UKBizDB.co.uk

CIVILS CONTRACTING LIMITED

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

This company is commonly known as Civils Contracting Limited. The company was founded 24 years ago and was given the registration number 03959213. The firm's registered office is in CANTERBURY. You can find them at 71 New Dover Road, , Canterbury, Kent. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:CIVILS CONTRACTING LIMITED
Company Number:03959213
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2000
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:71 New Dover Road, Canterbury, Kent, England, CT1 3DZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Victoria Court, 17-21 Ashford Road, Maidstone, England, ME14 5DA

Secretary29 March 2000Active
3, Archers Park, Branbridges Road, East Peckham, England, TN12 5HP

Director25 April 2017Active
Victoria Court, 17-21 Ashford Road, Maidstone, England, ME14 5DA

Director29 March 2000Active
Unit 3 Archers Park, Branbridges Rd, East Peckham, Tonbridge, United Kingdom, TN12 5HP

Director01 September 2013Active
Victoria Court, 17-21 Ashford Road, Maidstone, United Kingdom, ME14 5DA

Director11 August 2023Active
Victoria Court, 17-21 Ashford Road, Maidstone, England, ME14 5DA

Director26 November 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary29 March 2000Active
Glenwood, Old Forge Lane, Horney Common, Uckfield, United Kingdom, TN22 3EL

Director01 September 2001Active
Glenwood, Old Forge Lane, Horney Common, Uckfield, United Kingdom, TN22 3EL

Director26 November 2003Active
6, Dry Hill Road, Tonbridge, United Kingdom, TN9 1LX

Director26 November 2003Active
71, New Dover Road, Canterbury, England, CT1 3DZ

Director25 April 2017Active
72, Nursery Close, Hurstpierpoint, Hassocks, England, BN6 9WA

Director29 March 2000Active
Summersales Barn, Blackham, Tunbridge Wells, United Kingdom, TN3 9TS

Director01 April 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director29 March 2000Active

People with Significant Control

Civils Contracting Holding Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3 Archers Park, Branbridges Road, East Peckham, England, TN12 5HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2023-10-31Accounts

Accounts with accounts type full.

Download
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Officers

Change person director company with change date.

Download
2023-08-16Officers

Appoint person director company with name date.

Download
2023-01-31Accounts

Accounts with accounts type full.

Download
2023-01-05Address

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

Download
2022-08-22Confirmation statement

Confirmation statement with updates.

Download
2022-02-08Officers

Change person director company with change date.

Download
2022-02-08Officers

Change person secretary company with change date.

Download
2022-02-08Officers

Change person director company with change date.

Download
2022-02-08Address

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

Download
2022-01-27Accounts

Accounts with accounts type full.

Download
2021-08-23Confirmation statement

Confirmation statement with updates.

Download
2021-08-18Officers

Change person director company with change date.

Download
2021-01-27Accounts

Accounts with accounts type full.

Download
2020-08-20Confirmation statement

Confirmation statement with updates.

Download
2020-02-25Mortgage

Mortgage satisfy charge full.

Download
2020-02-25Mortgage

Mortgage satisfy charge full.

Download
2020-02-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-11Accounts

Accounts with accounts type full.

Download
2019-10-23Officers

Termination director company with name termination date.

Download
2019-08-21Confirmation statement

Confirmation statement with no updates.

Download
2019-02-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.