UKBizDB.co.uk

UKD GROUNDWORKS & CIVIL ENGINEERING LIMITED

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

This company is commonly known as Ukd Groundworks & Civil Engineering Limited. The company was founded 25 years ago and was given the registration number 03755161. The firm's registered office is in ILFORD. You can find them at Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex. This company's SIC code is 43120 - Site preparation.

Company Information

Name:UKD GROUNDWORKS & CIVIL ENGINEERING LIMITED
Company Number:03755161
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:20 April 1999
End of financial year:29 April 2018
Jurisdiction:England - Wales
Industry Codes:
  • 43120 - Site preparation

Office Address & Contact

Registered Address:Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverside House, 14 Prospect Place, Welwyn, England, AL6 9EN

Director05 August 2004Active
Three Acres, Long Lane, Bovingdon, Hemel Hempstead, England, HP3 0NE

Secretary20 April 1999Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary20 April 1999Active
2 Old Dean, Bovingdon, Hemel Hempstead, HP3 0EU

Director20 April 1999Active
Holly Trees, Long Lane, Bovingdon, HP3 0NE

Director05 August 2004Active
First Floor Nash House, 12 London Road, Hemel Hempstead, United Kingdom, HP3 9SR

Director23 April 2019Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director20 April 1999Active

People with Significant Control

Mrs Emma Jane Carter
Notified on:01 February 2019
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:United Kingdom
Address:First Floor Nash House, 12 London Road, Hemel Hempstead, United Kingdom, HP3 9SR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Emma Jane Carter
Notified on:20 April 2016
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:United Kingdom
Address:First Floor Nash House, 12 London Road, Hemel Hempstead, United Kingdom, HP3 9SR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark John Bosher
Notified on:20 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:United Kingdom
Address:First Floor Nash House, 12 London Road, Hemel Hempstead, United Kingdom, HP3 9SR
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-01-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-04Insolvency

Liquidation in administration progress report.

Download
2020-12-04Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2020-08-21Insolvency

Liquidation in administration progress report.

Download
2020-04-07Insolvency

Liquidation in administration result creditors meeting.

Download
2020-03-25Address

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

Download
2020-03-13Insolvency

Liquidation in administration proposals.

Download
2020-03-11Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-03-03Insolvency

Liquidation in administration appointment of administrator.

Download
2020-01-08Officers

Termination director company with name termination date.

Download
2019-07-02Persons with significant control

Cessation of a person with significant control.

Download
2019-05-01Officers

Appoint person director company with name date.

Download
2019-04-17Accounts

Accounts with accounts type full.

Download
2019-04-11Confirmation statement

Confirmation statement with updates.

Download
2019-04-11Persons with significant control

Change to a person with significant control.

Download
2019-04-10Persons with significant control

Notification of a person with significant control.

Download
2019-04-03Capital

Capital allotment shares.

Download
2019-03-11Persons with significant control

Cessation of a person with significant control.

Download
2019-03-11Officers

Termination secretary company with name termination date.

Download
2019-02-07Officers

Change person secretary company with change date.

Download
2019-02-06Address

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

Download
2019-02-06Officers

Change person director company with change date.

Download
2019-02-06Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.