CIVIC CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

CIVIC CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03844943

Incorporation date

20/09/1999

Size

Unaudited abridged

Contacts

Registered address

Registered address

71-75 Shelton Street, Covent Garden, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/1999)
dot icon30/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon13/02/2026
Registered office address changed from Unit 5 the Caxton Centre Porters Wood St. Albans Hertfordshire AL3 6XT England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2026-02-13
dot icon07/10/2025
Confirmation statement made on 2025-09-08 with no updates
dot icon24/04/2025
Unaudited abridged accounts made up to 2024-07-31
dot icon16/09/2024
Confirmation statement made on 2024-09-08 with updates
dot icon30/04/2024
Unaudited abridged accounts made up to 2023-07-31
dot icon08/09/2023
Confirmation statement made on 2023-09-08 with no updates
dot icon30/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon14/01/2023
Confirmation statement made on 2023-01-15 with updates
dot icon03/11/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon08/12/2021
Compulsory strike-off action has been discontinued
dot icon07/12/2021
First Gazette notice for compulsory strike-off
dot icon01/12/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon30/03/2021
Satisfaction of charge 038449430002 in full
dot icon30/03/2021
Satisfaction of charge 038449430003 in full
dot icon08/12/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon03/06/2020
Registration of charge 038449430006, created on 2020-05-28
dot icon30/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon27/04/2020
Amended total exemption full accounts made up to 2018-07-31
dot icon02/10/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon05/07/2019
Total exemption full accounts made up to 2018-07-31
dot icon30/04/2019
Previous accounting period shortened from 2018-07-31 to 2018-07-30
dot icon23/10/2018
All of the property or undertaking has been released from charge 038449430002
dot icon23/10/2018
All of the property or undertaking has been released from charge 038449430003
dot icon21/09/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon11/09/2018
Change of details for Mr Kevin Paul Edge as a person with significant control on 2018-09-11
dot icon11/09/2018
Director's details changed for Mr Kevin Paul Edge on 2018-09-11
dot icon25/07/2018
Registered office address changed from C/O Hanburys Limited 6B Parkway Porters Wood St. Albans Hertfordshire AL3 6PA to Unit 5 the Caxton Centre Porters Wood St. Albans Hertfordshire AL3 6XT on 2018-07-25
dot icon23/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon28/11/2017
Confirmation statement made on 2017-09-20 with no updates
dot icon25/05/2017
Registration of charge 038449430005, created on 2017-05-19
dot icon25/05/2017
Registration of charge 038449430004, created on 2017-05-19
dot icon29/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon21/11/2016
Confirmation statement made on 2016-09-20 with updates
dot icon03/10/2016
Satisfaction of charge 038449430001 in full
dot icon26/09/2016
Registration of charge 038449430003, created on 2016-09-26
dot icon26/09/2016
Registration of charge 038449430002, created on 2016-09-26
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon22/03/2016
Registration of charge 038449430001, created on 2016-03-18
dot icon14/10/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon17/12/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon17/12/2014
Director's details changed for Mr Kevin Edge on 2014-09-20
dot icon01/08/2014
Previous accounting period extended from 2014-06-30 to 2014-07-31
dot icon10/07/2014
Registered office address changed from Aruna House 2 Kings Road Haslemere Surrey GU27 2QA on 2014-07-10
dot icon10/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon06/11/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon26/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon07/11/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon25/10/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon06/01/2011
Director's details changed for Mr Kevin Edge on 2010-11-29
