CIVIC ENGINEERS LIMITED

Register to unlock more data on OkredoRegister

CIVIC ENGINEERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06824088

Incorporation date

19/02/2009

Size

Full

Contacts

Registered address

Registered address

Carver's Warehouse, 77 Dale Street, Manchester, Greater Manchester M1 2HGCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2009)
dot icon26/01/2026
Full accounts made up to 2025-02-28
dot icon20/10/2025
Confirmation statement made on 2025-10-19 with no updates
dot icon08/11/2024
Registration of charge 068240880004, created on 2024-10-31
dot icon31/10/2024
Satisfaction of charge 068240880003 in full
dot icon25/10/2024
Confirmation statement made on 2024-10-19 with no updates
dot icon23/10/2024
Satisfaction of charge 068240880002 in full
dot icon21/10/2024
Director's details changed for Ms Isla Jackson on 2024-10-16
dot icon21/10/2024
Director's details changed for Mr Robert Westcott on 2024-10-16
dot icon21/10/2024
Director's details changed for Ms Leah Stuart on 2024-10-15
dot icon24/09/2024
Full accounts made up to 2024-02-28
dot icon06/02/2024
Registration of charge 068240880003, created on 2024-02-02
dot icon30/11/2023
Full accounts made up to 2023-02-28
dot icon25/10/2023
Director's details changed for Mr James Craig Bruce on 2023-10-12
dot icon25/10/2023
Director's details changed for Mr Robert Westcott on 2023-10-12
dot icon25/10/2023
Change of details for Civic Life Limited as a person with significant control on 2022-12-13
dot icon25/10/2023
Confirmation statement made on 2023-10-19 with updates
dot icon24/10/2022
Notification of Civic Life Limited as a person with significant control on 2022-10-19
dot icon24/10/2022
Cessation of Julian Timothy Broster as a person with significant control on 2022-10-19
dot icon24/10/2022
Cessation of Stephen O'malley as a person with significant control on 2022-10-19
dot icon24/10/2022
Confirmation statement made on 2022-10-19 with updates
dot icon25/08/2022
Confirmation statement made on 2022-08-09 with updates
dot icon25/08/2022
Appointment of Ms Isla Jackson as a director on 2022-08-09
dot icon25/08/2022
Statement of capital following an allotment of shares on 2022-08-09
dot icon25/08/2022
Director's details changed for Mr Stephen O'malley on 2022-08-09
dot icon24/08/2022
Confirmation statement made on 2022-08-08 with updates
dot icon04/08/2022
Total exemption full accounts made up to 2022-02-28
dot icon01/08/2022
Statement of capital following an allotment of shares on 2022-06-27
dot icon11/01/2022
Confirmation statement made on 2022-01-08 with updates
dot icon07/01/2022
Change of details for Mr Julian Timothy Broster as a person with significant control on 2022-01-07
dot icon07/01/2022
Director's details changed for Mr Julian Timothy Broster on 2022-01-07
dot icon07/01/2022
Director's details changed for Mr Paul William Morris on 2022-01-07
dot icon11/08/2021
Total exemption full accounts made up to 2021-02-28
dot icon03/03/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon03/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon28/10/2020
Termination of appointment of Alistair John Topping as a director on 2020-10-23
dot icon22/04/2020
Appointment of Ms Leah Stuart as a director on 2020-03-05
dot icon27/01/2020
Confirmation statement made on 2020-01-08 with updates
dot icon26/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon13/08/2019
Director's details changed for Mr Julian Timothy Broster on 2019-08-13
dot icon11/02/2019
Confirmation statement made on 2019-01-18 with updates
dot icon28/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon28/11/2018
Appointment of Mr Alistair John Topping as a director on 2018-11-05
dot icon26/11/2018
Resolutions
dot icon23/11/2018
Change of share class name or designation
dot icon19/11/2018
Appointment of Mr James Craig Bruce as a director on 2018-11-05
dot icon07/03/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon27/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon28/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon29/11/2016
Total exemption full accounts made up to 2016-02-29
dot icon11/08/2016
Resolutions
dot icon23/05/2016
Registration of charge 068240880002, created on 2016-05-10
dot icon17/05/2016
Satisfaction of charge 1 in full
dot icon21/04/2016
Resolutions
dot icon08/04/2016
Appointment of Mr Paul William Morris as a director on 2016-04-04
dot icon07/03/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon03/03/2016
Director's details changed for Mr Robert Westcott on 2016-03-03
dot icon08/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon15/07/2015
Appointment of Mr Gareth Atkinson as a director on 2015-07-04
dot icon29/05/2015
Memorandum and Articles of Association
dot icon16/04/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon18/03/2015
Change of share class name or designation
dot icon18/03/2015
Sub-division of shares on 2015-01-26
dot icon18/03/2015
Statement of capital following an allotment of shares on 2015-01-26
dot icon18/03/2015
Resolutions
dot icon18/03/2015
Resolutions
dot icon03/02/2015
Appointment of Mr Robert Westcott as a director on 2015-01-26
dot icon22/12/2014
Certificate of change of name
dot icon22/12/2014
Change of name notice
dot icon29/10/2014
Total exemption small company accounts made up to 2014-02-28
dot icon27/05/2014
Termination of appointment of Susan Binder as a director
dot icon17/03/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon16/01/2014
Purchase of own shares.
dot icon15/08/2013
Total exemption small company accounts made up to 2013-02-28
dot icon09/05/2013
Termination of appointment of Martin Stockley as a director
dot icon09/05/2013
Termination of appointment of Martin Stockley as a secretary
dot icon27/02/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2012-02-29
dot icon12/03/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon10/10/2011
Total exemption full accounts made up to 2011-02-28
dot icon23/04/2011
Particulars of a mortgage or charge / charge no: 1
dot icon11/03/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon18/10/2010
Accounts for a dormant company made up to 2010-02-28
dot icon20/04/2010
Registered office address changed from , Gladstone House 2 Church Road, Liverpool, Merseyside, L15 9EG on 2010-04-20
dot icon11/03/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon11/03/2010
Director's details changed for Mr Martin Stockley on 2010-02-19
dot icon11/03/2010
Director's details changed for Mr Julian Timothy Broster on 2010-02-19
dot icon11/03/2010
Director's details changed for Mr Stephen O'malley on 2010-02-19
dot icon11/03/2010
Secretary's details changed for Mr Martin Stockley on 2010-02-19
dot icon11/03/2010
Secretary's details changed for Mr Julian Timothy Broster on 2010-02-19
dot icon09/02/2010
Appointment of Susan Binder as a director
dot icon01/04/2009
Director appointed stephen o'malley
dot icon01/04/2009
Director and secretary appointed julian timothy broster
dot icon01/04/2009
Director and secretary appointed martin stockley
dot icon01/04/2009
Appointment terminated director christine avis
dot icon01/04/2009
Appointment terminate, secretary north west registration services (1994) LIMITED logged form
dot icon27/03/2009
Registered office changed on 27/03/2009 from, 9 abbey square, chester, cheshire, CH1 2HU, england
dot icon25/03/2009
Ad 19/02/09\gbp si 29@1=29\gbp ic 1/30\
dot icon19/02/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon84 *

