UKBizDB.co.uk

CITY BUILT LIMITED

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

This company is commonly known as City Built Limited. The company was founded 10 years ago and was given the registration number 09068152. The firm's registered office is in NEWPORT. You can find them at 10 Corporation Road, , Newport, Gwent. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:CITY BUILT LIMITED
Company Number:09068152
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 2014
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:10 Corporation Road, Newport, Gwent, NP19 0AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Conigar Crescent, Usk, Wales, NP15 1RX

Director29 May 2020Active
Bishton Rectory, Bishton, Newport, United Kingdom, NP18 2DZ

Director03 June 2014Active
Highwinds, Highwinds, Tredynnock, United Kingdom, NP15 1PF

Director15 August 2017Active
Highwinds, Tredunnock, Usk, Wales, NP15 1PF

Director05 June 2017Active
Highwinds, Tredunnock, Usk, Wales, NP15 1PF

Director01 November 2016Active
Highwinds, Tredunnock, Usk, Wales, NP15 1PF

Director29 April 2016Active
High Winds, Tredunnock, Usk, United Kingdom, NP15 1PF

Director03 June 2014Active
Highwinds, Tredunnock, Usk, Wales, NP15 1PF

Director29 August 2018Active

People with Significant Control

Mr Michael Robert John Farkas
Notified on:07 August 2020
Status:Active
Date of birth:August 1984
Nationality:British
Country of residence:Wales
Address:15, Ton Road, Usk, Wales, NP15 1NT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Craig Farkas
Notified on:07 August 2020
Status:Active
Date of birth:July 1987
Nationality:British
Country of residence:Wales
Address:9, Conigar Crescent, Usk, Wales, NP15 1RX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Farkas
Notified on:15 August 2017
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:Wales
Address:9, Conigar Crescent, Usk, Wales, NP15 1RX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Robert John Farkas
Notified on:05 June 2017
Status:Active
Date of birth:August 1984
Nationality:British
Country of residence:Wales
Address:Highwinds, Tredunnock, Usk, Wales, NP15 1PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Robert John Farkas
Notified on:06 April 2016
Status:Active
Date of birth:August 1984
Nationality:British
Country of residence:Wales
Address:Highwinds, Tredunnock, Usk, Wales, NP15 1PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Address

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

Download
2023-10-13Dissolution

Dissolved compulsory strike off suspended.

Download
2023-10-03Change of name

Certificate change of name company.

Download
2023-10-03Change of name

Change of name notice.

Download
2023-10-03Gazette

Gazette notice compulsory.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Gazette

Gazette filings brought up to date.

Download
2022-05-03Gazette

Gazette notice compulsory.

Download
2022-04-27Accounts

Accounts with accounts type micro entity.

Download
2021-10-06Confirmation statement

Confirmation statement with updates.

Download
2021-10-06Persons with significant control

Cessation of a person with significant control.

Download
2021-10-06Persons with significant control

Change to a person with significant control.

Download
2021-10-06Persons with significant control

Change to a person with significant control.

Download
2021-10-06Officers

Change person director company with change date.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type micro entity.

Download
2020-10-29Confirmation statement

Confirmation statement with updates.

Download
2020-10-29Persons with significant control

Notification of a person with significant control.

Download
2020-10-29Persons with significant control

Notification of a person with significant control.

Download
2020-10-29Persons with significant control

Change to a person with significant control.

Download
2020-10-22Officers

Change person director company with change date.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Officers

Termination director company with name termination date.

Download
2020-06-01Officers

Appoint person director company with name date.

Download
2019-07-18Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.