CITY BUILD MANCHESTER LIMITED

Register to unlock more data on OkredoRegister

CITY BUILD MANCHESTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03414425

Incorporation date

04/08/1997

Size

Full

Contacts

Registered address

Registered address

Thomas House, Pope Lane, Whitestake Preston, Lancs PR4 4AZCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/1997)
dot icon17/02/2026
Full accounts made up to 2025-08-31
dot icon19/08/2025
Confirmation statement made on 2025-08-04 with no updates
dot icon28/03/2025
Registration of charge 034144250002, created on 2025-03-26
dot icon28/03/2025
Registration of charge 034144250003, created on 2025-03-26
dot icon22/01/2025
Full accounts made up to 2024-08-31
dot icon15/08/2024
Confirmation statement made on 2024-08-04 with no updates
dot icon17/01/2024
Full accounts made up to 2023-08-31
dot icon07/08/2023
Confirmation statement made on 2023-08-04 with no updates
dot icon17/05/2023
Full accounts made up to 2022-08-31
dot icon18/08/2022
Confirmation statement made on 2022-08-04 with no updates
dot icon08/04/2022
Full accounts made up to 2021-08-31
dot icon25/08/2021
Confirmation statement made on 2021-08-04 with updates
dot icon23/08/2021
Change of details for City Build Holdings Limited as a person with significant control on 2018-10-21
dot icon24/02/2021
Total exemption full accounts made up to 2020-08-31
dot icon11/08/2020
Confirmation statement made on 2020-08-04 with no updates
dot icon10/12/2019
Total exemption full accounts made up to 2019-08-31
dot icon07/08/2019
Confirmation statement made on 2019-08-04 with updates
dot icon06/08/2019
Cessation of Jane Patricia Petrie as a person with significant control on 2018-10-21
dot icon06/08/2019
Cessation of Martin John Berry as a person with significant control on 2018-10-21
dot icon06/08/2019
Cessation of Andrew William Petrie as a person with significant control on 2018-10-21
dot icon06/08/2019
Notification of City Build Holdings Limited as a person with significant control on 2018-10-21
dot icon05/08/2019
Secretary's details changed for Mr Timothy John Haley on 2019-08-02
dot icon22/03/2019
Total exemption full accounts made up to 2018-08-31
dot icon05/12/2018
Change of share class name or designation
dot icon05/12/2018
Change of share class name or designation
dot icon24/10/2018
Termination of appointment of Andrew William Petrie as a director on 2018-10-22
dot icon13/08/2018
Confirmation statement made on 2018-08-04 with no updates
dot icon09/04/2018
Full accounts made up to 2017-08-31
dot icon24/08/2017
Confirmation statement made on 2017-08-04 with updates
dot icon14/08/2017
Director's details changed for Dr Martin John Berry on 2017-08-10
dot icon14/08/2017
Director's details changed for Mr Timothy John Haley on 2017-08-10
dot icon14/08/2017
Director's details changed for Andrew William Petrie on 2017-08-10
dot icon14/08/2017
Director's details changed for Mr Toby Jonathan Rexstraw on 2017-08-10
dot icon07/02/2017
Full accounts made up to 2016-08-31
dot icon15/08/2016
Confirmation statement made on 2016-08-04 with updates
dot icon23/03/2016
Director's details changed for Andrew William Petrie on 2015-09-02
dot icon02/01/2016
Accounts for a medium company made up to 2015-08-31
dot icon16/09/2015
Annual return made up to 2015-08-04 with full list of shareholders
dot icon13/07/2015
Statement of capital following an allotment of shares on 2015-06-09
dot icon13/07/2015
Particulars of variation of rights attached to shares
dot icon13/07/2015
Change of share class name or designation
dot icon13/07/2015
Resolutions
dot icon13/07/2015
Resolutions
dot icon31/12/2014
Accounts for a medium company made up to 2014-08-31
dot icon01/09/2014
Annual return made up to 2014-08-04 with full list of shareholders
dot icon20/12/2013
Accounts for a medium company made up to 2013-08-31
dot icon29/08/2013
Resolutions
dot icon28/08/2013
