CHANDOS CIVIL ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

CHANDOS CIVIL ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04618789

Incorporation date

16/12/2002

Size

Medium

Contacts

Registered address

Registered address

Chandos House Oak Green, Business Park Earl Road, Cheadle Hulme Stockport, Cheshire SK8 6QLCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/2002)
dot icon27/02/2026
Appointment of Hannah Molloy as a director on 2026-01-23
dot icon27/02/2026
Appointment of Debra Tongue as a director on 2026-01-23
dot icon27/02/2026
Appointment of Daniel Sonley as a director on 2026-01-23
dot icon27/02/2026
Appointment of Mr Neil Howard as a director on 2026-01-23
dot icon29/01/2026
Accounts for a medium company made up to 2025-04-30
dot icon14/01/2026
Confirmation statement made on 2025-12-16 with updates
dot icon13/01/2026
Cessation of Molloy Investments Limited as a person with significant control on 2025-10-23
dot icon13/01/2026
Notification of Molloy Investments Holdings Limited as a person with significant control on 2025-10-23
dot icon31/01/2025
Accounts for a medium company made up to 2024-04-30
dot icon14/01/2025
Confirmation statement made on 2024-12-16 with no updates
dot icon08/01/2025
Director's details changed for Mr David Molloy on 2024-12-15
dot icon31/01/2024
Full accounts made up to 2023-04-30
dot icon10/01/2024
Confirmation statement made on 2023-12-16 with no updates
dot icon30/01/2023
Full accounts made up to 2022-04-30
dot icon26/01/2023
Confirmation statement made on 2022-12-16 with no updates
dot icon06/09/2022
Satisfaction of charge 1 in full
dot icon06/09/2022
Satisfaction of charge 2 in full
dot icon31/01/2022
Full accounts made up to 2021-04-30
dot icon10/01/2022
Confirmation statement made on 2021-12-16 with updates
dot icon30/04/2021
Full accounts made up to 2020-04-30
dot icon25/02/2021
Confirmation statement made on 2020-12-16 with updates
dot icon03/07/2020
Appointment of Joanne Molloy as a secretary on 2020-05-01
dot icon27/01/2020
Full accounts made up to 2019-04-30
dot icon06/01/2020
Confirmation statement made on 2019-12-16 with updates
dot icon30/01/2019
Full accounts made up to 2018-04-30
dot icon20/12/2018
Confirmation statement made on 2018-12-16 with updates
dot icon06/07/2018
Second filing for the termination of Mark Kingsley as a secretary
dot icon06/07/2018
Second filing for the termination of Mark Kingsley as a director
dot icon18/06/2018
Resolutions
dot icon07/06/2018
Termination of appointment of Mark Kingsley as a director on 2018-06-06
dot icon07/06/2018
Termination of appointment of Mark Kingsley as a secretary on 2018-06-06
dot icon21/12/2017
Confirmation statement made on 2017-12-16 with updates
dot icon06/12/2017
Full accounts made up to 2017-04-30
dot icon16/01/2017
Full accounts made up to 2016-04-30
dot icon21/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon13/06/2016
Auditor's resignation
dot icon22/01/2016
Full accounts made up to 2015-04-30
dot icon17/12/2015
Annual return made up to 2015-12-16 with full list of shareholders
dot icon22/06/2015
Change of share class name or designation
dot icon22/06/2015
Resolutions
dot icon14/05/2015
Director's details changed for Mr Daniel Molloy on 2015-05-07
dot icon18/12/2014
Annual return made up to 2014-12-16 with full list of shareholders
dot icon06/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon06/09/2014
Miscellaneous
dot icon17/06/2014
Appointment of Daniel Molloy as a director
dot icon16/06/2014
Rectified The AP01 was removed from the public register on 08/08/2014 as it was factually inaccurate or was derived from something factually inaccurate
dot icon16/06/2014
Rectified The AP01 was removed from the public register on 08/08/2014 as it was factually inaccurate or was derived from something factually inaccurate
dot icon16/12/2013
Annual return made up to 2013-12-16 with full list of shareholders
dot icon11/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon11/12/2013
Director's details changed for Mr Mark Kingsley on 2013-12-11
dot icon11/12/2013
Secretary's details changed for Mr Mark Kingsley on 2013-12-11
dot icon16/01/2013
Annual return made up to 2012-12-16 with full list of shareholders
dot icon15/01/2013
Director's details changed for Mr David Molloy on 2012-12-16
dot icon20/09/2012
Accounts for a small company made up to 2012-04-30
dot icon12/01/2012
Annual return made up to 2011-12-16 with full list of shareholders
dot icon25/10/2011
Resolutions
dot icon18/10/2011
Change of share class name or designation
dot icon06/10/2011
Accounts for a small company made up to 2011-04-30
dot icon07/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon07/01/2011
Annual return made up to 2010-12-16 with full list of shareholders
dot icon22/12/2009
Annual return made up to 2009-12-16 with full list of shareholders
dot icon22/12/2009
Director's details changed for David Molloy on 2009-12-16
dot icon22/12/2009
Director's details changed for Mark Kingsley on 2009-12-16
dot icon12/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon23/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon16/12/2008
Return made up to 16/12/08; full list of members
dot icon30/04/2008
Director's change of particulars / david molloy / 09/04/2008
dot icon30/04/2008
Accounting reference date extended from 31/12/2007 to 30/04/2008
dot icon09/01/2008
Return made up to 16/12/07; full list of members
dot icon02/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon17/08/2007
Registered office changed on 17/08/07 from: chandos house karmo industrial estate norman road rochdale lancashire OL11 4HS
dot icon09/08/2007
Particulars of mortgage/charge
dot icon10/01/2007
Return made up to 16/12/06; full list of members
dot icon09/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon30/01/2006
Return made up to 16/12/05; full list of members
dot icon31/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon07/12/2004
Return made up to 16/12/04; full list of members
dot icon18/05/2004
Accounts for a small company made up to 2003-12-31
dot icon22/12/2003
Return made up to 16/12/03; full list of members
dot icon30/07/2003
Particulars of mortgage/charge
dot icon13/05/2003
Registered office changed on 13/05/03 from: 44 stamford street stalybridge cheshire SK15 1LQ
dot icon15/01/2003
Registered office changed on 15/01/03 from: 5TH floor, 75 mosley street manchester greater manchester M2 3HR
dot icon10/01/2003
Ad 19/12/02--------- £ si 1@1=1 £ ic 1/2
dot icon20/12/2002
New director appointed
dot icon20/12/2002
New secretary appointed;new director appointed
dot icon17/12/2002
Director resigned
dot icon17/12/2002
Secretary resigned
dot icon16/12/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

