UKBizDB.co.uk

HEENEY CIVILS LIMITED

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

This company is commonly known as Heeney Civils Limited. The company was founded 19 years ago and was given the registration number 05382352. The firm's registered office is in ST HELENS. You can find them at 66a - 66b Sutton Road, , St Helens, Merseyside. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:HEENEY CIVILS LIMITED
Company Number:05382352
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:66a - 66b Sutton Road, St Helens, Merseyside, England, WA9 3DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
66a - 66b Sutton Road, St Helens, England, WA9 3DL

Director30 August 2012Active
66a - 66b Sutton Road, St Helens, England, WA9 3DL

Director13 October 2023Active
144 Draperfield, Chorley, PR7 3PP

Secretary04 March 2005Active
The Coach House, Home Farm, Hall Lane, Bold, United Kingdom, WA9 4SJ

Secretary14 March 2006Active
122-126, Tooley Street, London, SE1 2TU

Corporate Nominee Secretary03 March 2005Active
66a - 66b Sutton Road, St Helens, England, WA9 3DL

Director04 March 2005Active
66a - 66b Sutton Road, St Helens, England, WA9 3DL

Director22 November 2022Active
122-126, Tooley Street, London, SE1 2TU

Corporate Nominee Director03 March 2005Active

People with Significant Control

C & M Properties North West Limited
Notified on:05 March 2021
Status:Active
Country of residence:England
Address:66a - 66b, Sutton Road, St Helens, England, WA9 3DL
Nature of control:
  • Ownership of shares 25 to 50 percent
Heneghan Uk Limited
Notified on:18 April 2018
Status:Active
Country of residence:England
Address:66a - 66b, Sutton Road, St Helens, England, WA9 3DL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Philip Edward Heneghan
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:66a - 66b Sutton Road, St Helens, England, WA9 3DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Dawn Heneghan
Notified on:06 April 2016
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:England
Address:66a - 66b Sutton Road, St Helens, England, WA9 3DL
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
2024-03-12Confirmation statement

Confirmation statement with updates.

Download
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-11-06Officers

Termination director company with name termination date.

Download
2023-10-13Officers

Appoint person director company with name date.

Download
2023-05-15Officers

Termination director company with name termination date.

Download
2023-03-27Confirmation statement

Confirmation statement with updates.

Download
2022-12-05Accounts

Accounts with accounts type total exemption full.

Download
2022-11-23Persons with significant control

Change to a person with significant control.

Download
2022-11-22Persons with significant control

Change to a person with significant control.

Download
2022-11-22Persons with significant control

Change to a person with significant control.

Download
2022-11-22Officers

Appoint person director company with name date.

Download
2022-11-22Officers

Change person director company with change date.

Download
2022-11-22Officers

Change person director company with change date.

Download
2022-06-30Mortgage

Mortgage satisfy charge full.

Download
2022-03-08Confirmation statement

Confirmation statement with updates.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-19Confirmation statement

Confirmation statement with updates.

Download
2021-05-19Capital

Capital allotment shares.

Download
2021-04-16Confirmation statement

Confirmation statement with updates.

Download
2021-03-19Capital

Capital allotment shares.

Download
2021-03-19Incorporation

Memorandum articles.

Download
2021-03-19Resolution

Resolution.

Download
2021-03-10Persons with significant control

Notification of a person with significant control.

Download
2021-03-10Persons with significant control

Change to a person with significant control.

Download
2020-11-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.