CIVIC TRUST AWARDS COMMUNITY INTEREST COMPANY

Register to unlock more data on OkredoRegister

CIVIC TRUST AWARDS COMMUNITY INTEREST COMPANY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06885454

Incorporation date

23/04/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Centrix House, Crow Lane East, Newton-Le-Willows, Merseyside WA12 9UYCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/2009)
dot icon30/03/2026
Confirmation statement made on 2026-03-28 with updates
dot icon17/03/2026
Secretary's details changed for Hankey on 2026-02-02
dot icon06/01/2026
Micro company accounts made up to 2025-03-31
dot icon28/03/2025
Confirmation statement made on 2025-03-28 with updates
dot icon04/01/2025
Micro company accounts made up to 2024-03-31
dot icon09/05/2024
Micro company accounts made up to 2023-03-31
dot icon30/03/2024
Compulsory strike-off action has been discontinued
dot icon28/03/2024
Confirmation statement made on 2024-03-28 with updates
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon27/09/2023
Confirmation statement made on 2023-03-28 with updates
dot icon26/09/2023
Confirmation statement made on 2022-03-28 with updates
dot icon25/09/2023
Confirmation statement made on 2021-03-28 with updates
dot icon22/09/2023
Confirmation statement made on 2020-03-28 with updates
dot icon30/08/2023
Compulsory strike-off action has been discontinued
dot icon29/08/2023
Micro company accounts made up to 2022-03-31
dot icon15/08/2023
First Gazette notice for compulsory strike-off
dot icon13/05/2023
Micro company accounts made up to 2021-03-31
dot icon25/04/2023
Compulsory strike-off action has been discontinued
dot icon10/03/2022
Compulsory strike-off action has been suspended
dot icon08/02/2022
First Gazette notice for compulsory strike-off
dot icon20/05/2021
Compulsory strike-off action has been discontinued
dot icon19/05/2021
Micro company accounts made up to 2020-03-31
dot icon11/05/2021
First Gazette notice for compulsory strike-off
dot icon16/07/2020
Micro company accounts made up to 2019-03-31
dot icon21/03/2020
Compulsory strike-off action has been discontinued
dot icon03/03/2020
First Gazette notice for compulsory strike-off
dot icon20/05/2019
Micro company accounts made up to 2018-03-31
dot icon12/04/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon18/05/2018
Notification of Malcolm Hankey as a person with significant control on 2018-05-18
dot icon23/04/2018
Micro company accounts made up to 2017-03-31
dot icon28/03/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon17/03/2018
Compulsory strike-off action has been discontinued
dot icon06/03/2018
First Gazette notice for compulsory strike-off
dot icon08/08/2017
Compulsory strike-off action has been discontinued
dot icon07/08/2017
Confirmation statement made on 2017-04-23 with no updates
dot icon11/07/2017
First Gazette notice for compulsory strike-off
dot icon06/02/2017
Total exemption small company accounts made up to 2016-03-31
dot icon04/10/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon27/07/2016
Total exemption small company accounts made up to 2015-03-31
dot icon09/03/2016
Compulsory strike-off action has been discontinued
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon29/07/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon16/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon17/06/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon25/03/2014
Total exemption small company accounts made up to 2013-03-31
dot icon07/06/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon04/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon12/06/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon24/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/05/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon11/05/2011
Appointment of Mrs Karen Hankey as a secretary
dot icon17/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/07/2010
Previous accounting period shortened from 2010-04-30 to 2010-03-31
dot icon05/05/2010
Particulars of a mortgage or charge / charge no: 1
dot icon28/04/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon28/04/2010
Secretary's details changed for Mrs Karen Hankey on 2010-04-23
dot icon27/04/2010
Director's details changed for Mr. Malcolm Hankey on 2010-04-23
dot icon24/07/2009
Change of name
dot icon15/07/2009
Certificate of change of name
dot icon06/07/2009
Secretary appointed mrs karen hankey
dot icon06/07/2009
Registered office changed on 06/07/2009 from 30 tracy drive newton-le-willows merseyside WA12 8PX uk
dot icon23/04/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Malcolm Hankey
Director
23/04/2009 - Present
6
MALCOLM HANKEY
Corporate Secretary
06/07/2009 - Present
-

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+
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 TRUST AWARDS COMMUNITY INTEREST COMPANY

CIVIC TRUST AWARDS COMMUNITY INTEREST COMPANY is an(a) Active company incorporated on 23/04/2009 with the registered office located at Centrix House, Crow Lane East, Newton-Le-Willows, Merseyside WA12 9UY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CIVIC TRUST AWARDS COMMUNITY INTEREST COMPANY?

toggle

CIVIC TRUST AWARDS COMMUNITY INTEREST COMPANY is currently Active. It was registered on 23/04/2009 .

Where is CIVIC TRUST AWARDS COMMUNITY INTEREST COMPANY located?

toggle

CIVIC TRUST AWARDS COMMUNITY INTEREST COMPANY is registered at Centrix House, Crow Lane East, Newton-Le-Willows, Merseyside WA12 9UY.

What does CIVIC TRUST AWARDS COMMUNITY INTEREST COMPANY do?

toggle

CIVIC TRUST AWARDS COMMUNITY INTEREST COMPANY operates in the Architectural activities (71.11/1 - SIC 2007) sector.

What is the latest filing for CIVIC TRUST AWARDS COMMUNITY INTEREST COMPANY?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-28 with updates.