UKBizDB.co.uk

ABSOLUTE CIVIL ENGINEERING LIMITED

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

This company is commonly known as Absolute Civil Engineering Limited. The company was founded 16 years ago and was given the registration number 06490827. The firm's registered office is in CONSETT. You can find them at Mill House, Hownsgill Industrial Park, Consett, County Durham. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ABSOLUTE CIVIL ENGINEERING LIMITED
Company Number:06490827
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2008
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 41201 - Construction of commercial buildings
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Mill House, Hownsgill Industrial Park, Consett, County Durham, DH8 7NU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mill House, Hownsgill Industrial Park, Consett, DH8 7NU

Secretary19 February 2008Active
Mill House, Hownsgill Industrial Park, Consett, DH8 7NU

Director01 February 2024Active
Mill House, Hownsgill Industrial Park, Consett, DH8 7NU

Director13 July 2011Active
Mill House, Hownsgill Industrial Park, Consett, United Kingdom, DH8 7NU

Director28 January 2010Active
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX

Corporate Secretary01 February 2008Active
15 Blackthorn Drive, Windsor Park, Blyth, NE24 3XW

Director19 February 2008Active
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX

Corporate Director01 February 2008Active

People with Significant Control

Mrs Ann Short
Notified on:14 November 2016
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:England
Address:Mill House, Hownsgill Industrial Park, Consett, England, DH8 7NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roland Mark Short
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Address:Mill House, Hownsgill Industrial Park, Consett, DH8 7NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Officers

Change person secretary company with change date.

Download
2024-02-16Officers

Change person director company with change date.

Download
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2024-02-01Officers

Appoint person director company with name date.

Download
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Accounts

Accounts with accounts type total exemption full.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Accounts

Accounts with accounts type total exemption full.

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Accounts

Accounts with accounts type total exemption full.

Download
2019-02-15Confirmation statement

Confirmation statement with no updates.

Download
2018-11-05Accounts

Accounts with accounts type total exemption full.

Download
2018-02-09Confirmation statement

Confirmation statement with updates.

Download
2017-11-03Accounts

Accounts with accounts type total exemption full.

Download
2017-08-10Capital

Capital variation of rights attached to shares.

Download
2017-08-10Capital

Capital variation of rights attached to shares.

Download
2017-08-10Capital

Capital variation of rights attached to shares.

Download
2017-08-10Capital

Capital name of class of shares.

Download
2017-07-10Resolution

Resolution.

Download
2017-07-10Resolution

Resolution.

Download
2017-06-14Capital

Capital alter shares subdivision.

Download
2017-05-22Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.