UKBizDB.co.uk

3 COUNTIES CIVIL ENGINEERING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 3 Counties Civil Engineering Limited. The company was founded 23 years ago and was given the registration number 04066264. The firm's registered office is in ROMSEY. You can find them at 3-4 Eastwood Court, Broadwater Road, Romsey, Hampshire. This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.

Company Information

Name:3 COUNTIES CIVIL ENGINEERING LIMITED
Company Number:04066264
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:3-4 Eastwood Court, Broadwater Road, Romsey, Hampshire, SO51 8JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Walnut Farm, Sutton, Wimborne, BH21 8NQ

Secretary06 September 2000Active
Walnut Farm, Sutton Holms, Wimborne St Giles, United Kingdom, BH21 8NQ

Director12 November 2014Active
Walnut Farm, Sutton Holms, Wimborne St Giles, BH21 8NQ

Director06 September 2000Active
Walnut Farm, Sutton, Wimborne, BH21 8NQ

Director06 September 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 September 2000Active
25, Howe Lane, Verwood, England, BH31 6JE

Director09 August 2012Active
Unit 3-4 Eastwood Court, Broadwater Road, Romsey, United Kingdom, SO51 5JJ

Director06 September 2021Active

People with Significant Control

Mrs Tina Marie Galton
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:United Kingdom
Address:Walnut Farm, Sutton Holms, Wimborne St Giles, United Kingdom, BH21 8NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Timothy Galton
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:United Kingdom
Address:Walnut Farm, Sutton Holms, Wimborne St Giles, United Kingdom, BH21 8NQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Officers

Termination director company with name termination date.

Download
2023-07-20Accounts

Accounts with accounts type total exemption full.

Download
2023-03-27Confirmation statement

Confirmation statement with updates.

Download
2023-02-09Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Confirmation statement

Confirmation statement with updates.

Download
2022-01-19Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Officers

Appoint person director company with name date.

Download
2021-06-16Address

Change registered office address company with date old address new address.

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Officers

Change person director company with change date.

Download
2021-01-07Accounts

Accounts with accounts type total exemption full.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2018-06-06Accounts

Accounts with accounts type total exemption full.

Download
2018-03-26Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-11-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-04-07Confirmation statement

Confirmation statement with updates.

Download
2016-06-27Accounts

Accounts with accounts type total exemption small.

Download
2016-06-02Resolution

Resolution.

Download
2016-06-02Change of name

Change of name notice.

Download
2016-05-07Resolution

Resolution.

Download
2016-05-07Change of name

Change of name notice.

Download
2016-03-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.