UKBizDB.co.uk

CIRENCESTER CIVIL ENGINEERING LIMITED

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

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..

Company Information

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:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Cce House Sandpool Farm, Oaksey Road, Cirencester, Glos, GL7 6EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Laurel Cottage, Worcester Road, Earls Croome, United Kingdom, WR8 9DA

Secretary22 December 2005Active
Laurel Cottage, Worcester Road, Earls Croome, United Kingdom, WR8 9DA

Director21 April 2016Active
33 Rudolph Road, Bushey, United Kingdom, WD23 3DX

Director06 November 1997Active
Littlefield Cottage, Cherington Lane, Tetbury, United Kingdom, GL8 8SE

Director21 April 2016Active
9 Rendcomb Drive, Cirencester, GL7 1YN

Secretary06 November 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 October 1997Active
Berryhead, Cleeve Hill, Cheltenham, GL52 3QB

Director08 October 2001Active
9 Rendcomb Drive, Cirencester, GL7 1YN

Director06 November 1997Active
Orchard View, Great Washbourne, Tewkesbury, GL20 7AR

Director06 November 1997Active
Holly Cottage, 42 Gosditch, Latton, Swindon, United Kingdom, SN6 6DS

Director21 April 2016Active
10 Avonside, Binton Road, Welford On Avon, Stratford Upon Avon, United Kingdom, CV37 8PN

Director21 April 2016Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director24 October 1997Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-12Insolvency

Liquidation disclaimer notice.

Download
2021-11-10Address

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

Download
2021-11-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-11-10Resolution

Resolution.

Download
2021-11-10Insolvency

Liquidation voluntary statement of affairs.

Download
2021-08-11Officers

Change person director company with change date.

Download
2021-08-11Persons with significant control

Change to a person with significant control.

Download
2020-10-26Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Accounts

Change account reference date company previous extended.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-08Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-10-23Persons with significant control

Change to a person with significant control.

Download
2018-10-23Officers

Change person director company with change date.

Download
2018-05-29Officers

Termination director company with name termination date.

Download
2017-11-09Confirmation statement

Confirmation statement with updates.

Download
2017-11-09Persons with significant control

Notification of a person with significant control.

Download
2017-11-09Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-04-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-02-01Officers

Change person director company with change date.

Download
2017-02-01Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.