CIVILS AND DRAINAGE SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

CIVILS AND DRAINAGE SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05137868

Incorporation date

26/05/2004

Size

Full

Contacts

Registered address

Registered address

C/O Daly, Hoggett & Co, 5-11 Mortimer Street, London W1T 3HSCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/2004)
dot icon03/06/2025
Confirmation statement made on 2025-05-26 with no updates
dot icon20/05/2025
Full accounts made up to 2024-10-31
dot icon18/06/2024
Change of details for Civils & Drainage Supplies(Holdings)Limited as a person with significant control on 2016-04-06
dot icon18/06/2024
Change of details for Civils & Drainage Supplies(Holdings)Limited as a person with significant control on 2021-04-21
dot icon18/06/2024
Cessation of Civils & Drainage Supplies (Group) Limited as a person with significant control on 2024-06-17
dot icon18/06/2024
Cessation of Derek Johnstone Logan as a person with significant control on 2024-06-17
dot icon18/06/2024
Cessation of Gary Mckeating as a person with significant control on 2024-06-17
dot icon18/06/2024
Termination of appointment of Gary Murray Craig as a director on 2024-06-17
dot icon30/05/2024
Confirmation statement made on 2024-05-26 with no updates
dot icon08/05/2024
Full accounts made up to 2023-10-31
dot icon30/05/2023
Cessation of Gary Murray Craig as a person with significant control on 2023-01-01
dot icon30/05/2023
Confirmation statement made on 2023-05-26 with no updates
dot icon03/05/2023
Full accounts made up to 2022-10-31
dot icon29/07/2022
Full accounts made up to 2021-10-31
dot icon06/06/2022
Confirmation statement made on 2022-05-26 with no updates
dot icon29/07/2021
Full accounts made up to 2020-10-31
dot icon03/06/2021
Confirmation statement made on 2021-05-26 with no updates
dot icon28/07/2020
Director's details changed for Mr Gary Murray Craig on 2020-07-27
dot icon07/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon04/06/2020
Confirmation statement made on 2020-05-26 with no updates
dot icon06/03/2020
Registered office address changed from C/O C/O Leemic Image House Lancashire Hill Stockport Cheshire SK4 1UB England to C/O Daly, Hoggett & Co 5-11 Mortimer Street London W1T 3HS on 2020-03-06
dot icon12/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon06/06/2019
Confirmation statement made on 2019-05-26 with no updates
dot icon07/06/2018
Confirmation statement made on 2018-05-26 with no updates
dot icon07/06/2018
Notification of Civils & Drainage Supplies (Group) Limited as a person with significant control on 2017-12-12
dot icon07/06/2018
Notification of Gary Mckeating as a person with significant control on 2017-12-12
dot icon07/06/2018
Notification of Derek Johnstone Logan as a person with significant control on 2017-12-12
dot icon07/06/2018
Cessation of John Cummings as a person with significant control on 2017-12-12
dot icon28/05/2018
Total exemption full accounts made up to 2017-10-31
dot icon04/01/2018
Appointment of Mr Derek Johnstone Logan as a director on 2017-12-12
dot icon04/01/2018
Termination of appointment of Philip John Mcdowell as a director on 2017-12-12
dot icon04/01/2018
Termination of appointment of John Cummings as a director on 2017-12-12
dot icon04/01/2018
Termination of appointment of Gary Murray Craig as a secretary on 2017-12-12
dot icon04/01/2018
Appointment of Mr Gary Mckeating as a director on 2017-12-12
dot icon29/12/2017
Resolutions
dot icon19/12/2017
Registration of charge 051378680004, created on 2017-12-13
dot icon08/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon26/05/2017
Confirmation statement made on 2017-05-26 with updates
dot icon18/10/2016
Satisfaction of charge 1 in full
dot icon05/10/2016
Registration of charge 051378680002, created on 2016-09-29
dot icon05/10/2016
Registration of charge 051378680003, created on 2016-09-29
dot icon29/09/2016
Appointment of Mr John Cummings as a director on 2016-09-22
dot icon26/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon15/06/2016
Annual return made up to 2016-05-26 with full list of shareholders
dot icon20/05/2016
Registered office address changed from 250 Ashley Road Hale Cheshire WA15 9NG to C/O C/O Leemic Image House Lancashire Hill Stockport Cheshire SK4 1UB on 2016-05-20
