BIRMINGHAM CIVILS & CONSTRUCTION LTD

Register to unlock more data on OkredoRegister

BIRMINGHAM CIVILS & CONSTRUCTION LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04336300

Incorporation date

07/12/2001

Size

Small

Contacts

Registered address

Registered address

Lancaster House, Ackhurst Road, Chorley, Lancashire PR7 1NHCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2001)
dot icon13/08/2024
Final Gazette dissolved via voluntary strike-off
dot icon25/06/2024
Accounts for a small company made up to 2023-09-30
dot icon31/01/2024
Voluntary strike-off action has been suspended
dot icon23/01/2024
First Gazette notice for voluntary strike-off
dot icon10/01/2024
Application to strike the company off the register
dot icon23/06/2023
Accounts for a small company made up to 2022-09-30
dot icon10/01/2023
Confirmation statement made on 2022-12-07 with no updates
dot icon29/06/2022
Notification of Ruttle Plant Holdings Limited as a person with significant control on 2022-06-27
dot icon29/06/2022
Cessation of George Henry Ruttle as a person with significant control on 2022-06-27
dot icon24/06/2022
Accounts for a small company made up to 2021-09-30
dot icon08/02/2022
Notification of George Henry Ruttle as a person with significant control on 2022-02-02
dot icon02/02/2022
Certificate of change of name
dot icon01/02/2022
Cessation of Ruttle Plant Holdings Ltd as a person with significant control on 2021-09-30
dot icon10/01/2022
Confirmation statement made on 2021-12-07 with no updates
dot icon23/06/2021
Accounts for a small company made up to 2020-09-30
dot icon24/05/2021
Registration of charge 043363000006, created on 2021-05-18
dot icon09/02/2021
Confirmation statement made on 2020-12-07 with no updates
dot icon26/11/2020
Full accounts made up to 2019-09-30
dot icon25/09/2020
Previous accounting period shortened from 2019-09-28 to 2019-09-27
dot icon26/06/2020
Previous accounting period shortened from 2019-09-29 to 2019-09-28
dot icon04/02/2020
Confirmation statement made on 2019-12-07 with no updates
dot icon04/11/2019
Appointment of Mr Matthew Thomas Ruttle as a director on 2019-09-27
dot icon04/11/2019
Appointment of Mr Gareth Henry Ruttle as a director on 2019-09-27
dot icon26/06/2019
Full accounts made up to 2018-09-30
dot icon28/01/2019
Confirmation statement made on 2018-12-07 with no updates
dot icon28/01/2019
Notification of Ruttle Plant Holdings Ltd as a person with significant control on 2018-09-21
dot icon28/01/2019
Cessation of George Henry Ruttle as a person with significant control on 2018-09-21
dot icon19/09/2018
Termination of appointment of Arthur William Ruttle as a secretary on 2018-09-19
dot icon19/09/2018
Termination of appointment of Arthur William Ruttle as a director on 2018-09-19
dot icon19/09/2018
Termination of appointment of Thomas Keith Ruttle as a director on 2018-09-19
dot icon29/06/2018
Full accounts made up to 2017-09-30
dot icon11/01/2018
Confirmation statement made on 2017-12-07 with updates
dot icon03/07/2017
Full accounts made up to 2016-09-30
dot icon15/02/2017
Confirmation statement made on 2016-12-07 with updates
dot icon15/09/2016
Full accounts made up to 2015-09-30
dot icon05/09/2016
Satisfaction of charge 3 in full
dot icon05/09/2016
Satisfaction of charge 4 in full
dot icon28/06/2016
Previous accounting period shortened from 2015-09-30 to 2015-09-29
dot icon15/03/2016
Registration of charge 043363000005, created on 2016-03-11
dot icon03/01/2016
Annual return made up to 2015-12-07 with full list of shareholders
dot icon22/07/2015
Auditor's resignation
dot icon24/06/2015
Accounts for a medium company made up to 2014-09-30
dot icon17/02/2015
Annual return made up to 2014-12-07 with full list of shareholders
dot icon08/07/2014
Accounts for a small company made up to 2013-09-30
dot icon03/03/2014
Satisfaction of charge 2 in full
dot icon28/01/2014
Annual return made up to 2013-12-07 with full list of shareholders
dot icon29/07/2013
Total exemption small company accounts made up to 2012-10-01
dot icon06/02/2013
Annual return made up to 2012-12-07 with full list of shareholders
dot icon08/09/2012
Particulars of a mortgage or charge / charge no: 3
dot icon08/09/2012
Particulars of a mortgage or charge / charge no: 4
dot icon25/07/2012
Miscellaneous
dot icon08/05/2012
Current accounting period extended from 2012-06-30 to 2012-09-30
dot icon03/04/2012
Accounts for a small company made up to 2011-06-30
dot icon28/01/2012
Annual return made up to 2011-12-07 with full list of shareholders
dot icon05/04/2011
Accounts for a small company made up to 2010-06-30
dot icon24/02/2011
Annual return made up to 2010-12-07 with full list of shareholders
dot icon06/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon08/02/2010
Annual return made up to 2009-12-07 with full list of shareholders
dot icon21/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon17/02/2009
Return made up to 07/12/08; full list of members
dot icon03/02/2008
Total exemption small company accounts made up to 2007-06-30
dot icon01/02/2008
Return made up to 07/12/07; full list of members
dot icon31/01/2008
Director resigned
dot icon05/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon07/01/2007
Return made up to 07/12/06; full list of members
dot icon07/01/2007
New secretary appointed
dot icon23/05/2006
Accounts for a small company made up to 2005-06-30
dot icon20/12/2005
Return made up to 07/12/05; full list of members
dot icon05/05/2005
Accounts for a small company made up to 2004-06-30
dot icon22/12/2004
Return made up to 07/12/04; full list of members
dot icon06/05/2004
Accounts for a small company made up to 2003-06-30
dot icon24/12/2003
Return made up to 07/12/03; full list of members
dot icon28/03/2003
Accounts for a dormant company made up to 2002-06-30
dot icon03/01/2003
Particulars of mortgage/charge
dot icon17/12/2002
Accounting reference date shortened from 31/12/02 to 30/06/02
dot icon16/12/2002
Return made up to 07/12/02; full list of members
dot icon16/12/2002
Ad 07/12/01--------- £ si 3@1=3 £ ic 1/4
dot icon27/12/2001
New director appointed
dot icon27/12/2001
New director appointed
dot icon27/12/2001
New director appointed
dot icon27/12/2001
Secretary resigned
dot icon27/12/2001
Director resigned
dot icon27/12/2001
New secretary appointed;new director appointed
dot icon07/12/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
07/12/2023
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
194.60K
-
0.00
-
-
2022
2
72.01K
-
0.00
-
-
2022
2
72.01K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

