CITY BUILDING SERVICES LIMITED

Register to unlock more data on OkredoRegister

CITY BUILDING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04216873

Incorporation date

15/05/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Office 6 Big Box Storage, Stevenson Road, Brighton, East Sussex BN2 0DFCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2001)
dot icon25/06/2025
Micro company accounts made up to 2025-03-31
dot icon11/06/2025
Confirmation statement made on 2025-05-16 with no updates
dot icon31/10/2024
Micro company accounts made up to 2024-03-31
dot icon16/05/2024
Confirmation statement made on 2024-05-16 with updates
dot icon16/05/2024
Cessation of James Victor Scott Page as a person with significant control on 2024-05-16
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon04/12/2023
Confirmation statement made on 2023-10-28 with no updates
dot icon21/12/2022
Micro company accounts made up to 2022-03-31
dot icon25/11/2022
Confirmation statement made on 2022-10-28 with no updates
dot icon24/12/2021
Micro company accounts made up to 2021-03-31
dot icon05/11/2021
Confirmation statement made on 2021-10-28 with updates
dot icon05/11/2021
Notification of James Victor Scott Page as a person with significant control on 2021-10-25
dot icon05/11/2021
Notification of Christopher Paul Turner as a person with significant control on 2021-10-25
dot icon27/08/2021
Confirmation statement made on 2021-08-09 with no updates
dot icon26/01/2021
Director's details changed for Paul William Turner on 2020-10-16
dot icon26/01/2021
Change of details for Mr Paul William Turner as a person with significant control on 2020-10-16
dot icon03/12/2020
Micro company accounts made up to 2020-03-31
dot icon13/08/2020
Confirmation statement made on 2020-08-09 with no updates
dot icon30/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/08/2019
Confirmation statement made on 2019-08-09 with no updates
dot icon05/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/08/2018
Confirmation statement made on 2018-08-09 with no updates
dot icon26/07/2018
Director's details changed for Paul William Turner on 2016-07-01
dot icon26/07/2018
Change of details for Mr Paul William Turner as a person with significant control on 2016-07-01
dot icon12/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/08/2017
Confirmation statement made on 2017-08-09 with no updates
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon01/07/2016
Registered office address changed from 2nd Floor Stanford Gate, South Road Brighton East Sussex BN1 6SB to Office 6 Big Box Storage Stevenson Road Brighton East Sussex BN2 0DF on 2016-07-01
dot icon11/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/08/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon07/04/2015
Registered office address changed from 35 Nutley Avenue Saltdean Brighton East Sussex BN2 8ED to 2Nd Floor Stanford Gate, South Road Brighton East Sussex BN1 6SB on 2015-04-07
dot icon07/04/2015
Termination of appointment of Anita Turner as a director on 2015-04-07
dot icon07/04/2015
Termination of appointment of Anita Turner as a secretary on 2015-04-07
dot icon01/07/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon01/07/2014
Register inspection address has been changed from Blenheim House 56 Old Steine Brighton East Sussex BN11NH United Kingdom
dot icon22/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/07/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon09/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/06/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon26/10/2011
Amended accounts made up to 2011-03-31
dot icon16/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/05/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon06/08/2010
Register inspection address has been changed
dot icon25/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/06/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon16/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/06/2009
Director and secretary's change of particulars / anita parker / 16/06/2009
dot icon01/06/2009
Return made up to 15/05/09; full list of members
dot icon08/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon16/06/2008
Return made up to 15/05/08; full list of members
dot icon20/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon04/06/2007
Return made up to 15/05/07; full list of members
dot icon06/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon05/06/2006
Return made up to 15/05/06; full list of members
dot icon27/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon24/05/2005
Return made up to 15/05/05; full list of members
dot icon05/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon06/01/2005
New director appointed
dot icon25/05/2004
Return made up to 15/05/04; full list of members
dot icon30/03/2004
Ad 01/04/03--------- £ si 99@1
dot icon29/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon11/06/2003
Return made up to 15/05/03; full list of members
dot icon30/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon20/05/2002
Return made up to 15/05/02; full list of members
dot icon04/06/2001
Accounting reference date shortened from 31/05/02 to 31/03/02
dot icon24/05/2001
New director appointed
dot icon24/05/2001
New secretary appointed
dot icon17/05/2001
Secretary resigned
dot icon17/05/2001
Director resigned
dot icon15/05/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
141.24K
-
0.00
-
-
2022
3
182.60K
-
0.00
-
-
2023
5
242.59K
-
0.00
-
-
2023
5
242.59K
-
0.00
-
-

Employees

2023

Employees

5 Ascended67 % *

Net Assets(GBP)

242.59K £Ascended32.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CITY BUILDING SERVICES LIMITED

CITY BUILDING SERVICES LIMITED is an(a) Active company incorporated on 15/05/2001 with the registered office located at Office 6 Big Box Storage, Stevenson Road, Brighton, East Sussex BN2 0DF. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CITY BUILDING SERVICES LIMITED?

toggle

CITY BUILDING SERVICES LIMITED is currently Active. It was registered on 15/05/2001 .

Where is CITY BUILDING SERVICES LIMITED located?

toggle

CITY BUILDING SERVICES LIMITED is registered at Office 6 Big Box Storage, Stevenson Road, Brighton, East Sussex BN2 0DF.

What does CITY BUILDING SERVICES LIMITED do?

toggle

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

How many employees does CITY BUILDING SERVICES LIMITED have?

toggle

CITY BUILDING SERVICES LIMITED had 5 employees in 2023.

What is the latest filing for CITY BUILDING SERVICES LIMITED?

toggle

The latest filing was on 25/06/2025: Micro company accounts made up to 2025-03-31.