UKBizDB.co.uk

CIVIL SOLUTIONS LIMITED

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

This company is commonly known as Civil Solutions Limited. The company was founded 23 years ago and was given the registration number 04062317. The firm's registered office is in EXETER. You can find them at Centenary House Peninsula Park, Rydon Lane, Exeter, . This company's SIC code is 46730 - Wholesale of wood, construction materials and sanitary equipment.

Company Information

Name:CIVIL SOLUTIONS LIMITED
Company Number:04062317
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 2000
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46730 - Wholesale of wood, construction materials and sanitary equipment

Office Address & Contact

Registered Address:Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom, EX2 7XE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Centenary House, Peninsula Park, Rydon Lane, Exeter, United Kingdom, EX2 7XE

Secretary10 September 2010Active
Centenary House, Peninsula Park, Rydon Lane, Exeter, United Kingdom, EX2 7XE

Director01 August 2002Active
Centenary House, Peninsula Park, Rydon Lane, Exeter, United Kingdom, EX2 7XE

Director12 March 2021Active
19 Swanborough Road, Newton Abbot, TQ12 4JL

Secretary30 August 2000Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary30 August 2000Active
19 Swanborough Road, Newton Abbot, TQ12 4JL

Director30 August 2000Active
Centenary House, Peninsula Park, Rydon Lane, Exeter, United Kingdom, EX2 7XE

Director30 August 2000Active

People with Significant Control

Civil Solutions (Holdings) Limited
Notified on:12 March 2021
Status:Active
Address:Centenary House, Peninsula Park, Exeter, EX2 7XE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Nigel Peter Drew
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:United Kingdom
Address:Centenary House, Peninsula Park, Exeter, United Kingdom, EX2 7XE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Steven James Tozer
Notified on:06 April 2016
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:United Kingdom
Address:Centenary House, Peninsula Park, Exeter, United Kingdom, EX2 7XE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Accounts

Accounts with accounts type total exemption full.

Download
2023-08-30Confirmation statement

Confirmation statement with updates.

Download
2023-02-01Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Confirmation statement

Confirmation statement with updates.

Download
2022-03-15Accounts

Accounts with accounts type total exemption full.

Download
2021-10-26Confirmation statement

Confirmation statement with updates.

Download
2021-06-21Capital

Capital cancellation shares.

Download
2021-06-21Capital

Capital cancellation shares.

Download
2021-06-20Capital

Capital allotment shares.

Download
2021-06-20Capital

Capital allotment shares.

Download
2021-06-14Capital

Capital statement capital company with date currency figure.

Download
2021-06-14Capital

Legacy.

Download
2021-06-14Insolvency

Legacy.

Download
2021-06-14Capital

Capital statement capital company with date currency figure.

Download
2021-06-14Capital

Legacy.

Download
2021-06-14Insolvency

Legacy.

Download
2021-06-04Persons with significant control

Notification of a person with significant control.

Download
2021-05-10Incorporation

Memorandum articles.

Download
2021-05-10Resolution

Resolution.

Download
2021-05-10Capital

Capital name of class of shares.

Download
2021-05-07Officers

Appoint person director company with name date.

Download
2021-05-07Persons with significant control

Cessation of a person with significant control.

Download
2021-05-07Persons with significant control

Cessation of a person with significant control.

Download
2021-05-07Officers

Termination director company with name termination date.

Download
2021-03-15Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.