UKBizDB.co.uk

CIVIL ENGINEERING CONTRACTORS ASSOCIATION, NORTH WEST LIMITED

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

This company is commonly known as Civil Engineering Contractors Association, North West Limited. The company was founded 17 years ago and was given the registration number 05861580. The firm's registered office is in WARRINGTON. You can find them at The White House, Wilderspool Business Park, Greenalls Avenue, Warrington, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:CIVIL ENGINEERING CONTRACTORS ASSOCIATION, NORTH WEST LIMITED
Company Number:05861580
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:The White House, Wilderspool Business Park, Greenalls Avenue, Warrington, England, WA4 6HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Innovation Centre, Keckwick Lane, Daresbury, Warrington, England, WA4 4FS

Director09 December 2020Active
The Innovation Centre, Keckwick Lane, Daresbury, Warrington, England, WA4 4FS

Director22 November 2021Active
The Innovation Centre, Keckwick Lane, Daresbury, Warrington, England, WA4 4FS

Director06 April 2016Active
The Innovation Centre, Keckwick Lane, Daresbury, Warrington, England, WA4 4FS

Director03 April 2019Active
The Innovation Centre, Keckwick Lane, Daresbury, Warrington, England, WA4 4FS

Director05 April 2017Active
14 Bold Street, Warrington, WA1 1DL

Secretary29 June 2006Active
Eden Holme, 10 Park Close Barco, Penrith, CA11 8ND

Secretary29 June 2006Active
7, Churchlands Lane, Standish, Wigan, United Kingdom, WN6 0XU

Director02 April 2008Active
Cinnabar Court, 5300 Daresbury Park, Daresbury, Warrington, England, WA4 4GE

Director10 April 2013Active
289 Moor Road, Croston, Preston, PR5 7HP

Director29 June 2006Active
The White House,, Wilderspool Business Park, Greenalls Avenue, Warrington, England, WA4 6HL

Director04 April 2012Active
1 Hill Top Lane, Ness, South Wirral, CH64 4EL

Director29 June 2006Active
Springmere, Delph Greaves Farm, Delph, OL3 5TY

Director29 June 2006Active
The White House,, Wilderspool Business Park, Greenalls Avenue, Warrington, England, WA4 6HL

Director10 April 2013Active
8 Ellesmere Road, Culcheth, Warrington, WA3 4BJ

Director29 June 2006Active
The Innovation Centre, Keckwick Lane, Daresbury, Warrington, England, WA4 4FS

Director15 April 2015Active
Eden Holme, 10 Park Close Barco, Penrith, CA11 8ND

Director29 June 2006Active
Cinnabar Court, 5300 Daresbury Park, Daresbury, Warrington, England, WA4 4GE

Director10 April 2013Active
Cinnabar Court, 5300 Daresbury Park, Daresbury, Warrington, England, WA4 4GE

Director31 March 2010Active
Cinnabar Court, 5300 Daresbury Park, Daresbury, Warrington, England, WA4 4GE

Director06 April 2011Active
16, Lordy Close, Standish, Wigan, England, WN6 0BF

Director02 April 2014Active
14, Chapel Lane, Hale Barns, Altrincham, WA15 0HN

Director28 March 2007Active

People with Significant Control

Mr Guy Nicholas Lawson
Notified on:05 April 2017
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:England
Address:The Innovation Centre, Keckwick Lane, Warrington, England, WA4 4FS
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Officers

Change person director company with change date.

Download
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Accounts

Accounts with accounts type total exemption full.

Download
2023-02-17Officers

Termination director company with name termination date.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Address

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

Download
2022-04-26Accounts

Accounts with accounts type total exemption full.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Officers

Appoint person director company with name date.

Download
2021-07-29Officers

Termination director company with name termination date.

Download
2021-04-07Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Officers

Appoint person director company with name date.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-05-20Accounts

Accounts with accounts type total exemption full.

Download
2019-12-10Officers

Termination director company with name termination date.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-04-16Accounts

Accounts with accounts type total exemption full.

Download
2019-04-03Officers

Appoint person director company with name date.

Download
2018-10-23Officers

Termination director company with name termination date.

Download
2018-07-12Confirmation statement

Confirmation statement with no updates.

Download
2018-04-20Accounts

Accounts with accounts type total exemption full.

Download
2017-06-30Confirmation statement

Confirmation statement with no updates.

Download
2017-06-30Persons with significant control

Notification of a person with significant control.

Download
2017-06-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.