UKBizDB.co.uk

CIVILS & GRAB HIRE YORKSHIRE LIMITED

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

This company is commonly known as Civils & Grab Hire Yorkshire Limited. The company was founded 4 years ago and was given the registration number 12547682. The firm's registered office is in DONCASTER. You can find them at Bankwood Lane Industrial Estate Bankwood Lane, New Rossington, Doncaster, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:CIVILS & GRAB HIRE YORKSHIRE LIMITED
Company Number:12547682
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Bankwood Lane Industrial Estate Bankwood Lane, New Rossington, Doncaster, England, DN11 0PS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bankwood Lane Industrial Estate, Bankwood Lane, New Rossington, Doncaster, England, DN11 0PS

Director14 September 2020Active
Bankwood Lane Industrial Estate, Bankwood Lane, New Rossington, Doncaster, England, DN11 0PS

Director15 February 2021Active
Bankwood Lane Industrial Estate, Bankwood Lane, New Rossington, Doncaster, England, DN11 0PS

Director06 April 2020Active

People with Significant Control

Mr Gerald O'Donnell
Notified on:15 February 2021
Status:Active
Date of birth:January 1978
Nationality:British
Country of residence:England
Address:Bankwood Lane Industrial Estate, Bankwood Lane, Doncaster, England, DN11 0PS
Nature of control:
  • Significant influence or control
Mr Shaun David Hardisty
Notified on:14 September 2020
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:England
Address:Bankwood Lane Industrial Estate, Bankwood Lane, Doncaster, England, DN11 0PS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ben Robert Holford Webb
Notified on:06 April 2020
Status:Active
Date of birth:May 1989
Nationality:British
Country of residence:England
Address:Bankwood Lane Industrial Estate, Bankwood Lane, Doncaster, England, DN11 0PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mark Jepson
Notified on:06 April 2020
Status:Active
Date of birth:April 1986
Nationality:British
Country of residence:England
Address:Bankwood Lane Industrial Estate, Bankwood Lane, Doncaster, England, DN11 0PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Colakovic
Notified on:06 April 2020
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:England
Address:Bankwood Lane Industrial Estate, Bankwood Lane, Doncaster, England, DN11 0PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-09-27Gazette

Gazette dissolved compulsory.

Download
2022-07-12Gazette

Gazette notice compulsory.

Download
2022-05-25Officers

Termination director company with name termination date.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Persons with significant control

Notification of a person with significant control.

Download
2021-02-18Officers

Change person director company with change date.

Download
2021-02-18Officers

Appoint person director company with name date.

Download
2021-02-10Confirmation statement

Confirmation statement with updates.

Download
2021-01-21Resolution

Resolution.

Download
2020-10-02Confirmation statement

Confirmation statement with updates.

Download
2020-09-18Confirmation statement

Confirmation statement with updates.

Download
2020-09-18Persons with significant control

Notification of a person with significant control.

Download
2020-09-18Resolution

Resolution.

Download
2020-09-17Persons with significant control

Cessation of a person with significant control.

Download
2020-09-17Officers

Termination director company with name termination date.

Download
2020-09-17Officers

Appoint person director company with name date.

Download
2020-04-06Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.