CIVIL DEFENCE SUPPLY LIMITED

Register to unlock more data on OkredoRegister

CIVIL DEFENCE SUPPLY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03542902

Incorporation date

08/04/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Units B5 & B6 Paving Way Off Whisby Road, North Hykeham, Lincoln, Lincolnshire LN6 3QWCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/1998)
dot icon05/05/2026
Cancellation of shares. Statement of capital on 2026-03-23
dot icon05/05/2026
Cessation of Gerard Miet Bauer as a person with significant control on 2026-03-23
dot icon15/04/2026
Resolutions
dot icon15/04/2026
Cancellation of shares. Statement of capital on 2026-03-30
dot icon30/03/2026
Change of details for Mr Eran Nicodemus Bauer as a person with significant control on 2026-03-30
dot icon30/03/2026
Cessation of Gerard Miet Bauer as a person with significant control on 2026-03-30
dot icon25/03/2026
Termination of appointment of Gerard Miet Bauer as a secretary on 2026-03-24
dot icon25/03/2026
Termination of appointment of Gerard Miet Bauer as a director on 2026-03-24
dot icon10/02/2026
Director's details changed for Mr Eran Nicodemus Bauer on 2026-02-10
dot icon10/02/2026
Director's details changed for Mr Eran Nicodemus Bauer on 2026-02-10
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/04/2025
Confirmation statement made on 2025-04-12 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/04/2024
Confirmation statement made on 2024-04-12 with no updates
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/05/2023
Confirmation statement made on 2023-04-12 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/04/2022
Confirmation statement made on 2022-04-12 with no updates
dot icon29/09/2021
Satisfaction of charge 1 in full
dot icon20/09/2021
Satisfaction of charge 2 in full
dot icon18/08/2021
Registered office address changed from The Old School Vicarage Lane Wellingore Lincoln LN5 0JF England to Units B5 & B6 Paving Way Off Whisby Road North Hykeham Lincoln Lincolnshire LN6 3QW on 2021-08-18
dot icon01/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/04/2021
Confirmation statement made on 2021-04-12 with no updates
dot icon02/02/2021
Total exemption full accounts made up to 2019-12-31
dot icon20/04/2020
Confirmation statement made on 2020-04-12 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/04/2019
Confirmation statement made on 2019-04-12 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/04/2018
Confirmation statement made on 2018-04-12 with no updates
dot icon25/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/07/2017
Change of details for Mr Eran Nicodemus Bauer as a person with significant control on 2016-04-06
dot icon17/07/2017
Registered office address changed from The Old Rectory Tattershall Road Kirkby-on-Bain Woodhall Spa LN10 6YN England to The Old School Vicarage Lane Wellingore Lincoln LN5 0JF on 2017-07-17
dot icon12/07/2017
Registered office address changed from The Old School Vicarage Lane Wellingore Lincoln Lincolnshire LN5 0JF to The Old Rectory Tattershall Road Kirkby-on-Bain Woodhall Spa LN10 6YN on 2017-07-12
dot icon12/04/2017
Confirmation statement made on 2017-04-12 with no updates
dot icon11/04/2017
Confirmation statement made on 2017-04-08 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/04/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon16/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/05/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon22/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/04/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon24/01/2014
Registered office address changed from the Old School Vicarage Lane Wellingore Lincoln LN5 0JF England on 2014-01-24
dot icon05/11/2013
Registered office address changed from Ashby Hall Ashby De La Launde Lincoln Lincolnshire LN4 3JG on 2013-11-05
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/04/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon08/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/05/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon12/07/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon14/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/01/2011
Particulars of a mortgage or charge / charge no: 2
dot icon06/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/04/2010
Director's details changed for Mr Gerard Miet Bauer on 2010-04-08
dot icon26/04/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon03/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon01/05/2009
Return made up to 08/04/09; full list of members
dot icon05/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon09/04/2008
Return made up to 08/04/08; full list of members
dot icon24/01/2008
Particulars of mortgage/charge
dot icon19/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon29/05/2007
Return made up to 08/04/07; full list of members
dot icon30/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon24/04/2006
Return made up to 08/04/06; full list of members
dot icon03/08/2005
Accounts for a small company made up to 2004-12-31
dot icon01/06/2005
Return made up to 08/04/05; full list of members
dot icon07/09/2004
£ ic 30000/20000 10/04/04 £ sr 10000@1=10000
dot icon06/09/2004
Certificate of change of name
dot icon19/08/2004
Accounts for a small company made up to 2003-12-31
dot icon16/08/2004
Resolutions
dot icon30/07/2004
Return made up to 08/04/04; full list of members
dot icon28/10/2003
Accounts for a small company made up to 2002-12-31
dot icon21/06/2003
Secretary resigned;director resigned
dot icon21/06/2003
New secretary appointed
dot icon21/06/2003
Return made up to 08/04/03; full list of members
dot icon21/06/2003
Registered office changed on 21/06/03 from: hunt house the green welbourn lincoln lincolnshire LN5 0NJ
dot icon09/06/2003
Accounts for a small company made up to 2001-12-31
dot icon15/04/2002
Return made up to 08/04/02; full list of members
dot icon29/10/2001
Accounts for a small company made up to 2000-12-31
dot icon21/05/2001
Return made up to 08/04/01; full list of members
dot icon10/11/2000
Accounts for a small company made up to 1999-12-31
dot icon21/04/2000
Return made up to 08/04/00; full list of members
dot icon01/11/1999
Accounts for a small company made up to 1998-12-31
dot icon11/08/1999
Ad 31/12/98--------- £ si 26999@1
dot icon11/08/1999
Return made up to 08/04/99; full list of members
dot icon03/03/1999
Accounting reference date shortened from 30/04/99 to 31/12/98
dot icon18/01/1999
Resolutions
dot icon30/11/1998
Resolutions
dot icon07/10/1998
Ad 25/09/98--------- £ si 3000@1=3000 £ ic 1/3001
dot icon07/10/1998
£ nc 500000/30000 25/09/98
dot icon07/10/1998
Resolutions
dot icon07/10/1998
Resolutions
dot icon22/09/1998
New director appointed
dot icon28/04/1998
New director appointed
dot icon28/04/1998
New secretary appointed
dot icon28/04/1998
Director resigned
dot icon28/04/1998
New director appointed
dot icon28/04/1998
Secretary resigned
dot icon28/04/1998
Registered office changed on 28/04/98 from: 12 york place leeds LS1 2DS
dot icon08/04/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

