UKBizDB.co.uk

CIVIL ENGINEERING CONTRACTORS ASSOCIATION (YORKSHIRE & HUMBERSIDE) LIMITED

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

This company is commonly known as Civil Engineering Contractors Association (yorkshire & Humberside) Limited. The company was founded 27 years ago and was given the registration number 03285472. The firm's registered office is in LEEDS. You can find them at 26 Howley Park Business Village, Morley, Leeds, . This company's SIC code is 70210 - Public relations and communications activities.

Company Information

Name:CIVIL ENGINEERING CONTRACTORS ASSOCIATION (YORKSHIRE & HUMBERSIDE) LIMITED
Company Number:03285472
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70210 - Public relations and communications activities

Office Address & Contact

Registered Address:26 Howley Park Business Village, Morley, Leeds, LS27 0BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, New Road, Carlton, Wakefield, England, WF3 3RE

Director01 September 2021Active
18, Primrose Lane, Kirkburton, Huddersfield, England, HD8 0QY

Director26 March 2018Active
8, Rosedale Close, Baildon, Shipley, England, BD17 5EQ

Director28 February 2020Active
26 Howley Park, Pullan Way, Morley, Leeds, England, LS27 0BZ

Director14 April 2022Active
3 Bay Horse Mews, Scotton, Knarresborough, HG5 9HU

Secretary28 November 1996Active
4 Hartwith Drive, Harrogate, HG3 2UY

Secretary03 November 2003Active
11 Dore Close, Dore, Sheffield, S17 3PU

Secretary05 December 2005Active
6 Bowling Green View, Drighlington, Bradford, BD11 1JP

Secretary18 May 2009Active
72 Lamb Hall Road, Longwood, Huddersfield, HD3 3TJ

Secretary24 March 2006Active
Ortgeard, Dishforth, Thirsk, YO7 3LP

Secretary22 March 2002Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary25 November 1996Active
26, Howley Park Business Village, Morley, Leeds, LS27 0BZ

Director31 March 2017Active
26, Howley Park Business Village, Morley, Leeds, England, LS27 0BZ

Director19 March 2010Active
Eden Grange Cayton Gill, South Stainley, Harrogate, HG3 3NB

Director16 June 2005Active
The Pines, Wrawby Road, Brigg, DN20 8DR

Director28 November 1996Active
4, Bittern Close, Hull, England, HU4 6SQ

Director31 October 2011Active
Scar Top Farm, Chapel Le Dale, Ingleton, Carnforth, LA6 3AX

Director10 December 1996Active
40 School Lane, Walton, Wakefield, WF2 6PA

Director04 April 2003Active
7, Green Bank, Bramley, Rotherham, S66 3ZP

Director08 May 2008Active
26, Howley Park Business Village, Morley, Leeds, LS27 0BZ

Director27 March 2014Active
3 Bay Horse Mews, Scotton, Knarresborough, HG5 9HU

Director28 November 1996Active
17 Old Mill Lane, Clifford, Wetherby, LS23 6LE

Director01 December 1999Active
4 Hartwith Drive, Harrogate, HG3 2UY

Director03 November 2003Active
11 Dore Close, Dore, Sheffield, S17 3PU

Director30 March 2001Active
26, Howley Park Business Village, Morley, Leeds, England, LS27 0BZ

Director22 March 2013Active
Westend House 2 Meggitt Lane, Winteringham, Scunthorpe, DN15 9NY

Director28 November 1996Active
7, The Green, Saltburn By The Sea, TS12 1NF

Director09 May 2008Active
Conyngham Hall, Knaresborough, North Yorkshire, HG5 9AY

Director19 March 2010Active
6 Bowling Green View, Drighlington, Bradford, BD11 1JP

Director18 May 2009Active
72 Lamb Hall Road, Longwood, Huddersfield, HD3 3TJ

Director24 March 2006Active
Ortgeard, Dishforth, Thirsk, YO7 3LP

Director22 March 2002Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director25 November 1996Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director25 November 1996Active

People with Significant Control

Mrs Jemma Elizabeth Carmody
Notified on:01 September 2021
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:England
Address:15, New Road, Wakefield, England, WF3 3RE
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Keith Mark Roper
Notified on:25 November 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:England
Address:27, Pullan Way, Leeds, England, LS27 0BZ
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 (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
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type small.

Download
2022-04-26Officers

Appoint person director company with name date.

Download
2022-04-25Officers

Termination director company with name termination date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Persons with significant control

Notification of a person with significant control.

Download
2021-09-14Officers

Termination secretary company with name termination date.

Download
2021-09-14Officers

Appoint person director company with name date.

Download
2021-09-14Persons with significant control

Cessation of a person with significant control.

Download
2021-09-14Officers

Change person director company with change date.

Download
2021-09-13Accounts

Accounts with accounts type micro entity.

Download
2021-03-15Officers

Appoint person director company with name date.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-22Officers

Termination director company with name termination date.

Download
2021-01-04Accounts

Accounts with accounts type micro entity.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Accounts

Accounts with accounts type micro entity.

Download
2019-03-26Confirmation statement

Confirmation statement with no updates.

Download
2019-02-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-30Officers

Appoint person director company with name date.

Download
2018-09-19Accounts

Accounts with accounts type micro entity.

Download
2018-02-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.