CIVIL ENGINEERING CONTRACTORS ASSOCIATION (WALES) LIMITED

Register to unlock more data on OkredoRegister

CIVIL ENGINEERING CONTRACTORS ASSOCIATION (WALES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03312918

Incorporation date

30/01/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

18 Bryntirion, Cardiff CF14 6NQCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/1997)
dot icon16/04/2026
Appointment of Mr Andrew Eilbeck as a director on 2026-04-04
dot icon26/01/2026
Cessation of John Aled Griffiths as a person with significant control on 2026-01-25
dot icon26/01/2026
Termination of appointment of Mark Bowen as a director on 2026-01-25
dot icon26/01/2026
Notification of Dafydd Huw Jones as a person with significant control on 2026-01-26
dot icon26/01/2026
Confirmation statement made on 2026-01-18 with no updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/02/2025
Registered office address changed from Bradbury House Mission Court Newport Gwent NP20 2DW United Kingdom to 18 Bryntirion Cardiff CF14 6NQ on 2025-02-24
dot icon24/02/2025
Confirmation statement made on 2025-01-18 with no updates
dot icon18/11/2024
Director's details changed for Mr Michael Anthony Mcandrew on 2024-11-18
dot icon18/11/2024
Termination of appointment of Michael Anthony Mcandrew as a director on 2024-11-18
dot icon18/11/2024
Appointment of Mr Dafydd Huw Jones as a director on 2024-11-18
dot icon18/11/2024
Change of details for Mr Edward John Evans as a person with significant control on 2024-11-18
dot icon18/11/2024
Director's details changed for Mr Edward John Evans on 2024-11-18
dot icon29/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/01/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon22/01/2024
Cessation of Mark Bowen as a person with significant control on 2023-07-13
dot icon22/01/2024
Notification of John Aled Griffiths as a person with significant control on 2023-07-13
dot icon17/01/2024
Director's details changed for Mr John Aled Griffiths on 2024-01-17
dot icon02/01/2024
Memorandum and Articles of Association
dot icon18/12/2023
Resolutions
dot icon18/12/2023
Notice of removal of restriction on the company's articles
dot icon10/07/2023
Accounts for a small company made up to 2022-12-31
dot icon18/01/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon26/09/2022
Accounts for a small company made up to 2021-12-31
dot icon31/01/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon28/01/2022
Notification of Mark Bowen as a person with significant control on 2022-01-28
dot icon28/01/2022
Cessation of Michael Anthony Mcandrew as a person with significant control on 2022-01-28
dot icon19/10/2021
Appointment of Mr John Aled Griffiths as a director on 2021-09-09
dot icon18/10/2021
Termination of appointment of Robert Gwyn Pardoe as a director on 2021-09-09
dot icon21/09/2021
Accounts for a small company made up to 2020-12-31
dot icon28/01/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon18/12/2020
Accounts for a small company made up to 2019-12-31
dot icon25/02/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon21/02/2020
Notification of Michael Anthony Mcandrew as a person with significant control on 2020-02-21
dot icon21/02/2020
Cessation of Robert Gwyn Pardoe as a person with significant control on 2020-02-21
dot icon21/06/2019
Appointment of Mr Mark Bowen as a director on 2019-04-12
dot icon21/06/2019
Termination of appointment of Peter John Crabtree as a director on 2019-04-12
dot icon21/06/2019
Cessation of Peter John Crabtree as a person with significant control on 2019-04-12
dot icon08/05/2019
Accounts for a small company made up to 2018-12-31
dot icon19/02/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon27/11/2018
Director's details changed for Mr Robert Gwyn Pardoe on 2018-11-27
dot icon13/07/2018
Cessation of Philip John Woodward as a person with significant control on 2017-05-05
dot icon05/06/2018
Accounts for a small company made up to 2017-12-31
dot icon31/01/2018
Confirmation statement made on 2018-01-18 with no updates
dot icon31/01/2018
Appointment of Mr Michael Anthony Mcandrew as a director on 2017-05-05
dot icon31/01/2018
Termination of appointment of Philip John Woodward as a director on 2017-05-05
dot icon08/05/2017
Full accounts made up to 2016-12-31
dot icon02/02/2017
Confirmation statement made on 2017-01-18 with updates
dot icon23/05/2016
Appointment of Mr Edward John Evans as a secretary on 2016-04-15
dot icon20/05/2016
Termination of appointment of Rhodri Gwynn Jones as a director on 2016-04-15
dot icon20/05/2016
Termination of appointment of Rhodri Gwynn Jones as a secretary on 2016-04-15
dot icon20/05/2016
Appointment of Mr Edward John Evans as a director on 2016-04-01
dot icon21/04/2016
Accounts for a small company made up to 2015-12-31
dot icon15/02/2016
Annual return made up to 2016-01-18 no member list
dot icon11/02/2016
Appointment of Mr Robert Gwyn Pardoe as a director on 2015-04-17
dot icon11/02/2016
Termination of appointment of Nicholas Kenneth Richards as a director on 2015-04-17
dot icon22/04/2015
Accounts for a small company made up to 2014-12-31
dot icon04/02/2015
Annual return made up to 2015-01-18 no member list
dot icon28/03/2014
Accounts for a small company made up to 2013-12-31
dot icon24/01/2014
Annual return made up to 2014-01-18 no member list
dot icon24/01/2014
Director's details changed for Peter John Crabtree on 2014-01-24
dot icon02/01/2014