11
2022
change arrow icon+19.79 % *

* during past year

Cash in Bank

£279,119.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
744.96K
-
0.00
233.01K
-
2022
11
648.57K
-
0.00
279.12K
-
2022
11
648.57K
-
0.00
279.12K
-

Employees

2022

Employees

11 Ascended0 % *

Net Assets(GBP)

648.57K £Descended-12.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

279.12K £Ascended19.79 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bauer, Eran Nicodemus
Director
08/04/1998 - Present
31
Bauer, Gerard Miet
Director
08/04/1998 - 24/03/2026
6
Bauer, Gerard Miet
Secretary
05/06/2003 - 24/03/2026
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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CIVIL DEFENCE SUPPLY LIMITED

CIVIL DEFENCE SUPPLY LIMITED is an(a) Active company incorporated on 08/04/1998 with the registered office located at Units B5 & B6 Paving Way Off Whisby Road, North Hykeham, Lincoln, Lincolnshire LN6 3QW. There is currently 1 active director according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of CIVIL DEFENCE SUPPLY LIMITED?

toggle

CIVIL DEFENCE SUPPLY LIMITED is currently Active. It was registered on 08/04/1998 .

Where is CIVIL DEFENCE SUPPLY LIMITED located?

toggle

CIVIL DEFENCE SUPPLY LIMITED is registered at Units B5 & B6 Paving Way Off Whisby Road, North Hykeham, Lincoln, Lincolnshire LN6 3QW.

What does CIVIL DEFENCE SUPPLY LIMITED do?

toggle

CIVIL DEFENCE SUPPLY LIMITED operates in the Defence activities (84.22 - SIC 2007) sector.

How many employees does CIVIL DEFENCE SUPPLY LIMITED have?

toggle

CIVIL DEFENCE SUPPLY LIMITED had 11 employees in 2022.

What is the latest filing for CIVIL DEFENCE SUPPLY LIMITED?

toggle

The latest filing was on 05/05/2026: Cancellation of shares. Statement of capital on 2026-03-23.