Company NameCity Specs Limited
DirectorYong Zhang
Company StatusActive
Company Number07266078
CategoryPrivate Limited Company
Incorporation Date26 May 2010(13 years, 11 months ago)
Previous NameQ.Wawa Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Yong Zhang
Date of BirthJuly 1979 (Born 44 years ago)
NationalityChinese
StatusCurrent
Appointed26 May 2010(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Royal Exchange Arcade
Manchester
M2 7EA
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed26 May 2010(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Contact

Websitewww.cityspecs.co.uk/
Telephone0161 2366697
Telephone regionManchester

Location

Registered Address6 Royal Exchange Arcade
Manchester
M2 7EA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Yong Zhang
100.00%
Ordinary

Financials

Year2014
Net Worth-£118,887
Cash£25,095
Current Liabilities£74,190

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return26 May 2023 (11 months, 1 week ago)
Next Return Due9 June 2024 (1 month, 1 week from now)

Charges

13 May 2016Delivered on: 18 May 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
29 November 2010Delivered on: 3 December 2010
Persons entitled: Bruntwood Estates Alpha Portfolio Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its interest in the deposit account and the deposit.
Outstanding
29 November 2010Delivered on: 3 December 2010
Persons entitled: Bruntwood Estates Alpha Portfolio Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its interest in the account and the deposit see image for full details.
Outstanding

Filing History

19 November 2020Director's details changed for Mr Yong Zhang on 19 November 2020 (2 pages)
10 June 2020Director's details changed for Mr Yong Zhang on 10 June 2020 (2 pages)
10 June 2020Confirmation statement made on 26 May 2020 with updates (5 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
10 June 2019Confirmation statement made on 26 May 2019 with updates (5 pages)
6 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
29 June 2018Confirmation statement made on 26 May 2018 with updates (5 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (12 pages)
1 June 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
21 February 2017Registered office address changed from 16 Ribston Street Manchester M15 5RH to 6 Royal Exchange Arcade Manchester M2 7EA on 21 February 2017 (1 page)
21 February 2017Registered office address changed from 16 Ribston Street Manchester M15 5RH to 6 Royal Exchange Arcade Manchester M2 7EA on 21 February 2017 (1 page)
13 January 2017Registered office address changed from Unit E2B City Tower Piccadilly Plaza Manchester M1 4AJ to 16 Ribston Street Manchester M15 5RH on 13 January 2017 (2 pages)
13 January 2017Registered office address changed from Unit E2B City Tower Piccadilly Plaza Manchester M1 4AJ to 16 Ribston Street Manchester M15 5RH on 13 January 2017 (2 pages)
11 July 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1
(6 pages)
11 July 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1
(6 pages)
18 May 2016Registration of charge 072660780003, created on 13 May 2016 (18 pages)
18 May 2016Registration of charge 072660780003, created on 13 May 2016 (18 pages)
4 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
4 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
8 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
8 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
1 July 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(3 pages)
1 July 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
16 October 2013Registered office address changed from 48 Faulkner Street Manchester M1 4FH on 16 October 2013 (1 page)
16 October 2013Registered office address changed from 48 Faulkner Street Manchester M1 4FH on 16 October 2013 (1 page)
20 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (3 pages)
20 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (3 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
26 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
26 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
15 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (3 pages)
15 June 2011Director's details changed for Mr Yong Zhang on 26 May 2011 (2 pages)
15 June 2011Director's details changed for Mr Yong Zhang on 26 May 2011 (2 pages)
15 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (3 pages)
3 December 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
3 December 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
27 October 2010Registered office address changed from Suite 72 Cariocca Business Park 2 Sawley Road Manchester Lancashire M40 8BB England on 27 October 2010 (2 pages)
27 October 2010Registered office address changed from Suite 72 Cariocca Business Park 2 Sawley Road Manchester Lancashire M40 8BB England on 27 October 2010 (2 pages)
17 August 2010Company name changed Q.wawa LIMITED\certificate issued on 17/08/10
  • RES15 ‐ Change company name resolution on 2010-08-09
(2 pages)
17 August 2010Company name changed Q.wawa LIMITED\certificate issued on 17/08/10
  • RES15 ‐ Change company name resolution on 2010-08-09
(2 pages)
16 August 2010Change of name notice (2 pages)
16 August 2010Change of name notice (2 pages)
22 June 2010Termination of appointment of Eac (Secretaries) Limited as a secretary (1 page)
22 June 2010Termination of appointment of Eac (Secretaries) Limited as a secretary (1 page)
26 May 2010Incorporation (23 pages)
26 May 2010Incorporation (23 pages)