Company NameCity Building Services (NE) Ltd
DirectorWayne Vaughn Kennedy
Company StatusActive
Company Number08288103
CategoryPrivate Limited Company
Incorporation Date9 November 2012(11 years, 5 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Director

Director NameMr Wayne Vaughn Kennedy
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2012(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressRiverbank Road
Sunderland
SR5 3JJ

Contact

Websitewww.ctybuilders.co.uk

Location

Registered AddressRiverbank Road
Sunderland
SR5 3JJ
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Wayne Vaughan Kennedy
100.00%
Ordinary

Financials

Year2014
Net Worth£152,004
Cash£155,280
Current Liabilities£138,648

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return9 November 2023 (5 months, 2 weeks ago)
Next Return Due23 November 2024 (7 months from now)

Filing History

18 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
29 October 2020Director's details changed for Mr Wayne Vaughn Kennedy on 29 October 2020 (2 pages)
11 September 2020Unaudited abridged accounts made up to 30 November 2019 (9 pages)
24 July 2020Registered office address changed from Unit 9a Southwick Industrial Estate Southwick Sunderland Tyne and Wear SR5 3TX England to Riverbank Road Riverbank Road Sunderland SR5 3JJ on 24 July 2020 (1 page)
18 November 2019Confirmation statement made on 9 November 2019 with updates (5 pages)
30 August 2019Unaudited abridged accounts made up to 30 November 2018 (9 pages)
13 November 2018Confirmation statement made on 9 November 2018 with updates (5 pages)
22 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
13 November 2017Confirmation statement made on 9 November 2017 with updates (5 pages)
13 November 2017Confirmation statement made on 9 November 2017 with updates (5 pages)
12 June 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
12 June 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
21 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
16 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES14 ‐ Declare a bonus issue of 6 new a ordinary shares for every 100 ordinary shares already held 21/10/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
16 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES14 ‐ Declare a bonus issue of 6 new a ordinary shares for every 100 ordinary shares already held 21/10/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
15 November 2016Statement of capital following an allotment of shares on 21 October 2016
  • GBP 106.00
(4 pages)
15 November 2016Statement of capital following an allotment of shares on 21 October 2016
  • GBP 106.00
(4 pages)
19 October 2016Registered office address changed from 8 Silksworth Lane Sunderland Tyne and Wear SR3 1LL to Unit 9a Southwick Industrial Estate Southwick Sunderland Tyne and Wear SR5 3TX on 19 October 2016 (1 page)
19 October 2016Registered office address changed from 8 Silksworth Lane Sunderland Tyne and Wear SR3 1LL to Unit 9a Southwick Industrial Estate Southwick Sunderland Tyne and Wear SR5 3TX on 19 October 2016 (1 page)
4 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
4 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
25 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(3 pages)
25 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(3 pages)
19 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
19 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
5 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(3 pages)
5 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(3 pages)
5 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(3 pages)
15 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
15 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
4 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(3 pages)
4 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(3 pages)
4 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(3 pages)
20 March 2013Director's details changed for Mr Wayne Vaughan Kennedy on 20 March 2013 (2 pages)
20 March 2013Director's details changed for Mr Wayne Vaughan Kennedy on 20 March 2013 (2 pages)
9 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)