You are here: bizstats.co.uk > a-z index > C list > CE list

Cekay Building Services Limited BINGEY


Founded in 2010, Cekay Building Services, classified under reg no. 07415120 is an active company. Currently registered at Woodlands BD16 4DQ, Bingey the company has been in the business for fourteen years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st December 2021.

The company has 2 directors, namely Ann L., David L.. Of them, David L. has been with the company the longest, being appointed on 21 October 2010 and Ann L. has been with the company for the least time - from 27 September 2022. As of 25 April 2024, there were 2 ex directors - Donald J., Ann L. and others listed below. There were no ex secretaries.

Cekay Building Services Limited Address / Contact

Office Address Woodlands
Office Address2 Gawthorpe Drive
Town Bingey
Post code BD16 4DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07415120
Date of Incorporation Thu, 21st Oct 2010
Industry Other building completion and finishing
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Ann L.

Position: Director

Appointed: 27 September 2022

David L.

Position: Director

Appointed: 21 October 2010

Donald J.

Position: Director

Appointed: 21 October 2010

Resigned: 21 December 2023

Ann L.

Position: Director

Appointed: 21 October 2010

Resigned: 31 December 2010

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As we established, there is Ann L. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is David L. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Donald J., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Ann L.

Notified on 30 May 2022
Nature of control: 25-50% voting rights
25-50% shares

David L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Donald J.

Notified on 6 April 2016
Ceased on 30 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312023-03-31
Balance Sheet
Cash Bank On Hand66 97766 090115 12673 7551 862
Current Assets75 50166 962117 66474 9951 862
Debtors8 5248722 5381 240 
Net Assets Liabilities22222
Other Debtors7 200872   
Other
Accrued Income  2 538  
Accrued Liabilities4 2964 08846 1921 5531 213
Creditors75 49966 960117 66274 9931 860
Number Shares Issued Fully Paid22222
Other Creditors70 72662 46571 42573 372545
Par Value Share 1111
Trade Creditors Trade Payables4774074568102
Trade Debtors Trade Receivables1 324  1 240 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Director's appointment was terminated on Thursday 21st December 2023
filed on: 16th, January 2024
Free Download (1 page)

Company search

Advertisements