* during past year

Number of employees

162
2022
change arrow icon-58.00 % *

* during past year

Cash in Bank

£610,067.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
19/10/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
78
1.41M
-
0.00
1.45M
-
2022
162
1.88M
-
0.00
610.07K
-
2022
162
1.88M
-
0.00
610.07K
-

Employees

2022

Employees

162 Ascended108 % *

Net Assets(GBP)

1.88M £Ascended33.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

610.07K £Descended-58.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'malley, Stephen
Director
19/02/2009 - Present
12
Jackson, Isla
Director
09/08/2022 - Present
2
Broster, Julian Timothy
Director
19/02/2009 - Present
19
Morris, Paul William
Director
04/04/2016 - Present
2
Stuart, Leah
Director
05/03/2020 - Present
2

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 CIVIC ENGINEERS LIMITED

CIVIC ENGINEERS LIMITED is an(a) Active company incorporated on 19/02/2009 with the registered office located at Carver's Warehouse, 77 Dale Street, Manchester, Greater Manchester M1 2HG. There are currently 8 active directors according to the latest confirmation statement. Number of employees 162 according to last financial statements.

Frequently Asked Questions

What is the current status of CIVIC ENGINEERS LIMITED?

toggle

CIVIC ENGINEERS LIMITED is currently Active. It was registered on 19/02/2009 .

Where is CIVIC ENGINEERS LIMITED located?

toggle

CIVIC ENGINEERS LIMITED is registered at Carver's Warehouse, 77 Dale Street, Manchester, Greater Manchester M1 2HG.

What does CIVIC ENGINEERS LIMITED do?

toggle

CIVIC ENGINEERS LIMITED operates in the Engineering related scientific and technical consulting activities (71.12/2 - SIC 2007) sector.

How many employees does CIVIC ENGINEERS LIMITED have?

toggle

CIVIC ENGINEERS LIMITED had 162 employees in 2022.

What is the latest filing for CIVIC ENGINEERS LIMITED?

toggle

The latest filing was on 26/01/2026: Full accounts made up to 2025-02-28.