Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HUMAC CIVIL ENGINEERING LIMITED
Company Information for

HUMAC CIVIL ENGINEERING LIMITED

BULMAN HOUSE REGENT CENTRE, GOSFORTH, NEWCASTLE UPON TYNE, NE3 3LS,
Company Registration Number
06342962
Private Limited Company
In Administration

Company Overview

About Humac Civil Engineering Ltd
HUMAC CIVIL ENGINEERING LIMITED was founded on 2007-08-14 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "In Administration". Humac Civil Engineering Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HUMAC CIVIL ENGINEERING LIMITED
 
Legal Registered Office
BULMAN HOUSE REGENT CENTRE
GOSFORTH
NEWCASTLE UPON TYNE
NE3 3LS
Other companies in DN1
 
Filing Information
Company Number 06342962
Company ID Number 06342962
Date formed 2007-08-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/07/2016
Account next due 30/04/2018
Latest return 14/08/2015
Return next due 11/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB917839091  
Last Datalog update: 2020-08-12 00:43:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HUMAC CIVIL ENGINEERING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HUMAC CIVIL ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
COMPANY CREATIONS & CONTROL LTD
Company Secretary 2017-04-03
GARY DOMINIC HUGHES
Director 2007-08-14
JOE HUGHES
Director 2007-08-14
ADRIAN JOHN MCDONALD
Director 2009-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
JULIETTE ROSE YEARDLEY
Director 2016-03-14 2017-04-03
COMPANY CREATIONS & CONTROL LTD
Company Secretary 2007-08-14 2016-09-15
MALCOLM MCPHEE MCEACHRAN
Director 2007-08-14 2014-10-20
CREDITREFORM (SECRETARIES) LIMITED
Company Secretary 2007-08-14 2007-08-15
CREDITREFORM (DIRECTORS) LIMITED
Director 2007-08-14 2007-08-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COMPANY CREATIONS & CONTROL LTD LA SAPORITA LTD Company Secretary 2016-06-27 CURRENT 2016-06-27 Active - Proposal to Strike off
COMPANY CREATIONS & CONTROL LTD SILKE ENTERPRISES LTD Company Secretary 2016-06-08 CURRENT 2016-06-08 Active - Proposal to Strike off
COMPANY CREATIONS & CONTROL LTD RUTLAND PLASTERING LTD Company Secretary 2016-04-18 CURRENT 2016-04-18 Active
COMPANY CREATIONS & CONTROL LTD CAFFEINE & COCKTAILS READING LTD Company Secretary 2016-04-06 CURRENT 2016-04-06 Liquidation
COMPANY CREATIONS & CONTROL LTD LHS ELECTRICAL LTD Company Secretary 2016-03-24 CURRENT 2016-03-24 Active
COMPANY CREATIONS & CONTROL LTD TM HOSPITALITY GROUP LIMITED Company Secretary 2016-03-03 CURRENT 2016-03-03 Active
COMPANY CREATIONS & CONTROL LTD AXHOLME MARKETING LTD Company Secretary 2016-01-28 CURRENT 2016-01-28 Active - Proposal to Strike off
COMPANY CREATIONS & CONTROL LTD ST LEGER PUB COMPANY LTD Company Secretary 2015-12-17 CURRENT 2015-12-17 Active
COMPANY CREATIONS & CONTROL LTD MS FEFFEX T/A TOTAL EFFEX SECURITY LTD Company Secretary 2015-11-13 CURRENT 2015-11-13 Liquidation
COMPANY CREATIONS & CONTROL LTD INDIGO READING LIMITED Company Secretary 2015-07-07 CURRENT 2015-07-07 Active
