UKBizDB.co.uk

CIVIC ENGINEERS (LEEDS) LIMITED

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

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.

Company Information

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:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Carver's Warehouse, 77 Dale Street, Manchester, England, M1 2HG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carver's Warehouse, 77 Dale Street, Manchester, England, M1 2HG

Director16 June 2016Active
Carver's Warehouse, 77 Dale Street, Manchester, England, M1 2HG

Director16 June 2016Active
Carver's Warehouse, 77 Dale Street, Manchester, England, M1 2HG

Secretary12 December 2011Active
Carver's Warehouse, 77 Dale Street, Manchester, England, M1 2HG

Director12 December 2011Active
Carver's Warehouse, 77 Dale Street, Manchester, England, M1 2HG

Director16 June 2016Active
White Rose House, 28a York Place, Leeds, United Kingdom, LS1 2EZ

Director12 December 2011Active
Carver's Warehouse, 77 Dale Street, Manchester, England, M1 2HG

Director16 May 2019Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Accounts

Accounts with accounts type dormant.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Officers

Change person director company with change date.

Download
2022-01-25Persons with significant control

Change to a person with significant control.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Confirmation statement

Confirmation statement with updates.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Officers

Termination director company with name termination date.

Download
2020-04-20Officers

Termination director company with name termination date.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Officers

Change person director company with change date.

Download
2020-01-21Persons with significant control

Change to a person with significant control.

Download
2019-08-13Officers

Change person director company with change date.

Download
2019-06-10Officers

Appoint person director company with name date.

Download
2019-03-12Confirmation statement

Confirmation statement with no updates.

Download
2018-11-28Accounts

Accounts with accounts type total exemption full.

Download
2018-10-17Officers

Termination director company with name termination date.

Download
2018-04-16Confirmation statement

Confirmation statement with updates.

Download
2017-11-27Accounts

Accounts with accounts type total exemption full.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2016-07-04Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.