 5502 5002 6002 6252 1492 607
Accumulated Depreciation Impairment Property Plant Equipment  31 37435 30738 58723 16324 23925 14925 90426 501
Average Number Employees During Period   4333322
Bank Borrowings Overdrafts       2 66713 3339 333
Corporation Tax Payable         1 983
Creditors  23 60916 45513 24716 29723 57817 33313 3339 333
Increase From Depreciation Charge For Year Property Plant Equipment   3 9333 2802 7441 076910755597
Net Current Assets Liabilities43 64347 86243 42627 26726 67220 16015 81941 76355 42059 872
Other Creditors      2 0515 5657 2787 984
Other Taxation Social Security Payable  3 1703 7031 1531 6927 0735 727 2 829
Prepayments Accrued Income       688374342
Profit Loss   -18 342-3 875-9 438-5 4178 40016 9027 855
Property Plant Equipment Gross Cost  45 81945 81945 81927 46927 46928 16828 168 
Total Assets Less Current Liabilities53 74055 76157 87137 77933 90424 46619 04944 78257 68461 539
Trade Debtors Trade Receivables  30 91326 27718 00014 7159 53822 1616 30410 944
Creditors Due Within One Year34 30043 50823 609       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     18 168    
Disposals Property Plant Equipment     18 350    
Number Shares Allotted 100100       
Par Value Share 11       
Prepayments  4401 1301 2418621 031688  
Provisions For Liabilities Balance Sheet Subtotal  1 750       
Provisions For Liabilities Charges  1 750       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions  10 995       
Tangible Fixed Assets Cost Or Valuation49 32449 32445 819       
Tangible Fixed Assets Depreciation39 22741 42531 374       
Tangible Fixed Assets Depreciation Charged In Period 2 1982 984       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  13 035       
Tangible Fixed Assets Disposals  14 500       
Trade Creditors Trade Payables   482400662195   
Total Additions Including From Business Combinations Property Plant Equipment       699  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Officers Persons with significant control
Total exemption full accounts data made up to 2022-05-31
filed on: 16th, February 2023
Free Download (8 pages)

Company search

Advertisements