ANGLIA CIVIL ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

ANGLIA CIVIL ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06501827

Incorporation date

12/02/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

120 St. Leonards Road, Northampton NN4 8DWCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2008)
dot icon04/07/2022
Cessation of Yvonne Beatrice Watts as a person with significant control on 2022-06-21
dot icon04/07/2022
Termination of appointment of Yvonne Beatrice Watts as a director on 2022-06-21
dot icon05/05/2022
Compulsory strike-off action has been suspended
dot icon26/04/2022
First Gazette notice for compulsory strike-off
dot icon18/08/2021
Total exemption full accounts made up to 2020-05-31
dot icon30/04/2021
Confirmation statement made on 2021-02-12 with updates
dot icon31/12/2020
Notification of Tanya Yvonne Paston as a person with significant control on 2020-12-28
dot icon31/12/2020
Notification of Yvonne Beatrice Watts as a person with significant control on 2020-12-28
dot icon31/12/2020
Termination of appointment of Nigel Arthur Paston as a director on 2020-12-28
dot icon31/12/2020
Termination of appointment of Nigel Arthur Paston as a secretary on 2020-12-28
dot icon31/12/2020
Cessation of Nigel Arthur Paston as a person with significant control on 2020-12-28
dot icon30/12/2020
Appointment of Miss Yvonne Beatrice Watts as a director on 2020-12-28
dot icon30/12/2020
Appointment of Miss Tanya Yvonne Paston as a director on 2020-12-28
dot icon15/05/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon21/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon01/04/2019
Confirmation statement made on 2019-02-12 with no updates
dot icon25/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon22/03/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon06/03/2018
Total exemption full accounts made up to 2017-05-31
dot icon01/03/2017
Total exemption full accounts made up to 2016-05-31
dot icon23/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon11/03/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon02/03/2016
Total exemption full accounts made up to 2015-05-31
dot icon17/02/2016
Termination of appointment of Anne Crane as a secretary on 2016-02-01
dot icon17/02/2016
Appointment of Mr Nigel Arthur Paston as a secretary on 2016-02-01
dot icon16/02/2016
Appointment of Mr Nigel Arthur Paston as a director on 2016-02-01
dot icon16/02/2016
Termination of appointment of Anne Crane as a director on 2016-02-01
dot icon16/02/2016
Termination of appointment of Anne Crane as a director on 2016-02-01
dot icon16/02/2016
Secretary's details changed for Mrs Anne Crane on 2016-02-01
dot icon10/03/2015
Total exemption full accounts made up to 2014-05-31
dot icon19/02/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon03/03/2014
Total exemption full accounts made up to 2013-05-31
dot icon28/02/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon01/08/2013
Registered office address changed from Trevor L Newell & Co 155 Wellingborough Road Rushden Northants NN10 9TB on 2013-08-01
dot icon16/05/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon28/02/2013
Total exemption full accounts made up to 2012-05-31
dot icon01/09/2012
Compulsory strike-off action has been discontinued
dot icon31/08/2012
Total exemption full accounts made up to 2011-05-31
dot icon24/07/2012
Compulsory strike-off action has been suspended
dot icon05/06/2012
First Gazette notice for compulsory strike-off
dot icon21/02/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon25/02/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon16/12/2010
Termination of appointment of Nigel Paston as a director
dot icon22/07/2010
Accounts for a dormant company made up to 2010-05-31
dot icon14/07/2010
Previous accounting period extended from 2010-02-28 to 2010-05-31
dot icon17/02/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon17/02/2010
Secretary's details changed for Mrs Anne Crane on 2010-02-17
dot icon17/02/2010
Director's details changed for Mr Nigel Arthur Paston on 2010-02-17
dot icon17/02/2010
Director's details changed for Mrs Anne Crane on 2010-02-17
dot icon03/03/2009
Accounts for a dormant company made up to 2009-02-28
dot icon03/03/2009
Return made up to 12/02/09; full list of members
dot icon12/02/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2020
dot iconNext confirmation date
12/02/2022
dot iconLast change occurred
31/05/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2020
dot iconNext account date
31/05/2021
dot iconNext due on
28/02/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crane, Anne
Director
12/02/2008 - 01/02/2016
5
Watts, Yvonne Beatrice
Director
28/12/2020 - 21/06/2022
13
Paston, Nigel Arthur
Director
12/02/2008 - 31/10/2010
15
Paston, Nigel Arthur
Director
01/02/2016 - 28/12/2020
15
Paston, Tanya Yvonne
Director
28/12/2020 - Present
8

Persons with Significant Control

3
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 ANGLIA CIVIL ENGINEERING LIMITED

ANGLIA CIVIL ENGINEERING LIMITED is an(a) Active company incorporated on 12/02/2008 with the registered office located at 120 St. Leonards Road, Northampton NN4 8DW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLIA CIVIL ENGINEERING LIMITED?

toggle

ANGLIA CIVIL ENGINEERING LIMITED is currently Active. It was registered on 12/02/2008 .

Where is ANGLIA CIVIL ENGINEERING LIMITED located?

toggle

ANGLIA CIVIL ENGINEERING LIMITED is registered at 120 St. Leonards Road, Northampton NN4 8DW.

What does ANGLIA CIVIL ENGINEERING LIMITED do?

toggle

ANGLIA CIVIL ENGINEERING LIMITED operates in the Construction of utility projects for fluids (42.21 - SIC 2007) sector.

What is the latest filing for ANGLIA CIVIL ENGINEERING LIMITED?

toggle

The latest filing was on 04/07/2022: Cessation of Yvonne Beatrice Watts as a person with significant control on 2022-06-21.