Registered office address changed from C/O Peacheys Chartered Accountants, Lanyon House Mission Court, Newport South Wales NP20 2DW on 2014-01-02
dot icon17/06/2013
Appointment of Peter John Crabtree as a director
dot icon17/06/2013
Termination of appointment of Derek Bird as a director
dot icon03/05/2013
Accounts for a small company made up to 2012-12-31
dot icon14/02/2013
Annual return made up to 2013-01-18 no member list
dot icon14/02/2013
Director's details changed for Philip John Woodward on 2013-01-18
dot icon27/03/2012
Accounts for a small company made up to 2011-12-31
dot icon29/02/2012
Annual return made up to 2012-01-18 no member list
dot icon07/02/2012
Director's details changed for Philip John Woodward on 2012-02-02
dot icon02/11/2011
Director's details changed for Mr Nicholas Kenneth Richards on 2011-10-21
dot icon20/04/2011
Appointment of Philip John Woodward as a director
dot icon19/04/2011
Termination of appointment of Huw Jones as a director
dot icon17/03/2011
Accounts for a small company made up to 2010-12-31
dot icon01/02/2011
Annual return made up to 2011-01-18 no member list
dot icon01/02/2011
Director's details changed for Mr Huw Glyn Jones on 2011-01-18
dot icon11/05/2010
Appointment of Mr Nicholas Kenneth Richards as a director
dot icon11/05/2010
Termination of appointment of Huw Llywelyn as a director
dot icon01/04/2010
Accounts for a small company made up to 2009-12-31
dot icon22/01/2010
Annual return made up to 2010-01-18 no member list
dot icon22/01/2010
Director's details changed for Mr Huw Gwynn Llywelyn on 2010-01-18
dot icon22/01/2010
Director's details changed for Mr Rhodri-Gwynn Jones on 2010-01-18
dot icon22/01/2010
Director's details changed for Mr Derek Bird on 2010-01-18
dot icon12/06/2009
Appointment terminated director michael taylor
dot icon12/06/2009
Director appointed mr derek john bird
dot icon04/05/2009
Accounts for a small company made up to 2008-12-31
dot icon21/01/2009
Annual return made up to 18/01/09
dot icon05/08/2008
Appointment terminated director and secretary byron broadstock
dot icon30/04/2008
Director appointed mr huw gwynn llywelyn
dot icon30/04/2008
Director appointed mr huw glyn jones
dot icon30/04/2008
Director appointed mr rhodri-gwynn jones
dot icon30/04/2008
Appointment terminated director david thursfield
dot icon30/04/2008
Appointment terminated director geoffrey daw
dot icon30/04/2008
Secretary appointed mr rhodri-gwynn jones
dot icon25/04/2008
Accounts for a small company made up to 2007-12-31
dot icon22/01/2008
Annual return made up to 18/01/08
dot icon23/10/2007
Registered office changed on 23/10/07 from: 22 chepstow road newport gwent NP19 8EA
dot icon10/10/2007
New director appointed
dot icon10/10/2007
Director resigned
dot icon23/04/2007
Accounts for a small company made up to 2006-12-31
dot icon10/02/2007
Annual return made up to 18/01/07
dot icon04/05/2006
Director resigned
dot icon04/05/2006
New director appointed
dot icon13/04/2006
Accounts for a small company made up to 2005-12-31
dot icon24/01/2006
Annual return made up to 18/01/06
dot icon19/07/2005
New director appointed
dot icon29/06/2005
Director resigned
dot icon09/04/2005
Accounts for a small company made up to 2004-12-31
dot icon18/01/2005
Annual return made up to 18/01/05
dot icon12/05/2004
New director appointed
dot icon30/03/2004
Accounts for a small company made up to 2003-12-31
dot icon16/03/2004
Director resigned
dot icon14/02/2004
Annual return made up to 18/01/04
dot icon09/07/2003
Accounts for a small company made up to 2002-12-31
dot icon02/04/2003
Annual return made up to 18/01/03
dot icon19/07/2002
Director resigned
dot icon04/07/2002
New director appointed
dot icon13/05/2002
Accounts for a small company made up to 2001-12-31
dot icon25/01/2002
Annual return made up to 18/01/02
dot icon28/06/2001
New director appointed
dot icon14/06/2001
Director resigned
dot icon02/04/2001
Accounts for a small company made up to 2000-12-31
dot icon08/02/2001
Annual return made up to 30/01/01
dot icon13/07/2000
New director appointed
dot icon11/07/2000
Secretary resigned
dot icon11/07/2000
New secretary appointed;new director appointed
dot icon27/03/2000
Accounts for a small company made up to 1999-12-31
dot icon09/02/2000
Annual return made up to 30/01/00
dot icon10/06/1999
New director appointed
dot icon10/06/1999
Director resigned
dot icon24/03/1999
Accounts for a small company made up to 1998-12-31
dot icon09/02/1999
Annual return made up to 30/01/99
dot icon30/09/1998
Accounts for a small company made up to 1997-12-31
dot icon12/06/1998
Director resigned
dot icon12/06/1998
New director appointed
dot icon19/03/1998
Accounting reference date shortened from 31/01/98 to 31/12/97
dot icon11/02/1998
Annual return made up to 30/01/98
dot icon16/05/1997
New director appointed
dot icon16/05/1997
Director resigned
dot icon05/02/1997
Secretary resigned
dot icon30/01/1997
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
31/12/2024
dot iconNext confirmation date
18/01/2027
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
2
255.48K
-
0.00
266.84K
-
2022
2
228.68K
-
0.00
235.01K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bowen, Mark
Director
12/04/2019 - 25/01/2026
9
Mr Dafydd Huw Jones
Director
18/11/2024 - Present
12
Evans, Edward John
Director
01/04/2016 - Present
7
Mr Michael Anthony Mcandrew
Director
05/05/2017 - 18/11/2024
-
Griffiths, John Aled
Director
09/09/2021 - Present
-