COMPANY CREATIONS & CONTROL LTD SMITHS CONSTRUCTION SPECIALISTS LTD Company Secretary 2015-07-06 CURRENT 2015-07-06 Liquidation
COMPANY CREATIONS & CONTROL LTD BUSINESS RESOURCES LIMITED Company Secretary 2015-06-11 CURRENT 2015-06-11 Active - Proposal to Strike off
COMPANY CREATIONS & CONTROL LTD SILKE REFERRALS LIMITED Company Secretary 2015-06-11 CURRENT 2015-06-11 Active
COMPANY CREATIONS & CONTROL LTD MJA FABRICATIONS LIMITED Company Secretary 2015-05-13 CURRENT 2015-05-13 Active
COMPANY CREATIONS & CONTROL LTD DONCASTER RECOVERY SERVICES LIMITED Company Secretary 2015-05-08 CURRENT 2014-05-01 Active - Proposal to Strike off
COMPANY CREATIONS & CONTROL LTD T&M LEISURE READING LTD Company Secretary 2015-05-06 CURRENT 2015-05-06 Active
COMPANY CREATIONS & CONTROL LTD SILKE HOLDINGS LTD Company Secretary 2015-05-01 CURRENT 2015-05-01 Active
COMPANY CREATIONS & CONTROL LTD AGM FINE CARS LTD Company Secretary 2015-02-13 CURRENT 2015-02-13 Active - Proposal to Strike off
COMPANY CREATIONS & CONTROL LTD ARC INDUSTRIAL SOLUTIONS LTD Company Secretary 2015-02-05 CURRENT 2015-02-05 Dissolved 2016-07-19
COMPANY CREATIONS & CONTROL LTD G CUNNINGHAM ELECTRICAL LTD Company Secretary 2015-02-05 CURRENT 2015-02-05 Dissolved 2017-04-04
COMPANY CREATIONS & CONTROL LTD BRAMWITH ENGINEERING LTD Company Secretary 2015-02-04 CURRENT 2015-02-04 Liquidation
COMPANY CREATIONS & CONTROL LTD THE ELECTRIC THEATRE (ACKWORTH) LIMITED Company Secretary 2015-01-14 CURRENT 2015-01-14 Active
COMPANY CREATIONS & CONTROL LTD HB HR CONSULTING LTD Company Secretary 2015-01-07 CURRENT 2015-01-07 Active
COMPANY CREATIONS & CONTROL LTD J DAVIES SECURITY LTD Company Secretary 2015-01-05 CURRENT 2015-01-05 Dissolved 2016-11-01
COMPANY CREATIONS & CONTROL LTD BRETT ROCHE LTD Company Secretary 2014-12-29 CURRENT 2014-12-29 Active
COMPANY CREATIONS & CONTROL LTD JMG 3000 LIMITED Company Secretary 2014-11-20 CURRENT 2014-11-20 Active
COMPANY CREATIONS & CONTROL LTD PMB CONTRACTORS LTD Company Secretary 2014-11-19 CURRENT 2014-11-19 Dissolved 2017-01-03
COMPANY CREATIONS & CONTROL LTD B HOLDEN INSPECTION SERVICES LTD Company Secretary 2014-11-17 CURRENT 2014-11-17 Dissolved 2016-06-28
COMPANY CREATIONS & CONTROL LTD TATESEC SECURITY LTD Company Secretary 2014-10-08 CURRENT 2014-10-08 Dissolved 2018-05-29
COMPANY CREATIONS & CONTROL LTD IB COMMUNICATIONS UK LTD Company Secretary 2014-09-16 CURRENT 2014-09-16 Dissolved 2017-04-04
COMPANY CREATIONS & CONTROL LTD SELECT INTEGRATED SYSTEMS LTD Company Secretary 2014-09-16 CURRENT 2014-09-16 Liquidation
COMPANY CREATIONS & CONTROL LTD VEXILLA LIMITED Company Secretary 2014-07-01 CURRENT 2010-07-08 Active
COMPANY CREATIONS & CONTROL LTD G H WELD LTD Company Secretary 2014-07-01 CURRENT 2014-07-01 Dissolved 2018-01-16
COMPANY CREATIONS & CONTROL LTD G & B ELECTRICAL SERVICES LIMITED Company Secretary 2014-05-29 CURRENT 2014-05-29 Dissolved 2018-07-17
