CITYPLAN BUILDING FACILITIES LTD
RAYLEIGH

Hellopages » Essex » Basildon » SS6 7UA

Company number 04167528
Status Active
Incorporation Date 23 February 2001
Company Type Private Limited Company
Address UNIT 4 ANNWOOD LODGE BUSINESS PARK, ARTERIAL ROAD, RAYLEIGH, ESSEX, SS6 7UA
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment, 33200 - Installation of industrial machinery and equipment
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 February 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 2 . The most likely internet sites of CITYPLAN BUILDING FACILITIES LTD are www.cityplanbuildingfacilities.co.uk, and www.cityplan-building-facilities.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Cityplan Building Facilities Ltd is a Private Limited Company. The company registration number is 04167528. Cityplan Building Facilities Ltd has been working since 23 February 2001. The present status of the company is Active. The registered address of Cityplan Building Facilities Ltd is Unit 4 Annwood Lodge Business Park Arterial Road Rayleigh Essex Ss6 7ua. . ALLEN, Nigel John is a Secretary of the company. ADAMS, Jaye is a Director of the company. ALLEN, Nigel John is a Director of the company. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Repair of other equipment".


Current Directors

Secretary
ALLEN, Nigel John
Appointed Date: 23 February 2001

Director
ADAMS, Jaye
Appointed Date: 23 February 2001
52 years old

Director
ALLEN, Nigel John
Appointed Date: 23 February 2001
56 years old

Resigned Directors

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 23 February 2001
Appointed Date: 23 February 2001

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 23 February 2001
Appointed Date: 23 February 2001

Persons With Significant Control

Mr Jaye Adams
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nigel John Allen
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CITYPLAN BUILDING FACILITIES LTD Events

23 Feb 2017
Confirmation statement made on 23 February 2017 with updates
07 Jul 2016
Total exemption small company accounts made up to 31 March 2016
23 Feb 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2

15 Aug 2015
Total exemption small company accounts made up to 31 March 2015
23 Feb 2015
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2

...
... and 33 more events
13 Mar 2001
New secretary appointed;new director appointed
07 Mar 2001
Registered office changed on 07/03/01 from: 25 hill road theydon bois epping essex CM16 7LX
07 Mar 2001
Secretary resigned
07 Mar 2001
Director resigned
23 Feb 2001
Incorporation