UKBizDB.co.uk

R&W CIVIL ENGINEERING LTD

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

This company is commonly known as R&w Civil Engineering Ltd. The company was founded 11 years ago and was given the registration number 08428819. The firm's registered office is in SOUTHAMPTON. You can find them at Locks Farm Main Road, Dibden, Southampton, . This company's SIC code is 42110 - Construction of roads and motorways.

Company Information

Name:R&W CIVIL ENGINEERING LTD
Company Number:08428819
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2013
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 42110 - Construction of roads and motorways
  • 42130 - Construction of bridges and tunnels

Office Address & Contact

Registered Address:Locks Farm Main Road, Dibden, Southampton, England, SO45 5TD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O James Cowper Kreston, The White Building, 1-4 Cumberland Place, SO15 2NP

Director04 March 2013Active
C/O James Cowper Kreston, The White Building, 1-4 Cumberland Place, SO15 2NP

Director04 March 2013Active
Locks Farm, Main Road, Dibden, Southampton, England, SO45 5TD

Director01 March 2015Active
Locks Farm, Main Road, Dibden, Southampton, England, SO45 5TD

Director04 March 2013Active

People with Significant Control

Mr Mark Hepburn
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:Locks Farm, Main Road, Southampton, England, SO45 5TD
Nature of control:
  • Significant influence or control
Mr Raymond Roy Ransom
Notified on:06 April 2016
Status:Active
Date of birth:December 1947
Nationality:British
Address:C/O James Cowper Kreston, The White Building, 1-4 Cumberland Place, SO15 2NP
Nature of control:
  • Significant influence or control
Mr Andrew Kevin Theobald
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Address:C/O James Cowper Kreston, The White Building, 1-4 Cumberland Place, SO15 2NP
Nature of control:
  • Significant influence or control
Mr Howard John Hutchinson
Notified on:06 April 2016
Status:Active
Date of birth:December 1969
Nationality:British
Address:C/O James Cowper Kreston, The White Building, 1-4 Cumberland Place, SO15 2NP
Nature of control:
  • Significant influence or control
Chantacre Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Locks Farm, Main Road, Southampton, England, SO45 5TD
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Insolvency

Liquidation in administration progress report.

Download
2023-11-01Address

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

Download
2023-10-03Insolvency

Liquidation in administration result creditors meeting.

Download
2023-09-07Insolvency

Liquidation in administration proposals.

Download
2023-08-08Insolvency

Liquidation in administration appointment of administrator.

Download
2023-07-12Persons with significant control

Change to a person with significant control.

Download
2023-06-28Officers

Termination director company with name termination date.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type full.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Officers

Termination director company with name termination date.

Download
2022-01-21Persons with significant control

Cessation of a person with significant control.

Download
2022-01-04Accounts

Accounts with accounts type full.

Download
2021-04-17Accounts

Accounts with accounts type full.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-07-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-05Accounts

Accounts with accounts type full.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Accounts

Accounts with accounts type full.

Download
2018-02-01Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Accounts

Accounts with accounts type full.

Download
2017-03-23Confirmation statement

Confirmation statement with updates.

Download
2016-11-03Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.