Warning: file_put_contents(c/cf30ac291f7f8b0725943dedf83a08a6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Civica Resource Limited, B3 2HB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CIVICA RESOURCE LIMITED

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

This company is commonly known as Civica Resource Limited. The company was founded 32 years ago and was given the registration number 02666282. The firm's registered office is in BIRMINGHAM. You can find them at Smith Cooper, 158 Edmund Street, Birmingham, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CIVICA RESOURCE LIMITED
Company Number:02666282
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:27 November 1991
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Smith Cooper, 158 Edmund Street, Birmingham, B3 2HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Smith Cooper, 158 Edmund Street, Birmingham, B3 2HB

Secretary01 August 2013Active
Smith Cooper, 158 Edmund Street, Birmingham, B3 2HB

Director01 August 2013Active
Smith Cooper, 158 Edmund Street, Birmingham, B3 2HB

Director04 July 2016Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Secretary27 November 1991Active
2 Penk Ridge, Havant, PO9 3LU

Secretary11 May 1994Active
9 Coppice Way, Hedgerley, Slough, SL2 3YL

Secretary06 December 2004Active
41 Ashley Road, Walton On Thames, KT12 1HG

Secretary27 November 1991Active
52 Coppice Farm Road, High Wycombe, HP10 8AH

Secretary01 November 2007Active
2, Burston Road, London, England, SW15 6AR

Director01 August 2013Active
Milford House Ommanney Road, Yarmouth, PO41 0QA

Director15 October 1996Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Director27 November 1991Active
Teapot Cottage Shiplake Row, Binfield Heath, Henley On Thames, RG9 4DR

Director14 September 1999Active
2, Burston Road, London, England, SW15 6AR

Director01 August 2013Active
Long Beech House, Little Chesterton, Bicester, OX6 8PD

Director20 February 2001Active
21 Brooklyn Drive, Emmer Green, RG4 8SR

Director11 December 2001Active
169, High Street, Rickmansworth, United Kingdom, WD3 1AY

Director06 August 2010Active
15 Orchard Way, Lower Cambourne, CB23 5BN

Director31 October 2007Active
8 Cambus Close, Hayes, UB4 9SY

Director19 June 2000Active
9 Coppice Way, Hedgerley, Slough, SL2 3YL

Director01 January 1999Active
Five Oaks, 41 Ashley Road, Walton On Thames, KT12 1HG

Director27 November 1991Active
41 Ashley Road, Walton On Thames, KT12 1HG

Director27 November 1991Active
Apple Tree House, Henley Road Hurley, Maidenhead, SL6 5LH

Director08 August 2003Active
106 Merrion Avenue, Stanmore, HA7 4RX

Director11 May 1994Active
71 Dale Street, London, W4 2BY

Director11 May 1994Active

People with Significant Control

Civica Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Southbank Central, Stamford Street, London, England, SE1 9LQ
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2024. All rights reserved.