This company is commonly known as Sirius Civil Engineering Limited. The company was founded 19 years ago and was given the registration number 05158885. The firm's registered office is in LANGLEY MOOR. You can find them at Russel House, Mill Road, Langley Moor, Durham. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..
Name | : | SIRIUS CIVIL ENGINEERING LIMITED |
---|---|---|
Company Number | : | 05158885 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 June 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Russel House, Mill Road, Langley Moor, Durham, DH7 8HJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Russel House, Mill Road, Langley Moor, DH7 8HJ | Secretary | 03 September 2020 | Active |
Layton Lodge, Town Street, Rawdon, Leeds, United Kingdom, LS19 6QJ | Director | 21 June 2004 | Active |
East Arrathorne Farm, Arrathorne, Bedale, United Kingdom, DL8 1ND | Director | 21 June 2004 | Active |
Russel House, Mill Road, Langley Moor, DH7 8HJ | Director | 03 September 2020 | Active |
66 Uppertown, Wolsingham, Bishop Auckland, DL13 3ET | Secretary | 21 June 2004 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 21 June 2004 | Active |
66 Uppertown, Wolsingham, Bishop Auckland, DL13 3ET | Director | 21 June 2004 | Active |
1 St. Nicholas Drive, Richmond, DL10 7DY | Director | 21 June 2004 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 21 June 2004 | Active |
Sirius Engineering Group Ltd | ||
Notified on | : | 07 July 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Russel House, Mill Road, Durham, England, DH7 8HJ |
Nature of control | : |
|
Mr Douglas Mill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | British |
Address | : | Russel House, Mill Road, Langley Moor, DH7 8HJ |
Nature of control | : |
|
Mr Paul John Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1967 |
Nationality | : | British |
Address | : | Russel House, Mill Road, Langley Moor, DH7 8HJ |
Nature of control | : |
|
Mr Matthew James Powell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | British |
Address | : | Russel House, Mill Road, Langley Moor, DH7 8HJ |
Nature of control | : |
|
Mr Patrick Edward Kane | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Address | : | Russel House, Mill Road, Langley Moor, DH7 8HJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-30 | Officers | Termination director company with name termination date. | Download |
2023-10-30 | Officers | Termination director company with name termination date. | Download |
2023-09-06 | Accounts | Accounts with accounts type full. | Download |
2023-07-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-31 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-03 | Officers | Termination secretary company with name termination date. | Download |
2020-09-03 | Officers | Appoint person director company with name date. | Download |
2020-09-03 | Officers | Appoint person secretary company with name date. | Download |
2020-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.