COMPANY CREATIONS & CONTROL LTD BRIDGE CONSTRUCTION LIMITED Company Secretary 2014-05-06 CURRENT 2014-05-06 Active
COMPANY CREATIONS & CONTROL LTD EROS RENEWABLE ENERGY LTD Company Secretary 2014-04-04 CURRENT 2013-04-23 Dissolved 2016-05-17
COMPANY CREATIONS & CONTROL LTD CITY SECURITY SOLUTIONS LTD Company Secretary 2014-01-09 CURRENT 2014-01-09 Dissolved 2016-11-22
COMPANY CREATIONS & CONTROL LTD TM BARS LIMITED Company Secretary 2013-11-28 CURRENT 2013-11-28 Liquidation
COMPANY CREATIONS & CONTROL LTD PROSEC UK EVENTS LIMITED Company Secretary 2013-11-01 CURRENT 2013-11-01 Dissolved 2017-03-22
COMPANY CREATIONS & CONTROL LTD WHITE ROSE BULK SERVICES LIMITED Company Secretary 2013-10-29 CURRENT 2013-10-29 Dissolved 2018-04-10
COMPANY CREATIONS & CONTROL LTD ECO-TEC SOLUTIONS LTD Company Secretary 2013-10-10 CURRENT 2013-10-10 Active
COMPANY CREATIONS & CONTROL LTD REDGATE LIVE LIMITED Company Secretary 2013-10-09 CURRENT 2013-10-09 Dissolved 2016-06-07
COMPANY CREATIONS & CONTROL LTD ERIC C.FLOWER LIMITED Company Secretary 2013-08-28 CURRENT 1949-03-28 Liquidation
COMPANY CREATIONS & CONTROL LTD J C FABRICATIONS (DONCASTER) LTD Company Secretary 2013-06-28 CURRENT 2013-06-28 Active - Proposal to Strike off
COMPANY CREATIONS & CONTROL LTD M COMMODITIES LIMITED Company Secretary 2013-06-11 CURRENT 2012-02-23 Active
COMPANY CREATIONS & CONTROL LTD ACHIEVE BUSINESS EFFICIENCIES LIMITED Company Secretary 2013-05-13 CURRENT 2013-05-13 Dissolved 2017-10-17
COMPANY CREATIONS & CONTROL LTD ACHIEVE TRAINING SOLUTIONS LIMITED Company Secretary 2013-05-02 CURRENT 2013-05-02 Dissolved 2016-01-05
COMPANY CREATIONS & CONTROL LTD KINDLELIGHT WINDOWS LTD Company Secretary 2013-04-04 CURRENT 2012-03-09 Active
COMPANY CREATIONS & CONTROL LTD SCHOOL BOY INN LIMITED Company Secretary 2013-04-03 CURRENT 2013-04-03 Liquidation
COMPANY CREATIONS & CONTROL LTD X L DONCASTER LTD Company Secretary 2013-03-13 CURRENT 2013-03-13 Active
COMPANY CREATIONS & CONTROL LTD N M DESIGN LONDON LTD Company Secretary 2013-03-13 CURRENT 2013-03-13 Active
COMPANY CREATIONS & CONTROL LTD K-MACS TAVERNS LIMITED Company Secretary 2013-02-28 CURRENT 2013-02-28 Liquidation
COMPANY CREATIONS & CONTROL LTD PHOENIX INSTALLATIONS (YORKSHIRE) LTD Company Secretary 2013-02-05 CURRENT 2013-02-05 Liquidation
COMPANY CREATIONS & CONTROL LTD MAFISS LIMITED Company Secretary 2012-12-21 CURRENT 2012-12-21 Active
COMPANY CREATIONS & CONTROL LTD DESIGN & DEVELOPMENT INNOVATORS LIMITED Company Secretary 2012-12-21 CURRENT 2012-12-21 Active
COMPANY CREATIONS & CONTROL LTD TWILE LIMITED Company Secretary 2012-10-18 CURRENT 2012-10-18 Active - Proposal to Strike off
COMPANY CREATIONS & CONTROL LTD SEMNAT & ASSOCIATES LIMITED Company Secretary 2012-09-27 CURRENT 2000-03-30 Active
COMPANY CREATIONS & CONTROL LTD KINDLELIGHT GLAZING SPECIALISTS LTD Company Secretary 2012-09-27 CURRENT 2010-03-16 Liquidation
COMPANY CREATIONS & CONTROL LTD OAK MEDICAL SERVICES LIMITED Company Secretary 2012-09-24 CURRENT 1990-04-17 Active
