CIVIC MOTORING SERVICES LIMITED

Register to unlock more data on OkredoRegister

CIVIC MOTORING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02744138

Incorporation date

01/09/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

14b Kemys Way, Enterprise Park Morriston, Swansea, West Glamorgan SA6 8QFCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/1992)
dot icon30/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon05/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon30/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon16/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon30/04/2024
Micro company accounts made up to 2023-07-31
dot icon18/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon28/04/2023
Appointment of Mr Robert James Hurley as a director on 2023-04-28
dot icon27/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon01/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon29/07/2022
Total exemption full accounts made up to 2021-07-31
dot icon09/02/2022
Termination of appointment of Laurence Daniel Merrigan as a director on 2022-02-09
dot icon09/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon30/07/2021
Total exemption full accounts made up to 2020-07-31
dot icon30/10/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon30/04/2020
Micro company accounts made up to 2019-07-31
dot icon02/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon29/10/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon09/04/2018
Micro company accounts made up to 2017-07-31
dot icon26/10/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon08/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon28/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon13/11/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon12/11/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon21/02/2014
Total exemption small company accounts made up to 2013-07-31
dot icon11/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon10/04/2013
Appointment of Mr Laurence Daniel Merrigan as a director
dot icon21/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon21/09/2012
Total exemption small company accounts made up to 2012-07-31
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon01/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon01/09/2011
Termination of appointment of Mark Huggleston as a secretary
dot icon30/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon07/10/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon07/10/2010
Secretary's details changed for Mark Henry Huggleston on 2010-09-01
dot icon07/10/2010
Director's details changed for Tracey Marie James on 2010-09-01
dot icon02/07/2010
Total exemption small company accounts made up to 2009-07-31
dot icon17/11/2009
Annual return made up to 2009-09-01 with full list of shareholders
dot icon03/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon23/10/2008
Director's change of particulars / tracey james / 31/08/2008
dot icon23/10/2008
Return made up to 01/09/08; full list of members
dot icon23/10/2008
Secretary's change of particulars / mark huggleston / 31/08/2008
dot icon03/09/2008
Certificate of change of name
dot icon30/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon23/04/2008
Secretary appointed mark henry huggleston
dot icon23/04/2008
Appointment terminated secretary desmond thomas
dot icon09/10/2007
Return made up to 01/09/07; no change of members
dot icon08/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon02/10/2006
Return made up to 01/09/06; full list of members
dot icon21/08/2006
Total exemption small company accounts made up to 2005-07-31
dot icon13/09/2005
Return made up to 01/09/05; full list of members
dot icon08/11/2004
Return made up to 01/09/04; full list of members
dot icon27/07/2004
Return made up to 01/09/03; full list of members
dot icon02/06/2004
Full accounts made up to 2003-07-31
dot icon01/02/2004
Return made up to 01/09/02; full list of members
dot icon15/04/2003
Accounts for a small company made up to 2002-07-31
dot icon20/06/2002
Accounts for a small company made up to 2001-07-31
dot icon13/11/2001
Return made up to 01/09/01; full list of members
dot icon04/06/2001
Accounts for a small company made up to 2000-07-31
dot icon08/09/2000
Return made up to 01/09/00; full list of members
dot icon02/06/2000
Accounts for a small company made up to 1999-07-31
dot icon29/06/1999
Accounting reference date extended from 31/01/99 to 31/07/99
dot icon02/12/1998
Accounts for a small company made up to 1998-01-31
dot icon04/11/1998
Return made up to 01/09/98; full list of members
dot icon17/03/1998
Particulars of mortgage/charge
dot icon03/02/1998
Registered office changed on 03/02/98 from: 16 princess court llanelli dyfed SA15 2UH
dot icon04/12/1997
Accounts for a small company made up to 1997-01-31
dot icon07/07/1997
Secretary resigned
dot icon07/07/1997
New secretary appointed
dot icon28/02/1997
Return made up to 01/09/96; no change of members
dot icon08/11/1996
Full accounts made up to 1996-01-31
dot icon12/05/1995
Full accounts made up to 1995-01-31
dot icon26/09/1994
Return made up to 01/09/94; full list of members
dot icon26/09/1994
Secretary resigned
dot icon04/07/1994
Director resigned
dot icon04/07/1994
New secretary appointed
dot icon04/07/1994
New director appointed
dot icon01/07/1994
Full accounts made up to 1994-01-31
dot icon03/10/1993
Return made up to 01/09/93; full list of members
dot icon20/05/1993
Accounting reference date notified as 31/01
dot icon23/12/1992
Certificate of change of name
dot icon18/10/1992
Secretary resigned;new secretary appointed
dot icon18/10/1992
Director resigned;new director appointed
dot icon18/10/1992
Registered office changed on 18/10/92 from: carnglas chambers 95 carnglas road tycoch. Swansea W. glam. SA2 7BU
dot icon01/09/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

9
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
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
5
80.49K
-
0.00
40.89K
-
2022
6
75.70K
-
0.00
47.34K
-
2023
9
127.40K
-
0.00
-
-
2023
9
127.40K
-
0.00
-
-

Employees

2023

Employees

9 Ascended50 % *

Net Assets(GBP)

127.40K £Ascended68.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
James, Tracey Marie
Director
16/09/1992 - Present
-
Hurley, Robert James
Director
28/04/2023 - Present
2

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

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 CIVIC MOTORING SERVICES LIMITED

CIVIC MOTORING SERVICES LIMITED is an(a) Active company incorporated on 01/09/1992 with the registered office located at 14b Kemys Way, Enterprise Park Morriston, Swansea, West Glamorgan SA6 8QF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of CIVIC MOTORING SERVICES LIMITED?

toggle

CIVIC MOTORING SERVICES LIMITED is currently Active. It was registered on 01/09/1992 .

Where is CIVIC MOTORING SERVICES LIMITED located?

toggle

CIVIC MOTORING SERVICES LIMITED is registered at 14b Kemys Way, Enterprise Park Morriston, Swansea, West Glamorgan SA6 8QF.

What does CIVIC MOTORING SERVICES LIMITED do?

toggle

CIVIC MOTORING SERVICES LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does CIVIC MOTORING SERVICES LIMITED have?

toggle

CIVIC MOTORING SERVICES LIMITED had 9 employees in 2023.

What is the latest filing for CIVIC MOTORING SERVICES LIMITED?

toggle

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