UKBizDB.co.uk

ST CIVIL SERVICES LIMITED

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

This company is commonly known as St Civil Services Limited. The company was founded 9 years ago and was given the registration number 09262196. The firm's registered office is in BILLERICAY. You can find them at First Floor Audit House, 151 High Street, Billericay, . This company's SIC code is 42110 - Construction of roads and motorways.

Company Information

Name:ST CIVIL SERVICES LIMITED
Company Number:09262196
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 2014
End of financial year:31 October 2018
Jurisdiction:England - Wales
Industry Codes:
  • 42110 - Construction of roads and motorways

Office Address & Contact

Registered Address:First Floor Audit House, 151 High Street, Billericay, United Kingdom, CM12 9AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor Audit House, 151 High Street, Billericay, United Kingdom, CM12 9AB

Director14 October 2014Active
First Floor Audit House, 151 High Street, Billericay, England, CM12 9AB

Director14 October 2014Active

People with Significant Control

Mr Stephen Terry
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:United Kingdom
Address:First Floor Audit House, 151 High Street, Billericay, United Kingdom, CM12 9AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-10-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-14Gazette

Gazette notice compulsory.

Download
2021-03-08Persons with significant control

Change to a person with significant control.

Download
2021-02-23Gazette

Gazette filings brought up to date.

Download
2021-01-27Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-29Gazette

Gazette notice compulsory.

Download
2020-06-04Confirmation statement

Confirmation statement with updates.

Download
2020-02-10Address

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

Download
2020-02-10Officers

Change person director company with change date.

Download
2020-02-10Persons with significant control

Change to a person with significant control.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-02-09Confirmation statement

Confirmation statement with updates.

Download
2017-10-17Confirmation statement

Confirmation statement with updates.

Download
2017-07-31Accounts

Accounts with accounts type total exemption full.

Download
2016-10-17Confirmation statement

Confirmation statement with updates.

Download
2016-07-13Accounts

Accounts with accounts type total exemption small.

Download
2015-11-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-23Change of name

Certificate change of name company.

Download
2015-06-23Officers

Appoint person director company with name date.

Download
2015-06-22Officers

Termination director company with name termination date.

Download
2014-10-14Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.