72.01K £Descended-63.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
07/12/2001 - 07/12/2001
99600
INSTANT COMPANIES LIMITED
Nominee Director
07/12/2001 - 07/12/2001
43699
Ruttle, George Henry
Director
07/12/2001 - Present
31
Baker, Kathryn May
Director
07/12/2001 - 30/11/2007
8
Ruttle, Thomas Keith
Director
07/12/2001 - 19/09/2018
18

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIRMINGHAM CIVILS & CONSTRUCTION LTD

BIRMINGHAM CIVILS & CONSTRUCTION LTD is an(a) Dissolved company incorporated on 07/12/2001 with the registered office located at Lancaster House, Ackhurst Road, Chorley, Lancashire PR7 1NH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BIRMINGHAM CIVILS & CONSTRUCTION LTD?

toggle

BIRMINGHAM CIVILS & CONSTRUCTION LTD is currently Dissolved. It was registered on 07/12/2001 and dissolved on 13/08/2024.

Where is BIRMINGHAM CIVILS & CONSTRUCTION LTD located?

toggle

BIRMINGHAM CIVILS & CONSTRUCTION LTD is registered at Lancaster House, Ackhurst Road, Chorley, Lancashire PR7 1NH.

What does BIRMINGHAM CIVILS & CONSTRUCTION LTD do?

toggle

BIRMINGHAM CIVILS & CONSTRUCTION LTD operates in the Renting and leasing of construction and civil engineering machinery and equipment (77.32 - SIC 2007) sector.

How many employees does BIRMINGHAM CIVILS & CONSTRUCTION LTD have?

toggle

BIRMINGHAM CIVILS & CONSTRUCTION LTD had 2 employees in 2022.

What is the latest filing for BIRMINGHAM CIVILS & CONSTRUCTION LTD?

toggle

The latest filing was on 13/08/2024: Final Gazette dissolved via voluntary strike-off.