This company is commonly known as Civic Engineers (leeds) Limited. The company was founded 12 years ago and was given the registration number 07879122. The firm's registered office is in MANCHESTER. You can find them at Carver's Warehouse, 77 Dale Street, Manchester, . This company's SIC code is 71129 - Other engineering activities.
Name | : | CIVIC ENGINEERS (LEEDS) LIMITED |
---|---|---|
Company Number | : | 07879122 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 December 2011 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Carver's Warehouse, 77 Dale Street, Manchester, England, M1 2HG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Carver's Warehouse, 77 Dale Street, Manchester, England, M1 2HG | Director | 16 June 2016 | Active |
Carver's Warehouse, 77 Dale Street, Manchester, England, M1 2HG | Director | 16 June 2016 | Active |
Carver's Warehouse, 77 Dale Street, Manchester, England, M1 2HG | Secretary | 12 December 2011 | Active |
Carver's Warehouse, 77 Dale Street, Manchester, England, M1 2HG | Director | 12 December 2011 | Active |
Carver's Warehouse, 77 Dale Street, Manchester, England, M1 2HG | Director | 16 June 2016 | Active |
White Rose House, 28a York Place, Leeds, United Kingdom, LS1 2EZ | Director | 12 December 2011 | Active |
Carver's Warehouse, 77 Dale Street, Manchester, England, M1 2HG | Director | 16 May 2019 | Active |
Mr Stephen O'Malley | ||
Notified on | : | 16 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1973 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | Carver's Warehouse, 77 Dale Street, Manchester, England, M1 2HG |
Nature of control | : |
|
Mr Julian Timothy Broster | ||
Notified on | : | 16 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Carver's Warehouse, 77 Dale Street, Manchester, England, M1 2HG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-30 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-25 | Officers | Change person director company with change date. | Download |
2022-01-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-10 | Officers | Termination director company with name termination date. | Download |
2020-04-20 | Officers | Termination director company with name termination date. | Download |
2020-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-21 | Officers | Change person director company with change date. | Download |
2020-01-21 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-13 | Officers | Change person director company with change date. | Download |
2019-06-10 | Officers | Appoint person director company with name date. | Download |
2019-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-17 | Officers | Termination director company with name termination date. | Download |
2018-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-04 | Capital | Capital name of class of shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.