ANSCOMB CIVIL ENGINEERING LTD

Register to unlock more data on OkredoRegister

ANSCOMB CIVIL ENGINEERING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04703599

Incorporation date

19/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O MRS SARAH ANSCOMB, Anscomb Civil Engineering Ltd, Portrack Grange Road, Stockton-On-Tees, Cleveland TS18 2PHCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2003)
dot icon11/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/03/2025
Confirmation statement made on 2025-03-19 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/04/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/05/2023
Particulars of variation of rights attached to shares
dot icon25/05/2023
Change of share class name or designation
dot icon25/05/2023
Resolutions
dot icon25/05/2023
Confirmation statement made on 2023-03-19 with updates
dot icon31/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/04/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon25/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon28/05/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon27/03/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/03/2019
Confirmation statement made on 2019-03-19 with no updates
dot icon29/10/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon20/03/2018
Confirmation statement made on 2018-03-19 with no updates
dot icon15/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/03/2017
Confirmation statement made on 2017-03-19 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/03/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon23/02/2016
Director's details changed for Nicholas John Anscomb on 2016-02-23
dot icon23/02/2016
Secretary's details changed for Sarah Marie Anscomb on 2016-02-23
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/03/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/04/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon15/04/2014
Registered office address changed from 4 Kearsley Close Eaglescliffe Cleveland TS16 0BY on 2014-04-15
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/04/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/04/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/09/2011
Particulars of a mortgage or charge / charge no: 4
dot icon05/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/06/2011
Particulars of a mortgage or charge / charge no: 3
dot icon18/04/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon18/04/2011
Termination of appointment of Terry Johnson as a director
dot icon14/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon01/06/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon01/06/2010
Director's details changed for Nicholas John Anscomb on 2010-03-20
dot icon01/06/2010
Director's details changed for Terry Johnson on 2010-03-20
dot icon25/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon07/05/2009
Particulars of a mortgage or charge / charge no: 2
dot icon07/05/2009
Particulars of a mortgage or charge / charge no: 1
dot icon09/04/2009
Return made up to 19/03/09; full list of members
dot icon12/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon03/07/2008
Return made up to 19/03/08; full list of members
dot icon28/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon21/03/2007
Return made up to 19/03/07; full list of members
dot icon03/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon12/04/2006
Return made up to 19/03/06; full list of members
dot icon20/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon31/03/2005
Return made up to 19/03/05; full list of members
dot icon16/03/2005
Total exemption small company accounts made up to 2004-03-31
dot icon04/01/2005
Statement of rights variation attached to shares
dot icon04/10/2004
Ad 03/09/04--------- £ si 9@1=9 £ ic 3/12
dot icon04/10/2004
New director appointed
dot icon27/04/2004
Return made up to 19/03/04; full list of members
dot icon20/11/2003
Ad 26/03/03--------- £ si 2@1=2 £ ic 1/3
dot icon24/06/2003
New secretary appointed
dot icon24/06/2003
New director appointed
dot icon24/06/2003
Registered office changed on 24/06/03 from: 43 coniscliffe road darlington county durham DL3 7EH
dot icon24/03/2003
Secretary resigned
dot icon24/03/2003
Director resigned
dot icon19/03/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/03/2026
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
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
286.48K
-
0.00
71.21K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nicholas John Anscomb
Director
26/03/2003 - Present
-
FORM 10 DIRECTORS FD LTD
Nominee Director
19/03/2003 - 24/03/2003
41295
FORM 10 SECRETARIES FD LTD
Nominee Secretary
19/03/2003 - 24/03/2003
36449
Johnson, Terry
Director
03/09/2004 - 30/03/2011
-
Anscomb, Sarah Marie
Secretary
26/03/2003 - Present
-

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ANSCOMB CIVIL ENGINEERING LTD

ANSCOMB CIVIL ENGINEERING LTD is an(a) Active company incorporated on 19/03/2003 with the registered office located at C/O MRS SARAH ANSCOMB, Anscomb Civil Engineering Ltd, Portrack Grange Road, Stockton-On-Tees, Cleveland TS18 2PH. There are currently 2 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 ANSCOMB CIVIL ENGINEERING LTD?

toggle

ANSCOMB CIVIL ENGINEERING LTD is currently Active. It was registered on 19/03/2003 .

Where is ANSCOMB CIVIL ENGINEERING LTD located?

toggle

ANSCOMB CIVIL ENGINEERING LTD is registered at C/O MRS SARAH ANSCOMB, Anscomb Civil Engineering Ltd, Portrack Grange Road, Stockton-On-Tees, Cleveland TS18 2PH.

What does ANSCOMB CIVIL ENGINEERING LTD do?

toggle

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

What is the latest filing for ANSCOMB CIVIL ENGINEERING LTD?

toggle

The latest filing was on 11/12/2025: Total exemption full accounts made up to 2025-03-31.