UKBizDB.co.uk

C.R. CIVIL ENGINEERING LIMITED

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

This company is commonly known as C.r. Civil Engineering Limited. The company was founded 24 years ago and was given the registration number 03950591. The firm's registered office is in LOUGHBOROUGH. You can find them at Quorn House Unit 3, Charnwood Business Park North Road, Loughborough, Leicestershire. This company's SIC code is 42110 - Construction of roads and motorways.

Company Information

Name:C.R. CIVIL ENGINEERING LIMITED
Company Number:03950591
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42110 - Construction of roads and motorways

Office Address & Contact

Registered Address:Quorn House Unit 3, Charnwood Business Park North Road, Loughborough, Leicestershire, LE11 1LE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spring Lodge, 172 Chester Road, Helsby, Cheshire, England, WA6 0AR

Secretary02 March 2021Active
Spring Lodge, 172 Chester Road, Helsby, Cheshire, England, WA6 0AR

Director01 October 2023Active
Spring Lodge, 172 Chester Road, Helsby, Cheshire, England, WA6 0AR

Director01 May 2017Active
Spring Lodge, 172 Chester Road, Helsby, Cheshire, England, WA6 0AR

Director31 July 2018Active
Spring Lodge, 172 Chester Road, Helsby, Cheshire, England, WA6 0AR

Director31 July 2018Active
Spring Lodge, 172 Chester Road, Helsby, Cheshire, England, WA6 0AR

Director02 March 2021Active
Spring Lodge, 172 Chester Road, Helsby, Cheshire, England, WA6 0AR

Director18 December 2023Active
Spring Lodge, 172 Chester Road, Helsby, Cheshire, England, WA6 0AR

Director02 March 2021Active
Spring Lodge, 172 Chester Road, Helsby, Cheshire, England, WA6 0AR

Director02 March 2021Active
Spring Lodge, 172 Chester Road, Helsby, Cheshire, England, WA6 0AR

Director01 October 2023Active
Spring Lodge, 172 Chester Road, Helsby, Cheshire, England, WA6 0AR

Director18 December 2023Active
Spring Lodge, 172 Chester Road, Helsby, Cheshire, England, WA6 0AR

Director02 March 2021Active
Spring Lodge, 172 Chester Road, Helsby, Cheshire, England, WA6 0AR

Secretary17 March 2000Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary17 March 2000Active
Quorn House, Unit 3, Charnwood Business Park North Road, Loughborough, LE11 1LE

Director01 May 2017Active
Quorn House, Unit 3, Charnwood Business Park North Road, Loughborough, LE11 1LE

Director01 May 2017Active
Spring Lodge, 172 Chester Road, Helsby, Cheshire, England, WA6 0AR

Director01 May 2017Active
Spring Lodge, 172 Chester Road, Helsby, Cheshire, England, WA6 0AR

Director31 July 2018Active
Spring Lodge, 172 Chester Road, Helsby, Cheshire, England, WA6 0AR

Director17 March 2000Active
Spring Lodge, 172 Chester Road, Helsby, Cheshire, England, WA6 0AR

Director17 March 2005Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director17 March 2000Active

People with Significant Control

Rsk Environment Limited
Notified on:09 November 2023
Status:Active
Country of residence:Scotland
Address:65, Sussex Street, Glasgow, Scotland, G41 1DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dvcr Group Limited
Notified on:22 June 2016
Status:Active
Country of residence:England
Address:Spring Lodge, 172 Chester Road, Frodsham, England, WA6 0AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Mandy Marie Roberts
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Address:Quorn House, Unit 3, Loughborough, LE11 1LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Vyron Carl Roberts
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Address:Quorn House, Unit 3, Loughborough, LE11 1LE
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Officers

Appoint person director company with name date.

Download
2024-01-02Officers

Appoint person director company with name date.

Download
2023-12-24Accounts

Accounts with accounts type full.

Download
2023-11-16Persons with significant control

Notification of a person with significant control.

Download
2023-11-15Persons with significant control

Cessation of a person with significant control.

Download
2023-10-18Officers

Appoint person director company with name date.

Download
2023-10-17Officers

Appoint person director company with name date.

Download
2023-06-29Confirmation statement

Confirmation statement with updates.

Download
2023-06-29Officers

Change person director company with change date.

Download
2023-06-14Officers

Termination director company with name termination date.

Download
2023-04-06Officers

Termination director company with name termination date.

Download
2022-12-07Capital

Capital variation of rights attached to shares.

Download
2022-12-07Capital

Capital name of class of shares.

Download
2022-11-08Accounts

Accounts with accounts type full.

Download
2022-09-23Officers

Termination director company with name termination date.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type full.

Download
2021-08-20Incorporation

Memorandum articles.

Download
2021-08-20Resolution

Resolution.

Download
2021-08-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Officers

Termination director company with name termination date.

Download
2021-04-30Officers

Change person director company with change date.

Download
2021-04-30Officers

Change person director company with change date.

Download
2021-04-30Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.