3 COUNTIES CIVIL ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

3 COUNTIES CIVIL ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04066264

Incorporation date

06/09/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Third Floor Gateway House, Tollgate, Chandlers Ford, Hampshire SO53 3TGCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/2000)
dot icon26/03/2026
Confirmation statement made on 2026-03-25 with no updates
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/09/2025
Registered office address changed from 3 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ United Kingdom to Third Floor Gateway House Tollgate Chandlers Ford Hampshire SO53 3TG on 2025-09-01
dot icon25/03/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon02/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/04/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon21/11/2023
Termination of appointment of Scott Sykes as a director on 2023-11-13
dot icon20/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/03/2023
Confirmation statement made on 2023-03-25 with updates
dot icon08/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon31/03/2022
Confirmation statement made on 2022-03-25 with updates
dot icon19/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon04/10/2021
Appointment of Mr Scott Sykes as a director on 2021-09-06
dot icon16/06/2021
Registered office address changed from 3-4 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ to 3 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ on 2021-06-16
dot icon16/04/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon16/04/2021
Director's details changed for Mr Joseph Charles Galton on 2021-03-24
dot icon07/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon21/04/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/04/2019
Confirmation statement made on 2019-03-25 with no updates
dot icon06/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/03/2018
Confirmation statement made on 2018-03-25 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/11/2017
Registration of charge 040662640002, created on 2017-11-16
dot icon07/04/2017
Confirmation statement made on 2017-03-25 with updates
dot icon27/06/2016
Total exemption small company accounts made up to 2016-03-30
dot icon02/06/2016
Resolutions
dot icon02/06/2016
Change of name notice
dot icon07/05/2016
Resolutions
dot icon07/05/2016
Change of name notice
dot icon30/03/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon10/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon20/05/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon10/12/2014
Appointment of Mr Joseph Charles Galton as a director on 2014-11-12
dot icon19/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/03/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon24/03/2014
Total exemption small company accounts made up to 2013-03-31
dot icon24/12/2013
Previous accounting period shortened from 2013-03-31 to 2013-03-30
dot icon06/08/2013
Termination of appointment of Stephen O'marah as a director
dot icon25/03/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon11/03/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/08/2012
Appointment of Mr Stephen Norman O'marah as a director
dot icon21/06/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon24/05/2012
Registered office address changed from 54 Southampton Road Ringwood Hampshire BH24 1JD United Kingdom on 2012-05-24
dot icon04/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/07/2011
Particulars of a mortgage or charge / charge no: 1
dot icon10/03/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon22/02/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon19/02/2010
Director's details changed for Mr Stephen Timothy Galton on 2010-02-19
dot icon19/02/2010
Register inspection address has been changed
dot icon19/02/2010
Registered office address changed from 54 Southampton Road Ringwood Hampshire BH24 1JD United Kingdom on 2010-02-19
dot icon19/02/2010
Director's details changed for Mrs Tina Marie Galton on 2010-02-19
dot icon19/02/2010
Registered office address changed from Unit 7 Crane Way Woolsbridge Industrial Estate Three Legged Cross, Wimborne Dorset BH21 6FA on 2010-02-19
dot icon05/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon03/03/2009
Return made up to 19/02/09; full list of members
dot icon27/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon17/03/2008
Total exemption small company accounts made up to 2007-03-31
dot icon19/02/2008
Return made up to 19/02/08; full list of members
dot icon02/10/2007
Return made up to 06/09/07; no change of members
dot icon20/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon29/09/2006
Return made up to 06/09/06; full list of members
dot icon23/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon27/09/2005
Return made up to 06/09/05; full list of members
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon14/09/2004
Return made up to 06/09/04; full list of members
dot icon03/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon28/09/2003
Return made up to 06/09/03; full list of members
dot icon15/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon30/08/2002
Return made up to 06/09/02; full list of members
dot icon15/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon08/10/2001
Return made up to 06/09/01; full list of members
dot icon05/07/2001
Registered office changed on 05/07/01 from: cornerways house school lane ringwood hampshire BH24 1LG
dot icon03/04/2001
Ad 06/09/00--------- £ si 99@1=99 £ ic 1/100
dot icon17/10/2000
Accounting reference date shortened from 30/09/01 to 31/03/01
dot icon06/09/2000
Secretary resigned
dot icon06/09/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
15
501.82K
-
0.00
144.00
-
2023
17
810.59K
-
0.00
412.38K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Galton, Stephen Timothy
Director
06/09/2000 - Present
9
Galton, Tina Marie
Director
06/09/2000 - Present
3
Galton, Joseph Charles
Director
12/11/2014 - Present
1
Sykes, Scott
Director
06/09/2021 - 13/11/2023
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 3 COUNTIES CIVIL ENGINEERING LIMITED

3 COUNTIES CIVIL ENGINEERING LIMITED is an(a) Active company incorporated on 06/09/2000 with the registered office located at Third Floor Gateway House, Tollgate, Chandlers Ford, Hampshire SO53 3TG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 3 COUNTIES CIVIL ENGINEERING LIMITED?

toggle

3 COUNTIES CIVIL ENGINEERING LIMITED is currently Active. It was registered on 06/09/2000 .

Where is 3 COUNTIES CIVIL ENGINEERING LIMITED located?

toggle

3 COUNTIES CIVIL ENGINEERING LIMITED is registered at Third Floor Gateway House, Tollgate, Chandlers Ford, Hampshire SO53 3TG.

What does 3 COUNTIES CIVIL ENGINEERING LIMITED do?

toggle

3 COUNTIES CIVIL ENGINEERING LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for 3 COUNTIES CIVIL ENGINEERING LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-25 with no updates.