UKBizDB.co.uk

DIG CIVIL ENGINEERING LIMITED

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

This company is commonly known as Dig Civil Engineering Limited. The company was founded 5 years ago and was given the registration number 11933922. The firm's registered office is in LLANELLI. You can find them at Stradey Business Centre South Mwrwg Road, Llangennech, Llanelli, Carmarthenshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:DIG CIVIL ENGINEERING LIMITED
Company Number:11933922
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Stradey Business Centre South Mwrwg Road, Llangennech, Llanelli, Carmarthenshire, Wales, SA14 8YP
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Acuity Law Limited, 3 Assembly Square, Britannia Quay, Cardiff, United Kingdom, CF10 4PL

Secretary09 April 2019Active
C/O Acuity Law Limited, 3 Assembly Square, Britannia Quay, Cardiff, United Kingdom, CF10 4PL

Director09 April 2019Active
C/O Acuity Law Limited, 3 Assembly Square, Britannia Quay, Cardiff, United Kingdom, CF10 4PL

Director09 April 2019Active
C/O Acuity Law Limited, 3 Assembly Square, Britannia Quay, Cardiff, United Kingdom, CF10 4PL

Director09 April 2019Active
Stradey Business Centre, South Mwrwg Road, Llangennech, Llanelli, Wales, SA14 8YP

Director30 August 2019Active
Stradey Business Centre, South Mwrwg Road, Llangennech, Llanelli, Wales, SA14 8YP

Director30 August 2019Active

People with Significant Control

Mr Russell Tracy Evans
Notified on:09 April 2019
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:United Kingdom
Address:C/O Acuity Law Limited, 3 Assembly Square, Cardiff, United Kingdom, CF10 4PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Graham Condon
Notified on:09 April 2019
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:United Kingdom
Address:C/O Acuity Law Limited, 3 Assembly Square, Cardiff, United Kingdom, CF10 4PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Garfield Peters
Notified on:09 April 2019
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:United Kingdom
Address:C/O Acuity Law Limited, 3 Assembly Square, Cardiff, United Kingdom, CF10 4PL
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 (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
2023-11-30Accounts

Accounts with accounts type group.

Download
2023-05-15Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type group.

Download
2022-12-22Accounts

Change account reference date company previous shortened.

Download
2022-08-12Officers

Termination director company with name termination date.

Download
2022-08-12Officers

Termination director company with name termination date.

Download
2022-05-24Capital

Capital alter shares subdivision.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type dormant.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Accounts

Accounts with accounts type micro entity.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-11Address

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

Download
2020-01-14Address

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

Download
2019-09-02Officers

Appoint person director company with name date.

Download
2019-08-30Officers

Appoint person director company with name date.

Download
2019-04-09Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.