This company is commonly known as Cirencester Civil Engineering Limited. The company was founded 26 years ago and was given the registration number 03454910. The firm's registered office is in CIRENCESTER. You can find them at Cce House Sandpool Farm, Oaksey Road, Cirencester, Glos. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | CIRENCESTER CIVIL ENGINEERING LIMITED |
---|---|---|
Company Number | : | 03454910 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 October 1997 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cce House Sandpool Farm, Oaksey Road, Cirencester, Glos, GL7 6EA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Laurel Cottage, Worcester Road, Earls Croome, United Kingdom, WR8 9DA | Secretary | 22 December 2005 | Active |
Laurel Cottage, Worcester Road, Earls Croome, United Kingdom, WR8 9DA | Director | 21 April 2016 | Active |
33 Rudolph Road, Bushey, United Kingdom, WD23 3DX | Director | 06 November 1997 | Active |
Littlefield Cottage, Cherington Lane, Tetbury, United Kingdom, GL8 8SE | Director | 21 April 2016 | Active |
9 Rendcomb Drive, Cirencester, GL7 1YN | Secretary | 06 November 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 24 October 1997 | Active |
Berryhead, Cleeve Hill, Cheltenham, GL52 3QB | Director | 08 October 2001 | Active |
9 Rendcomb Drive, Cirencester, GL7 1YN | Director | 06 November 1997 | Active |
Orchard View, Great Washbourne, Tewkesbury, GL20 7AR | Director | 06 November 1997 | Active |
Holly Cottage, 42 Gosditch, Latton, Swindon, United Kingdom, SN6 6DS | Director | 21 April 2016 | Active |
10 Avonside, Binton Road, Welford On Avon, Stratford Upon Avon, United Kingdom, CV37 8PN | Director | 21 April 2016 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 24 October 1997 | Active |
Mr Michael George Sugg | ||
Notified on | : | 24 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 33 Rudolph Road, Bushey, United Kingdom, WD23 3DX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-12-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-01-12 | Insolvency | Liquidation disclaimer notice. | Download |
2021-11-10 | Address | Change registered office address company with date old address new address. | Download |
2021-11-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-11-10 | Resolution | Resolution. | Download |
2021-11-10 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-08-11 | Officers | Change person director company with change date. | Download |
2021-08-11 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-30 | Accounts | Change account reference date company previous extended. | Download |
2019-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-23 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-23 | Officers | Change person director company with change date. | Download |
2018-05-29 | Officers | Termination director company with name termination date. | Download |
2017-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-09 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-09 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-02-01 | Officers | Change person director company with change date. | Download |
2017-02-01 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.