CIVIL DESIGN & DRAUGHTING LIMITED

Register to unlock more data on OkredoRegister

CIVIL DESIGN & DRAUGHTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03338917

Incorporation date

24/03/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Apartment 64 Rox 12 Gloucester Place, Brighton, East Sussex BN1 4AACopy
copy info iconCopy
See on map
Latest events (Record since 24/03/1997)
dot icon23/12/2025
Micro company accounts made up to 2025-03-31
dot icon04/08/2025
Confirmation statement made on 2025-08-03 with no updates
dot icon28/11/2024
Micro company accounts made up to 2024-03-31
dot icon04/08/2024
Confirmation statement made on 2024-08-03 with no updates
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon04/08/2023
Confirmation statement made on 2023-08-03 with no updates
dot icon19/12/2022
Micro company accounts made up to 2022-03-31
dot icon17/12/2022
Registered office address changed from The Squirrels Rectory Lane Ashington Pulborough West Sussex RH20 3AS to Apartment 64 Rox 12 Gloucester Place Brighton East Sussex BN1 4AA on 2022-12-17
dot icon03/08/2022
Confirmation statement made on 2022-08-03 with no updates
dot icon21/04/2022
Change of details for Mrs Jacqueline Lesley Branford as a person with significant control on 2017-07-28
dot icon21/04/2022
Change of details for Mr Ian Stewart Branford as a person with significant control on 2017-07-28
dot icon17/12/2021
Micro company accounts made up to 2021-03-31
dot icon03/08/2021
Confirmation statement made on 2021-08-03 with no updates
dot icon03/08/2021
Notification of Jacqueline Lesley Branford as a person with significant control on 2017-02-28
dot icon02/08/2021
Confirmation statement made on 2021-08-02 with updates
dot icon06/04/2021
Confirmation statement made on 2021-03-24 with no updates
dot icon16/12/2020
Micro company accounts made up to 2020-03-31
dot icon01/04/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon19/11/2019
Micro company accounts made up to 2019-03-31
dot icon27/03/2019
Confirmation statement made on 2019-03-24 with no updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon02/04/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/03/2017
Confirmation statement made on 2017-03-24 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/04/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon04/04/2016
Secretary's details changed for Mrs Jaqueline Lesley Branford on 2016-04-04
dot icon04/04/2016
Director's details changed for Mrs Jaqueline Lesley Branford on 2016-04-04
dot icon21/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/04/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon09/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/04/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon16/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/03/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon29/03/2013
Director's details changed for Mr Ian Branford on 2013-03-29
dot icon09/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/04/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon06/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/04/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon12/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/04/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon12/04/2010
Director's details changed for Mr Ian Branford on 2010-04-12
dot icon12/04/2010
Director's details changed for Mrs Jaqueline Lesley Branford on 2010-04-12
dot icon09/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon02/04/2009
Return made up to 24/03/09; full list of members
dot icon19/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon07/04/2008
Return made up to 24/03/08; full list of members
dot icon08/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon25/05/2007
Return made up to 24/03/07; full list of members
dot icon23/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon03/04/2006
Return made up to 24/03/06; full list of members
dot icon11/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon31/03/2005
Return made up to 24/03/05; full list of members
dot icon09/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon18/03/2004
Return made up to 24/03/04; full list of members
dot icon16/06/2003
Total exemption small company accounts made up to 2003-03-31
dot icon01/04/2003
Return made up to 24/03/03; full list of members
dot icon21/06/2002
Total exemption small company accounts made up to 2002-03-31
dot icon20/03/2002
Return made up to 24/03/02; full list of members
dot icon13/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon13/04/2001
Return made up to 24/03/01; full list of members
dot icon15/01/2001
Accounts for a small company made up to 2000-03-31
dot icon04/04/2000
Return made up to 24/03/00; full list of members
dot icon14/01/2000
Accounts for a small company made up to 1999-03-31
dot icon06/04/1999
Return made up to 24/03/99; no change of members
dot icon18/01/1999
Registered office changed on 18/01/99 from: 12 durfold road horsham west sussex RH12 5HZ
dot icon18/01/1999
Accounts for a small company made up to 1998-03-31
dot icon14/04/1998
Return made up to 24/03/98; full list of members
dot icon22/05/1997
New director appointed
dot icon14/05/1997
Ad 25/04/97--------- £ si 2@1=2 £ ic 2/4
dot icon26/03/1997
Registered office changed on 26/03/97 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon26/03/1997
New secretary appointed
dot icon26/03/1997
New director appointed
dot icon26/03/1997
Secretary resigned
dot icon26/03/1997
Director resigned
dot icon24/03/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/08/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
22.54K
-
0.00
-
-
2022
2
27.22K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

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
Branford, Ian Stewart
Director
24/03/1997 - Present
-
Branford, Jacqueline Lesley
Director
25/04/1997 - Present
-

Persons with Significant Control

2
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 CIVIL DESIGN & DRAUGHTING LIMITED

CIVIL DESIGN & DRAUGHTING LIMITED is an(a) Active company incorporated on 24/03/1997 with the registered office located at Apartment 64 Rox 12 Gloucester Place, Brighton, East Sussex BN1 4AA. 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 CIVIL DESIGN & DRAUGHTING LIMITED?

toggle

CIVIL DESIGN & DRAUGHTING LIMITED is currently Active. It was registered on 24/03/1997 .

Where is CIVIL DESIGN & DRAUGHTING LIMITED located?

toggle

CIVIL DESIGN & DRAUGHTING LIMITED is registered at Apartment 64 Rox 12 Gloucester Place, Brighton, East Sussex BN1 4AA.

What does CIVIL DESIGN & DRAUGHTING LIMITED do?

toggle

CIVIL DESIGN & DRAUGHTING LIMITED operates in the Engineering design activities for industrial process and production (71.12/1 - SIC 2007) sector.

What is the latest filing for CIVIL DESIGN & DRAUGHTING LIMITED?

toggle

The latest filing was on 23/12/2025: Micro company accounts made up to 2025-03-31.