Annual return made up to 2013-08-04 with full list of shareholders
dot icon19/08/2013
Change of share class name or designation
dot icon06/01/2013
Accounts for a medium company made up to 2012-08-31
dot icon09/08/2012
Annual return made up to 2012-08-04 with full list of shareholders
dot icon09/08/2012
Director's details changed for Mr Toby Jonathan Rexstraw on 2012-06-25
dot icon31/05/2012
Accounts for a medium company made up to 2011-08-31
dot icon02/05/2012
Miscellaneous
dot icon19/08/2011
Annual return made up to 2011-08-04 with full list of shareholders
dot icon21/06/2011
Appointment of Mr Toby Jonathan Rexstraw as a director
dot icon15/04/2011
Accounts for a medium company made up to 2010-08-31
dot icon26/08/2010
Annual return made up to 2010-08-04 with full list of shareholders
dot icon26/05/2010
Accounts for a small company made up to 2009-08-31
dot icon14/08/2009
Return made up to 04/08/09; full list of members
dot icon04/06/2009
Director's change of particulars / martin berry / 27/05/2009
dot icon04/04/2009
Accounts for a small company made up to 2008-08-31
dot icon15/08/2008
Return made up to 04/08/08; full list of members
dot icon03/07/2008
Nc inc already adjusted 18/06/08
dot icon03/07/2008
Resolutions
dot icon23/05/2008
Accounts for a small company made up to 2007-08-31
dot icon20/08/2007
Return made up to 04/08/07; full list of members
dot icon09/07/2007
Accounts for a small company made up to 2006-08-31
dot icon16/06/2007
Declaration of satisfaction of mortgage/charge
dot icon22/08/2006
Return made up to 04/08/06; full list of members
dot icon04/07/2006
Accounts for a small company made up to 2005-08-31
dot icon08/09/2005
Return made up to 04/08/05; full list of members
dot icon10/03/2005
Total exemption full accounts made up to 2004-08-31
dot icon17/08/2004
Return made up to 04/08/04; full list of members
dot icon24/06/2004
Accounts for a small company made up to 2003-08-31
dot icon27/08/2003
Return made up to 04/08/03; full list of members
dot icon04/07/2003
Accounts for a small company made up to 2002-08-31
dot icon08/08/2002
Return made up to 04/08/02; full list of members
dot icon02/08/2002
Particulars of mortgage/charge
dot icon29/06/2002
Accounts for a small company made up to 2001-08-31
dot icon13/08/2001
Return made up to 04/08/01; full list of members
dot icon09/11/2000
Full accounts made up to 2000-08-31
dot icon10/08/2000
Return made up to 04/08/00; full list of members
dot icon02/06/2000
Full accounts made up to 1999-08-31
dot icon12/08/1999
Return made up to 04/08/99; full list of members
dot icon13/01/1999
Accounts for a small company made up to 1998-08-31
dot icon20/10/1998
Ad 31/08/98--------- £ si 22536@1=22536 £ ic 2/22538
dot icon02/09/1998
Return made up to 04/08/98; full list of members
dot icon16/07/1998
New director appointed
dot icon09/12/1997
New secretary appointed
dot icon09/12/1997
Secretary resigned
dot icon09/12/1997
New director appointed
dot icon06/08/1997
Secretary resigned
dot icon04/08/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
04/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About CITY BUILD MANCHESTER LIMITED

CITY BUILD MANCHESTER LIMITED is an(a) Active company incorporated on 04/08/1997 with the registered office located at Thomas House, Pope Lane, Whitestake Preston, Lancs PR4 4AZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITY BUILD MANCHESTER LIMITED?

toggle

CITY BUILD MANCHESTER LIMITED is currently Active. It was registered on 04/08/1997 .

Where is CITY BUILD MANCHESTER LIMITED located?

toggle

CITY BUILD MANCHESTER LIMITED is registered at Thomas House, Pope Lane, Whitestake Preston, Lancs PR4 4AZ.

What does CITY BUILD MANCHESTER LIMITED do?

toggle

CITY BUILD MANCHESTER LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for CITY BUILD MANCHESTER LIMITED?

toggle

The latest filing was on 17/02/2026: Full accounts made up to 2025-08-31.