UKBizDB.co.uk

CIVILS DIRECT LIMITED

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

This company is commonly known as Civils Direct Limited. The company was founded 8 years ago and was given the registration number 10158506. The firm's registered office is in DARTFORD. You can find them at 117 Dartford Road, , Dartford, . This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.

Company Information

Name:CIVILS DIRECT LIMITED
Company Number:10158506
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 2016
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:117 Dartford Road, Dartford, England, DA1 3EN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
119, Dartford Road, Dartford, England, DA1 3EN

Director14 April 2023Active
44, King Street, Stanford Le Hope, United Kingdom, SS17 0HH

Secretary03 May 2016Active
44, King Street, Stanford Le Hope, United Kingdom, SS17 0HH

Director03 May 2016Active
10, Widford Chase, Chelmsford, England, CM2 8SZ

Director06 June 2019Active

People with Significant Control

Mr Paul Coady
Notified on:18 March 2023
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:England
Address:26, Wharton Drive, Chelmsford, England, CM1 6BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Samantha Emma Coady
Notified on:06 June 2019
Status:Active
Date of birth:September 1986
Nationality:British
Country of residence:England
Address:10, Widford Chase, Chelmsford, England, CM2 8SZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paul Coady
Notified on:03 May 2016
Status:Active
Date of birth:July 1971
Nationality:English
Country of residence:England
Address:117, Dartford Road, Dartford, England, DA1 3EN
Nature of control:
  • Ownership of shares 50 to 75 percent
Miss Sandra Henderson
Notified on:03 May 2016
Status:Active
Date of birth:January 1970
Nationality:English
Country of residence:United Kingdom
Address:44, King Street, Stanford Le Hope, United Kingdom, SS17 0HH
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Gazette

Gazette filings brought up to date.

Download
2023-12-12Gazette

Gazette notice compulsory.

Download
2023-04-14Officers

Appoint person director company with name date.

Download
2023-03-18Officers

Termination director company with name termination date.

Download
2023-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-03-18Persons with significant control

Notification of a person with significant control.

Download
2023-03-18Persons with significant control

Cessation of a person with significant control.

Download
2022-10-14Gazette

Gazette filings brought up to date.

Download
2022-10-13Accounts

Accounts with accounts type micro entity.

Download
2022-10-06Dissolution

Dissolved compulsory strike off suspended.

Download
2022-09-27Gazette

Gazette notice compulsory.

Download
2022-07-22Gazette

Gazette filings brought up to date.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Gazette

Gazette notice compulsory.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download
2019-06-08Gazette

Gazette filings brought up to date.

Download
2019-06-07Resolution

Resolution.

Download
2019-06-06Officers

Appoint person director company with name date.

Download
2019-06-06Persons with significant control

Notification of a person with significant control.

Download
2019-06-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.