Persons with Significant Control

10
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 ENGINEERING CONTRACTORS ASSOCIATION (WALES) LIMITED

CIVIL ENGINEERING CONTRACTORS ASSOCIATION (WALES) LIMITED is an(a) Active company incorporated on 30/01/1997 with the registered office located at 18 Bryntirion, Cardiff CF14 6NQ. There are currently 3 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 ENGINEERING CONTRACTORS ASSOCIATION (WALES) LIMITED?

toggle

CIVIL ENGINEERING CONTRACTORS ASSOCIATION (WALES) LIMITED is currently Active. It was registered on 30/01/1997 .

Where is CIVIL ENGINEERING CONTRACTORS ASSOCIATION (WALES) LIMITED located?

toggle

CIVIL ENGINEERING CONTRACTORS ASSOCIATION (WALES) LIMITED is registered at 18 Bryntirion, Cardiff CF14 6NQ.

What does CIVIL ENGINEERING CONTRACTORS ASSOCIATION (WALES) LIMITED do?

toggle

CIVIL ENGINEERING CONTRACTORS ASSOCIATION (WALES) LIMITED operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for CIVIL ENGINEERING CONTRACTORS ASSOCIATION (WALES) LIMITED?

toggle

The latest filing was on 16/04/2026: Appointment of Mr Andrew Eilbeck as a director on 2026-04-04.