Warning: file_put_contents(c/3a766985744624d5e251f927946cbea7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/664cdd1bad8909fdf63d549a63b59d2c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Oak House Civil Engineering Limited, DL3 7HS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

OAK HOUSE CIVIL ENGINEERING LIMITED

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

This company is commonly known as Oak House Civil Engineering Limited. The company was founded 9 years ago and was given the registration number 09144650. The firm's registered office is in DARLINGTON. You can find them at 42 Oakdene Avenue, , Darlington, County Durham. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:OAK HOUSE CIVIL ENGINEERING LIMITED
Company Number:09144650
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2014
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:42 Oakdene Avenue, Darlington, County Durham, DL3 7HS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bollin House, Bollin Walk, Wilmslow, England, SK9 1DP

Director06 April 2015Active
42, Oakdene Avenue, Darlington, United Kingdom, DL3 7HS

Director23 July 2014Active

People with Significant Control

Mrs Janice Waters
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Address:42, Oakdene Avenue, Darlington, DL3 7HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Lee John Waters
Notified on:06 April 2016
Status:Active
Date of birth:August 1970
Nationality:British
Address:42, Oakdene Avenue, Darlington, DL3 7HS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 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
2022-12-13Gazette

Gazette dissolved voluntary.

Download
2022-08-23Gazette

Gazette notice voluntary.

Download
2022-08-11Dissolution

Dissolution application strike off company.

Download
2022-01-18Confirmation statement

Confirmation statement with updates.

Download
2021-11-08Accounts

Accounts with accounts type micro entity.

Download
2021-01-15Confirmation statement

Confirmation statement with updates.

Download
2021-01-15Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2021-01-05Persons with significant control

Cessation of a person with significant control.

Download
2020-12-09Accounts

Accounts with accounts type micro entity.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type micro entity.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-10-26Accounts

Accounts with accounts type total exemption full.

Download
2018-03-20Confirmation statement

Confirmation statement with no updates.

Download
2018-03-20Accounts

Accounts with accounts type total exemption full.

Download
2017-04-19Accounts

Accounts with accounts type total exemption small.

Download
2017-03-10Confirmation statement

Confirmation statement with updates.

Download
2017-03-06Confirmation statement

Confirmation statement with updates.

Download
2016-07-29Officers

Change person director company with change date.

Download
2016-04-12Accounts

Accounts with accounts type total exemption small.

Download
2016-02-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-01Officers

Appoint person director company with name date.

Download
2015-09-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-23Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.