CITITEC BUILDING SERVICES LIMITED

Hellopages » Greater London » Hackney » EC2A 4PX

Company number 04071823
Status Active
Incorporation Date 14 September 2000
Company Type Private Limited Company
Address 5 LUKE STREET, LONDON, EC2A 4PX
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Unaudited abridged accounts made up to 30 June 2016; Total exemption small company accounts made up to 31 December 2015; Previous accounting period shortened from 31 December 2016 to 30 June 2016. The most likely internet sites of CITITEC BUILDING SERVICES LIMITED are www.cititecbuildingservices.co.uk, and www.cititec-building-services.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-five years and one months. The distance to to Battersea Park Rail Station is 4.3 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cititec Building Services Limited is a Private Limited Company. The company registration number is 04071823. Cititec Building Services Limited has been working since 14 September 2000. The present status of the company is Active. The registered address of Cititec Building Services Limited is 5 Luke Street London Ec2a 4px. The company`s financial liabilities are £397.1k. It is £-82.86k against last year. And the total assets are £1528.56k, which is £53.47k against last year. MAY, Dennis is a Secretary of the company. CRUSSELL, Stephen John is a Director of the company. MAY, Dennis Patrick is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary BRYAN, Beryl Lillian has been resigned. Secretary BRYAN, Beryl Lillian has been resigned. Secretary MAY, Dennis has been resigned. Director BROWN, Alan has been resigned. Director BRYAN, Alan Anthony has been resigned. Director BRYAN, Beryl Lillian has been resigned. Director CANNON, Paul has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


cititec building services Key Finiance

LIABILITIES £397.1k
-18%
CASH n/a
TOTAL ASSETS £1528.56k
+3%
All Financial Figures

Current Directors

Secretary
MAY, Dennis
Appointed Date: 14 April 2004

Director
CRUSSELL, Stephen John
Appointed Date: 17 November 2000
66 years old

Director
MAY, Dennis Patrick
Appointed Date: 15 November 2000
68 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 14 September 2000
Appointed Date: 14 September 2000

Secretary
BRYAN, Beryl Lillian
Resigned: 14 April 2004
Appointed Date: 17 November 2000

Secretary
BRYAN, Beryl Lillian
Resigned: 18 November 2000
Appointed Date: 14 September 2000

Secretary
MAY, Dennis
Resigned: 17 November 2000
Appointed Date: 15 November 2000

Director
BROWN, Alan
Resigned: 10 December 2001
Appointed Date: 17 November 2000
81 years old

Director
BRYAN, Alan Anthony
Resigned: 10 December 2001
Appointed Date: 14 September 2000
81 years old

Director
BRYAN, Beryl Lillian
Resigned: 26 September 2001
Appointed Date: 28 November 2000
79 years old

Director
CANNON, Paul
Resigned: 26 September 2001
Appointed Date: 17 November 2000
63 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 14 September 2000
Appointed Date: 14 September 2000

Persons With Significant Control

Mr Dennis Patrick May
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

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

Mr Dennis Patrick May
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CITITEC BUILDING SERVICES LIMITED Events

05 Oct 2016
Unaudited abridged accounts made up to 30 June 2016
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
29 Sep 2016
Previous accounting period shortened from 31 December 2016 to 30 June 2016
15 Aug 2016
Confirmation statement made on 31 July 2016 with updates
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 56 more events
21 Sep 2000
Secretary resigned
21 Sep 2000
New director appointed
21 Sep 2000
New secretary appointed
21 Sep 2000
Registered office changed on 21/09/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR
14 Sep 2000
Incorporation

CITITEC BUILDING SERVICES LIMITED Charges

17 January 2001
Mortgage debenture
Delivered: 25 January 2001
Status: Satisfied on 6 September 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…