26
2022
change arrow icon-36.81 % *

* during past year

Cash in Bank

£4,674,123.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
16/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
7.89M
-
0.00
7.40M
-
2022
26
6.70M
-
54.45M
4.67M
-
2022
26
6.70M
-
54.45M
4.67M
-

Employees

2022

Employees

26 Ascended18 % *

Net Assets(GBP)

6.70M £Descended-15.16 % *

Total Assets(GBP)

-

Turnover(GBP)

54.45M £Ascended- *

Cash in Bank(GBP)

4.67M £Descended-36.81 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kingsley, Mark
Director
16/12/2002 - 07/06/2018
19
Mr David Anthony Molloy
Director
16/12/2002 - Present
15
Mr Daniel Joseph Molloy
Director
11/06/2014 - Present
9
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
16/12/2002 - 16/12/2002
99600
INSTANT COMPANIES LIMITED
Nominee Director
16/12/2002 - 16/12/2002
43699

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

11
COMMERCIAL MUSHROOM GROWERS UK LTDBga House, Nottingham Road, Louth, Lincolnshire LN11 0WB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11889153

Reg. date:

18/03/2019

Turnover:

-

No. of employees:

26
NEON HEALTHCARE LTD8 The Chase John Tate Road, Foxholes Business Park, Hertford, Hertfordshire SG13 7NN
Active

Category:

Manufacture of pharmaceutical preparations

Comp. code:

06844351

Reg. date:

11/03/2009

Turnover:

-

No. of employees:

21
USS LIMITEDMill Lane, Mill Lane, Halesowen, West Midlands B63 3JP
Active

Category:

Manufacture of basic iron and steel and of ferro-alloys

Comp. code:

04045212

Reg. date:

02/08/2000

Turnover:

-

No. of employees:

20
SOLEN ENERGY UK LIMITED19 Montague Road, Widnes WA8 8FZ
Active

Category:

Other manufacturing n.e.c.

Comp. code:

07539158

Reg. date:

22/02/2011

Turnover:

-

No. of employees:

27
ASHVIN METALS LTDKings Court Beacon Road, Poulton Industrial Estate, Poulton-Le-Fylde, Lancashire FY6 8JE
Active

Category:

Wholesale of waste and scrap

Comp. code:

07723962

Reg. date:

01/08/2011

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CHANDOS CIVIL ENGINEERING LIMITED

CHANDOS CIVIL ENGINEERING LIMITED is an(a) Active company incorporated on 16/12/2002 with the registered office located at Chandos House Oak Green, Business Park Earl Road, Cheadle Hulme Stockport, Cheshire SK8 6QL. There are currently 7 active directors according to the latest confirmation statement. Number of employees 26 according to last financial statements.

Frequently Asked Questions

What is the current status of CHANDOS CIVIL ENGINEERING LIMITED?

toggle

CHANDOS CIVIL ENGINEERING LIMITED is currently Active. It was registered on 16/12/2002 .

Where is CHANDOS CIVIL ENGINEERING LIMITED located?

toggle

CHANDOS CIVIL ENGINEERING LIMITED is registered at Chandos House Oak Green, Business Park Earl Road, Cheadle Hulme Stockport, Cheshire SK8 6QL.

What does CHANDOS CIVIL ENGINEERING LIMITED do?

toggle

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

How many employees does CHANDOS CIVIL ENGINEERING LIMITED have?

toggle

CHANDOS CIVIL ENGINEERING LIMITED had 26 employees in 2022.

What is the latest filing for CHANDOS CIVIL ENGINEERING LIMITED?

toggle

The latest filing was on 27/02/2026: Appointment of Hannah Molloy as a director on 2026-01-23.