dot icon26/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon03/06/2015
Secretary's details changed for Gary Murray Craig on 2014-11-07
dot icon03/06/2015
Annual return made up to 2015-05-26 with full list of shareholders
dot icon03/06/2015
Director's details changed for Gary Murray Craig on 2014-11-07
dot icon03/06/2015
Secretary's details changed for Gary Murray Craig on 2014-11-07
dot icon30/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon20/06/2014
Annual return made up to 2014-05-26 with full list of shareholders
dot icon20/06/2014
Termination of appointment of Philip Mcdowell as a secretary
dot icon20/06/2013
Annual return made up to 2013-05-26 with full list of shareholders
dot icon19/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon26/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon12/06/2012
Annual return made up to 2012-05-26 with full list of shareholders
dot icon27/10/2011
Statement of capital following an allotment of shares on 2011-10-27
dot icon07/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon15/06/2011
Annual return made up to 2011-05-26 with full list of shareholders
dot icon12/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon17/06/2010
Annual return made up to 2010-05-26 with full list of shareholders
dot icon17/06/2010
Director's details changed for Gary Murray Craig on 2010-05-26
dot icon30/09/2009
Ad 25/09/09\gbp si 123499@1=123499\gbp ic 1/123500\
dot icon28/09/2009
Resolutions
dot icon28/09/2009
Nc inc already adjusted 22/09/09
dot icon28/09/2009
Resolutions
dot icon25/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon16/06/2009
Return made up to 26/05/09; full list of members
dot icon28/11/2008
Return made up to 26/05/08; full list of members
dot icon26/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon20/06/2008
Return made up to 26/05/07; full list of members
dot icon04/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon20/07/2007
Certificate of change of name
dot icon19/02/2007
Accounting reference date extended from 31/05/06 to 31/10/06
dot icon30/06/2006
Return made up to 26/05/06; full list of members
dot icon13/04/2006
Particulars of mortgage/charge
dot icon18/08/2005
New secretary appointed;new director appointed
dot icon30/06/2005
Return made up to 26/05/05; full list of members
dot icon20/06/2005
Accounts for a dormant company made up to 2005-05-26
dot icon29/06/2004
Certificate of change of name
dot icon25/06/2004
New secretary appointed;new director appointed
dot icon25/06/2004
Registered office changed on 25/06/04 from: marquess court 69 southampton row london WC1B 4ET
dot icon25/06/2004
Director resigned
dot icon25/06/2004
Secretary resigned
dot icon26/05/2004
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
31/10/2024
dot iconNext confirmation date
26/05/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
6.47M
-
0.00
3.19M
-
2022
17
8.08M
-
16.50M
3.72M
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Craig, Gary Murray
Director
09/08/2005 - 17/06/2024
3
Logan, Derek Johnstone
Director
12/12/2017 - Present
4
Mckeating, Gary
Director
12/12/2017 - Present
4

Persons with Significant Control

7
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 CIVILS AND DRAINAGE SUPPLIES LIMITED

CIVILS AND DRAINAGE SUPPLIES LIMITED is an(a) Active company incorporated on 26/05/2004 with the registered office located at C/O Daly, Hoggett & Co, 5-11 Mortimer Street, London W1T 3HS. 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 CIVILS AND DRAINAGE SUPPLIES LIMITED?

toggle

CIVILS AND DRAINAGE SUPPLIES LIMITED is currently Active. It was registered on 26/05/2004 .

Where is CIVILS AND DRAINAGE SUPPLIES LIMITED located?

toggle

CIVILS AND DRAINAGE SUPPLIES LIMITED is registered at C/O Daly, Hoggett & Co, 5-11 Mortimer Street, London W1T 3HS.

What does CIVILS AND DRAINAGE SUPPLIES LIMITED do?

toggle

CIVILS AND DRAINAGE SUPPLIES LIMITED operates in the Wholesale of other intermediate products (46.76 - SIC 2007) sector.

What is the latest filing for CIVILS AND DRAINAGE SUPPLIES LIMITED?

toggle

The latest filing was on 03/06/2025: Confirmation statement made on 2025-05-26 with no updates.