dot icon14/12/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon12/05/2010
Annual return made up to 2009-09-20 with full list of shareholders
dot icon05/05/2010
Registered office address changed from 36 Lattimore Road St Albans Hertfordshire AL1 3XW on 2010-05-05
dot icon02/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon11/12/2008
Accounts for a dormant company made up to 2008-06-30
dot icon22/09/2008
Appointment terminated secretary catherine folds
dot icon22/09/2008
Director's change of particulars / kevin edge / 22/09/2008
dot icon22/09/2008
Return made up to 20/09/08; full list of members
dot icon14/11/2007
Return made up to 20/09/07; full list of members
dot icon14/11/2007
Director's particulars changed
dot icon19/08/2007
Accounts for a dormant company made up to 2007-06-30
dot icon23/10/2006
Return made up to 20/09/06; full list of members
dot icon20/10/2006
Director's particulars changed
dot icon18/10/2006
Registered office changed on 18/10/06 from: 2A warwick road st. Albans hertfordshire AL1 4DL
dot icon16/10/2006
Accounts for a dormant company made up to 2006-06-30
dot icon02/12/2005
New secretary appointed
dot icon02/12/2005
Director's particulars changed
dot icon02/12/2005
Secretary resigned
dot icon31/10/2005
Return made up to 20/09/05; full list of members
dot icon08/08/2005
Accounts for a dormant company made up to 2005-06-30
dot icon19/05/2005
Accounting reference date shortened from 30/09/05 to 30/06/05
dot icon29/04/2005
Accounts for a dormant company made up to 2004-09-30
dot icon01/10/2004
Return made up to 20/09/04; full list of members
dot icon26/07/2004
Accounts for a dormant company made up to 2003-09-30
dot icon23/10/2003
Return made up to 20/09/03; full list of members
dot icon31/08/2003
Accounts for a dormant company made up to 2002-09-30
dot icon24/10/2002
Return made up to 20/09/02; full list of members
dot icon19/07/2002
Accounts for a dormant company made up to 2001-09-30
dot icon17/04/2002
Registered office changed on 17/04/02 from: abbey chambers 11-13 verulam road st. Albans hertfordshire AL3 4DA
dot icon24/09/2001
Return made up to 20/09/01; full list of members
dot icon14/06/2001
Accounts for a dormant company made up to 2000-09-30
dot icon03/10/2000
Return made up to 20/09/00; full list of members
dot icon30/03/2000
Registered office changed on 30/03/00 from: c/o rs partnership culpitt house 74/78 town centre hatfield hertfordshire AL10 0JW
dot icon24/09/1999
Secretary resigned
dot icon24/09/1999
Director resigned
dot icon24/09/1999
New director appointed
dot icon24/09/1999
New secretary appointed
dot icon24/09/1999
Registered office changed on 24/09/99 from: the britannia suite st james buildings, 79 oxford street manchester lancastere M1 6FR
dot icon20/09/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£18,466.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
08/09/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/07/2024
dot iconNext account date
30/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
701.81K
-
0.00
-
-
2022
2
621.75K
-
0.00
-
-
2023
3
722.51K
-
0.00
18.47K
-
2023
3
722.51K
-
0.00
18.47K
-

Employees

2023

Employees

3 Ascended50 % *

Net Assets(GBP)

722.51K £Ascended16.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.47K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edge, Kevin Paul
Director
21/09/1999 - Present
20

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CIVIC CONSTRUCTION LIMITED

CIVIC CONSTRUCTION LIMITED is an(a) Active company incorporated on 20/09/1999 with the registered office located at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CIVIC CONSTRUCTION LIMITED?

toggle

CIVIC CONSTRUCTION LIMITED is currently Active. It was registered on 20/09/1999 .

Where is CIVIC CONSTRUCTION LIMITED located?

toggle

CIVIC CONSTRUCTION LIMITED is registered at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ.

What does CIVIC CONSTRUCTION LIMITED do?

toggle

CIVIC CONSTRUCTION LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does CIVIC CONSTRUCTION LIMITED have?

toggle

CIVIC CONSTRUCTION LIMITED had 3 employees in 2023.

What is the latest filing for CIVIC CONSTRUCTION LIMITED?

toggle

The latest filing was on 30/04/2026: Total exemption full accounts made up to 2025-07-31.