UKBizDB.co.uk

THE CIVIL ENGINEERING PRACTICE LTD

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

This company is commonly known as The Civil Engineering Practice Ltd. The company was founded 31 years ago and was given the registration number 02787154. The firm's registered office is in BRIGHTON. You can find them at Maria House, 35 Millers Road, Brighton, . This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:THE CIVIL ENGINEERING PRACTICE LTD
Company Number:02787154
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 1993
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:Maria House, 35 Millers Road, Brighton, BN1 5NP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Maria House, 35 Millers Road, Brighton, BN1 5NP

Director01 May 2018Active
Maria House, 35 Millers Road, Brighton, BN1 5NP

Director18 May 2018Active
Knebworth Lodge, Park Lane, Old Knebworth, SG3 6PP

Secretary05 February 1993Active
17 Vallance Road, Hove, BN3 2DA

Secretary29 May 1998Active
140 Coleridge Close, Hitchin, SG4

Secretary05 March 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary05 February 1993Active
Knebworth Lodge, Park Lane, Old Knebworth, SG3 6PP

Director05 February 1993Active
17 Vallance Road, Hove, BN3 2DA

Director05 March 2002Active
140 Coleridge Close, Hitchin, United Kingdom, SG4

Director27 April 2017Active
17 Vallance Road, Hove, BN3 2DA

Director29 May 1998Active
27, Milton Street, Worthing, England, BN11 3NE

Director03 April 2017Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director05 February 1993Active

People with Significant Control

Mr Steven Richard Doughty
Notified on:20 August 2018
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:United Kingdom
Address:Maria House, 35 Millers Road, Brighton, United Kingdom, BN1 5NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stuart Robert Magowan
Notified on:20 August 2018
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:United Kingdom
Address:Maria House, 35 Millers Road, Brighton, United Kingdom, BN1 5NP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Angela Prudence Waller
Notified on:06 April 2016
Status:Active
Date of birth:August 1951
Nationality:British
Country of residence:England
Address:17 Vallance Road, Hove, England, BN3 2DA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gerald Ernest Waller
Notified on:06 April 2016
Status:Active
Date of birth:July 1944
Nationality:British
Country of residence:England
Address:17 Vallance Road, Hove, England, BN3 2DA
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-10-24Confirmation statement

Confirmation statement with updates.

Download
2022-10-31Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-11Accounts

Accounts with accounts type total exemption full.

Download
2021-10-27Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Persons with significant control

Change to a person with significant control.

Download
2021-09-29Persons with significant control

Change to a person with significant control.

Download
2021-01-06Confirmation statement

Confirmation statement with updates.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-01-22Accounts

Accounts with accounts type total exemption full.

Download
2019-10-31Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-01-10Mortgage

Mortgage satisfy charge full.

Download
2018-11-14Confirmation statement

Confirmation statement with updates.

Download
2018-11-13Persons with significant control

Notification of a person with significant control.

Download
2018-11-13Persons with significant control

Notification of a person with significant control.

Download
2018-11-13Persons with significant control

Cessation of a person with significant control.

Download
2018-11-13Persons with significant control

Cessation of a person with significant control.

Download
2018-11-13Officers

Change person director company with change date.

Download
2018-09-27Capital

Capital cancellation shares.

Download
2018-09-27Capital

Capital cancellation shares.

Download
2018-09-27Capital

Capital return purchase own shares.

Download
2018-09-27Capital

Capital return purchase own shares.

Download
2018-09-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.