BUILD CITY LTD

Register to unlock more data on OkredoRegister

BUILD CITY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08370493

Incorporation date

22/01/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

86-90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2013)
dot icon09/08/2022
Compulsory strike-off action has been suspended
dot icon26/07/2022
First Gazette notice for compulsory strike-off
dot icon30/11/2021
Cessation of Giedrius Balaisis as a person with significant control on 2021-11-30
dot icon30/11/2021
Termination of appointment of Giedrius Balaisis as a director on 2021-11-30
dot icon20/09/2021
Total exemption full accounts made up to 2021-01-31
dot icon07/06/2021
Confirmation statement made on 2021-05-29 with no updates
dot icon30/06/2020
Total exemption full accounts made up to 2020-01-31
dot icon29/05/2020
Confirmation statement made on 2020-05-29 with no updates
dot icon09/08/2019
Total exemption full accounts made up to 2019-01-31
dot icon05/06/2019
Confirmation statement made on 2019-05-29 with no updates
dot icon05/06/2018
Termination of appointment of Giedrius Balaisis as a director on 2018-05-29
dot icon30/05/2018
Appointment of Mr Giedrius Balaisis as a director on 2018-05-29
dot icon30/05/2018
Registered office address changed from 86-90 Paul Street London EC2A 4NE United Kingdom to 86-90 Paul Street London EC2A 4NE on 2018-05-30
dot icon30/05/2018
Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 86-90 Paul Street London EC2A 4NE on 2018-05-30
dot icon30/05/2018
Director's details changed for Mr Giedrius Balaisis on 2018-05-25
dot icon30/05/2018
Registered office address changed from Chester House, 81 83 Fulham High Street London SW6 3JA United Kingdom to 86-90 Paul Street London EC2A 4NE on 2018-05-30
dot icon29/05/2018
Change of details for Mr Giedrius Balaisis as a person with significant control on 2018-05-29
dot icon29/05/2018
Confirmation statement made on 2018-05-29 with updates
dot icon29/05/2018
Appointment of Mr Giedrius Balaisis as a director on 2018-05-25
dot icon29/05/2018
Cessation of Bryan Thornton as a person with significant control on 2018-05-25
dot icon29/05/2018
Cessation of Cfs Secretaries Limited as a person with significant control on 2018-05-25
dot icon29/05/2018
Termination of appointment of Bryan Thornton as a director on 2018-05-25
dot icon29/05/2018
Notification of Giedrius Balaisis as a person with significant control on 2018-05-25
dot icon29/05/2018
Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Chester House, 81 83 Fulham High Street London SW6 3JA on 2018-05-29
dot icon26/05/2018
Resolutions
dot icon12/02/2018
Confirmation statement made on 2018-01-22 with updates
dot icon12/02/2018
Notification of Bryan Thornton as a person with significant control on 2018-02-12
dot icon12/02/2018
Accounts for a dormant company made up to 2018-01-31
dot icon12/02/2018
Notification of Cfs Secretaries Limited as a person with significant control on 2018-02-12
dot icon12/02/2018
Appointment of Mr Bryan Thornton as a director on 2018-02-12
dot icon12/02/2018
Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2018-02-12
dot icon12/02/2018
Cessation of Peter Valaitis as a person with significant control on 2018-01-17
dot icon17/01/2018
Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2018-01-17
dot icon17/01/2018
Termination of appointment of Peter Anthony Valaitis as a director on 2018-01-17
dot icon08/02/2017
Accounts for a dormant company made up to 2017-01-31
dot icon08/02/2017
Confirmation statement made on 2017-01-22 with updates
dot icon02/02/2016
Accounts for a dormant company made up to 2016-01-31
dot icon02/02/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon10/02/2015
Accounts for a dormant company made up to 2015-01-31
dot icon10/02/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon20/02/2014
Annual return made up to 2014-01-22
dot icon19/02/2014
Accounts for a dormant company made up to 2014-01-31
dot icon21/11/2013
Director's details changed for Mr Peter Valaitis on 2013-11-20
dot icon22/01/2013
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£30,617.00

Confirmation

dot iconLast made up date
31/01/2021
dot iconNext confirmation date
29/05/2022
dot iconLast change occurred
31/01/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2021
dot iconNext account date
31/01/2022
dot iconNext due on
31/10/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
3.12K
-
0.00
30.62K
-
2021
1
3.12K
-
0.00
30.62K
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

3.12K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

30.62K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Valaitis, Peter Anthony
Director
22/01/2013 - 17/01/2018
15312
Thornton, Bryan
Director
12/02/2018 - 25/05/2018
5
Balaisis, Giedrius
Director
29/05/2018 - 30/11/2021
-
Balaisis, Giedrius
Director
25/05/2018 - 29/05/2018
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BUILD CITY LTD

BUILD CITY LTD is an(a) Active company incorporated on 22/01/2013 with the registered office located at 86-90 Paul Street, London EC2A 4NE. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BUILD CITY LTD?

toggle

BUILD CITY LTD is currently Active. It was registered on 22/01/2013 .

Where is BUILD CITY LTD located?

toggle

BUILD CITY LTD is registered at 86-90 Paul Street, London EC2A 4NE.

What does BUILD CITY LTD do?

toggle

BUILD CITY LTD operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does BUILD CITY LTD have?

toggle

BUILD CITY LTD had 1 employees in 2021.

What is the latest filing for BUILD CITY LTD?

toggle

The latest filing was on 09/08/2022: Compulsory strike-off action has been suspended.