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.
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 | : |
|
Registered Address | : | Locks Farm Main Road, Dibden, Southampton, England, SO45 5TD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O James Cowper Kreston, The White Building, 1-4 Cumberland Place, SO15 2NP | Director | 04 March 2013 | Active |
C/O James Cowper Kreston, The White Building, 1-4 Cumberland Place, SO15 2NP | Director | 04 March 2013 | Active |
Locks Farm, Main Road, Dibden, Southampton, England, SO45 5TD | Director | 01 March 2015 | Active |
Locks Farm, Main Road, Dibden, Southampton, England, SO45 5TD | Director | 04 March 2013 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Insolvency | Liquidation in administration progress report. | Download |
2023-11-01 | Address | Change registered office address company with date old address new address. | Download |
2023-10-03 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2023-09-07 | Insolvency | Liquidation in administration proposals. | Download |
2023-08-08 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2023-07-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-28 | Officers | Termination director company with name termination date. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type full. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-21 | Officers | Termination director company with name termination date. | Download |
2022-01-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-04 | Accounts | Accounts with accounts type full. | Download |
2021-04-17 | Accounts | Accounts with accounts type full. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-05 | Accounts | Accounts with accounts type full. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-02 | Accounts | Accounts with accounts type full. | Download |
2018-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-05 | Accounts | Accounts with accounts type full. | Download |
2017-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-03 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.