UKBizDB.co.uk

CITITEC BUILDING SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cititec Building Services Limited. The company was founded 23 years ago and was given the registration number 04071823. The firm's registered office is in ILFORD. You can find them at Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:CITITEC BUILDING SERVICES LIMITED
Company Number:04071823
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:14 September 2000
End of financial year:30 June 2016
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Windward Way, South Woodham Ferrers, Chelmsford, England, CM3 5YU

Secretary14 April 2004Active
4, Thatchers Croft, Latchingdon, England, CM3 6UD

Director17 November 2000Active
4, Windward Way, South Woodham Ferrers, Chelmsford, England, CM3 5YU

Director15 November 2000Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary14 September 2000Active
2 Chelsea Fields, Stanstead Road, Hoddesdon, EN11 0RD

Secretary17 November 2000Active
2 Chelsea Fields, Stanstead Road, Hoddesdon, EN11 0RD

Secretary14 September 2000Active
12 Great Smials, South Woodham Ferrers, Chelmsford, CM3 5WN

Secretary15 November 2000Active
3 Tilsworth Road, Stanbridge, Leighton Buzzard, LU7 9HT

Director17 November 2000Active
2 Chelsea Fields, Stanstead Road, Hoddesdon, EN11 0RD

Director14 September 2000Active
2 Chelsea Fields, Stanstead Road, Hoddesdon, EN11 0RD

Director28 November 2000Active
67 Winbrook Road, Rayleigh, SS6 7PA

Director17 November 2000Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director14 September 2000Active

People with Significant Control

Mr Dennis Patrick May
Notified on:06 April 2016
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:England
Address:4 Windward Way, South Woodham Ferrers, Chelmsford, England, CM3 5YU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dennis Patrick May
Notified on:06 April 2016
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:England
Address:4 Windward Way, South Woodham Ferrers, Chelmsford, England, CM3 5YU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen John Crussell
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:England
Address:4 Thatchers Croft, Latchingdon, England, CM3 6UD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen John Crussell
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:England
Address:4 Thatchers Croft, Latchingdon, England, CM3 6UD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-10-20Gazette

Gazette dissolved liquidation.

Download
2021-07-20Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-10-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-11-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-08-07Address

Change registered office address company with date old address new address.

Download
2018-08-07Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2018-05-16Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2018-02-21Address

Change registered office address company with date old address new address.

Download
2018-02-19Insolvency

Liquidation in administration appointment of administrator.

Download
2017-09-27Persons with significant control

Notification of a person with significant control.

Download
2017-09-27Persons with significant control

Notification of a person with significant control.

Download
2017-09-27Confirmation statement

Confirmation statement with updates.

Download
2016-10-05Accounts

Accounts with accounts type unaudited abridged.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-09-29Accounts

Change account reference date company previous shortened.

Download
2016-08-15Confirmation statement

Confirmation statement with updates.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-07-31Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-30Accounts

Accounts with accounts type total exemption small.

Download
2014-07-31Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-19Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-10Accounts

Accounts with accounts type total exemption small.

Download
2013-04-09Accounts

Accounts amended with made up date.

Download
2013-04-03Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.