CLS CIVIL ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

CLS CIVIL ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04425283

Incorporation date

26/04/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Atherton Way, Brigg, North Lincolnshire DN20 8ARCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2002)
dot icon15/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon11/11/2025
Previous accounting period extended from 2025-03-31 to 2025-04-30
dot icon02/05/2025
Confirmation statement made on 2025-04-26 with updates
dot icon10/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/06/2024
Registration of charge 044252830002, created on 2024-05-24
dot icon06/06/2024
Registration of charge 044252830001, created on 2024-05-24
dot icon26/04/2024
Confirmation statement made on 2024-04-26 with updates
dot icon07/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/05/2023
Appointment of Mr Charles William Salmon as a director on 2023-04-06
dot icon11/05/2023
Appointment of Mr Henry George Salmon as a director on 2023-04-06
dot icon11/05/2023
Appointment of Mrs Joanna Louise Betts as a director on 2023-04-06
dot icon26/04/2023
Confirmation statement made on 2023-04-26 with updates
dot icon15/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/04/2022
Registered office address changed from Unit 4 Atherton Way Brigg North Lincolnshire DN20 8AR to Atherton Way Brigg North Lincolnshire DN20 8AR on 2022-04-26
dot icon26/04/2022
Confirmation statement made on 2022-04-26 with updates
dot icon26/04/2022
Change of details for C L Salmon Holdings Limited as a person with significant control on 2022-04-26
dot icon21/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/05/2021
Confirmation statement made on 2021-04-26 with updates
dot icon06/05/2021
Notification of C L Salmon Holdings Limited as a person with significant control on 2020-03-31
dot icon06/05/2021
Cessation of Charles Llewellyn Salmon as a person with significant control on 2020-03-31
dot icon23/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/04/2020
Confirmation statement made on 2020-04-26 with updates
dot icon15/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/04/2019
Confirmation statement made on 2019-04-26 with updates
dot icon06/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/04/2018
Confirmation statement made on 2018-04-26 with updates
dot icon04/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/05/2017
Confirmation statement made on 2017-04-26 with updates
dot icon20/04/2017
Secretary's details changed for Mrs Katharine Margaret Salmon on 2017-04-20
dot icon20/04/2017
Director's details changed for Mr Charles Llewellyn Salmon on 2017-04-20
dot icon20/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/05/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon09/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/05/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon09/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/05/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/05/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon13/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/05/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon26/03/2012
Statement of capital following an allotment of shares on 2012-03-12
dot icon26/03/2012
Resolutions
dot icon07/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/05/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon15/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/05/2010
Annual return made up to 2010-04-26 with full list of shareholders
dot icon05/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/05/2009
Return made up to 26/04/09; full list of members
dot icon18/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon28/04/2008
Return made up to 26/04/08; full list of members
dot icon28/04/2008
Secretary's change of particulars / katharine salmon / 01/04/2008
dot icon28/04/2008
Director's change of particulars / charles salmon / 01/04/2008
dot icon17/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon17/05/2007
Location of register of members
dot icon17/05/2007
Return made up to 26/04/07; full list of members
dot icon17/05/2007
Secretary's particulars changed
dot icon17/05/2007
Director's particulars changed
dot icon22/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon08/06/2006
Return made up to 26/04/06; full list of members
dot icon30/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon03/05/2005
Return made up to 26/04/05; full list of members
dot icon15/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon06/05/2004
Return made up to 26/04/04; full list of members
dot icon30/03/2004
Certificate of change of name
dot icon03/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon06/05/2003
Return made up to 26/04/03; full list of members
dot icon03/05/2003
Registered office changed on 03/05/03 from: manor farm barn, gunnerby road hatcliffe grimsby DN37 0SW
dot icon27/03/2003
Memorandum and Articles of Association
dot icon23/03/2003
Ad 21/02/03--------- £ si 101@1=101 £ ic 1/102
dot icon23/03/2003
Resolutions
dot icon23/03/2003
Resolutions
dot icon23/03/2003
Resolutions
dot icon20/02/2003
Accounting reference date shortened from 30/04/03 to 31/03/03
dot icon10/05/2002
New director appointed
dot icon10/05/2002
Secretary resigned
dot icon10/05/2002
Director resigned
dot icon10/05/2002
New secretary appointed
dot icon26/04/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-26 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
26/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
4.66M
-
0.00
3.00M
-
2022
26
1.82M
-
0.00
1.12M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW NOMINEES LIMITED
Nominee Director
26/04/2002 - 26/04/2002
36021
Salmon, Katharine Margaret
Secretary
26/04/2002 - Present
-
WATERLOW SECRETARIES LIMITED
Nominee Secretary
26/04/2002 - 26/04/2002
38039
Mr Charles Llewellyn Salmon
Director
26/04/2002 - Present
7
Salmon, Charles William
Director
06/04/2023 - Present
1

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CLS CIVIL ENGINEERING LIMITED

CLS CIVIL ENGINEERING LIMITED is an(a) Active company incorporated on 26/04/2002 with the registered office located at Atherton Way, Brigg, North Lincolnshire DN20 8AR. There are currently 5 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 CLS CIVIL ENGINEERING LIMITED?

toggle

CLS CIVIL ENGINEERING LIMITED is currently Active. It was registered on 26/04/2002 .

Where is CLS CIVIL ENGINEERING LIMITED located?

toggle

CLS CIVIL ENGINEERING LIMITED is registered at Atherton Way, Brigg, North Lincolnshire DN20 8AR.

What does CLS CIVIL ENGINEERING LIMITED do?

toggle

CLS CIVIL ENGINEERING LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for CLS CIVIL ENGINEERING LIMITED?

toggle

The latest filing was on 15/01/2026: Total exemption full accounts made up to 2025-04-30.