UKBizDB.co.uk

REX CIVIL ENGINEERING LTD

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

This company is commonly known as Rex Civil Engineering Ltd. The company was founded 4 years ago and was given the registration number SC658624. The firm's registered office is in DUNDEE. You can find them at 7c Victoria Street, Monifieth, Dundee, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:REX CIVIL ENGINEERING LTD
Company Number:SC658624
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 2020
End of financial year:30 April 2023
Jurisdiction:Scotland
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:7c Victoria Street, Monifieth, Dundee, Scotland, DD5 4HP
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7c, Victoria Street, Monifieth, Dundee, Scotland, DD5 4HP

Director01 April 2020Active
7c, Victoria Street, Monifieth, Dundee, Scotland, DD5 4HP

Director19 January 2022Active
44, Pound Street, Southampton, England, SO18 6BP

Director01 April 2020Active
7c, Victoria Street, Monifieth, Dundee, Scotland, DD5 4HP

Director19 January 2022Active

People with Significant Control

Mr Martyn Mcgrady
Notified on:19 January 2022
Status:Active
Date of birth:January 1987
Nationality:British
Country of residence:Scotland
Address:7c, Victoria Street, Dundee, Scotland, DD5 4HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Andrew Trewhella Uren
Notified on:19 January 2022
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:Scotland
Address:7c, Victoria Street, Dundee, Scotland, DD5 4HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Robert William Lawrence
Notified on:01 April 2020
Status:Active
Date of birth:September 1972
Nationality:English
Country of residence:England
Address:44, Pound Street, Southampton, England, SO18 6BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Aaron Scott
Notified on:01 April 2020
Status:Active
Date of birth:January 1987
Nationality:British
Country of residence:Scotland
Address:7c, Victoria Street, Dundee, Scotland, DD5 4HP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-02-20Confirmation statement

Confirmation statement with updates.

Download
2024-02-20Persons with significant control

Change to a person with significant control.

Download
2024-02-20Persons with significant control

Cessation of a person with significant control.

Download
2024-02-20Officers

Termination director company with name termination date.

Download
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2024-01-24Accounts

Accounts with accounts type total exemption full.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2023-02-03Persons with significant control

Change to a person with significant control.

Download
2023-02-03Persons with significant control

Change to a person with significant control.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-03Persons with significant control

Notification of a person with significant control.

Download
2022-08-03Persons with significant control

Notification of a person with significant control.

Download
2022-01-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-24Confirmation statement

Confirmation statement with updates.

Download
2022-01-24Officers

Appoint person director company with name date.

Download
2022-01-24Officers

Appoint person director company with name date.

Download
2021-10-08Accounts

Accounts with accounts type total exemption full.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Officers

Termination director company with name termination date.

Download
2020-05-28Persons with significant control

Cessation of a person with significant control.

Download
2020-04-01Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.