COMPANY CREATIONS & CONTROL LTD AGN PLASTERING LTD Company Secretary 2012-06-25 CURRENT 2007-10-12 Dissolved 2015-08-04
COMPANY CREATIONS & CONTROL LTD SOCCER 4 SUCCESS LTD Company Secretary 2012-06-21 CURRENT 2012-06-21 Active
COMPANY CREATIONS & CONTROL LTD COOLPRICE HOLDINGS LIMITED Company Secretary 2012-06-20 CURRENT 2010-10-14 Liquidation
COMPANY CREATIONS & CONTROL LTD QUID BAKE LIMITED Company Secretary 2012-03-15 CURRENT 2012-03-15 Dissolved 2015-09-22
COMPANY CREATIONS & CONTROL LTD TBI SECURITY & COMMUNICATIONS LTD Company Secretary 2012-03-08 CURRENT 2012-03-08 Dissolved 2017-05-16
COMPANY CREATIONS & CONTROL LTD DONCASTER GROUNDWORKS & REINFORCEMENTS LTD Company Secretary 2012-02-24 CURRENT 2012-02-24 Active
COMPANY CREATIONS & CONTROL LTD K.C.C.S.Y LTD Company Secretary 2011-12-22 CURRENT 2011-12-22 Dissolved 2016-04-26
COMPANY CREATIONS & CONTROL LTD T M EVENTS LIMITED Company Secretary 2011-12-14 CURRENT 2011-12-14 Active
COMPANY CREATIONS & CONTROL LTD POPPIES OF REIGATE LTD Company Secretary 2011-11-08 CURRENT 2011-11-08 Liquidation
COMPANY CREATIONS & CONTROL LTD DC MEATS LTD Company Secretary 2011-10-12 CURRENT 2011-10-12 Active - Proposal to Strike off
COMPANY CREATIONS & CONTROL LTD NDA INTERIORS LTD Company Secretary 2011-10-05 CURRENT 2011-10-05 Dissolved 2015-11-27
COMPANY CREATIONS & CONTROL LTD PROJECT REVIVAL LTD Company Secretary 2011-10-05 CURRENT 2011-10-05 Active - Proposal to Strike off
COMPANY CREATIONS & CONTROL LTD SMITH WHITE LTD Company Secretary 2011-09-30 CURRENT 2011-09-30 Dissolved 2016-11-01
COMPANY CREATIONS & CONTROL LTD WELHAM ESTATES LIMITED Company Secretary 2011-08-15 CURRENT 1994-08-17 Dissolved 2016-04-13
COMPANY CREATIONS & CONTROL LTD GLEBE CIVIL ENGINEERING LTD Company Secretary 2011-08-04 CURRENT 2011-08-04 Dissolved 2015-09-22
COMPANY CREATIONS & CONTROL LTD S & J FINE MEATS LTD Company Secretary 2011-07-27 CURRENT 2011-07-27 Active - Proposal to Strike off
COMPANY CREATIONS & CONTROL LTD YORKSHIRE CURTAIN CLEANING SPECIALISTS LTD Company Secretary 2011-05-05 CURRENT 2011-05-05 Active - Proposal to Strike off
COMPANY CREATIONS & CONTROL LTD G I FABRICATION (DONCASTER) LTD Company Secretary 2011-04-11 CURRENT 2011-04-11 Active
COMPANY CREATIONS & CONTROL LTD SCUNTHORPE RADIATORS LTD Company Secretary 2011-03-24 CURRENT 2011-03-24 Active
COMPANY CREATIONS & CONTROL LTD HASAWA 74 LTD Company Secretary 2011-03-16 CURRENT 2011-03-16 Liquidation
COMPANY CREATIONS & CONTROL LTD HANZEN LTD Company Secretary 2011-02-17 CURRENT 2011-01-27 Dissolved 2016-03-29
COMPANY CREATIONS & CONTROL LTD ELMWOOD COMMERCIAL INTERIORS LTD Company Secretary 2011-01-10 CURRENT 2011-01-10 Liquidation
COMPANY CREATIONS & CONTROL LTD BECK HOUSE RETREAT LTD Company Secretary 2010-10-25 CURRENT 2010-10-25 Active - Proposal to Strike off
COMPANY CREATIONS & CONTROL LTD YORKSHIRE CHIC LTD Company Secretary 2010-10-20 CURRENT 2010-10-20 Active - Proposal to Strike off
COMPANY CREATIONS & CONTROL LTD BISHOP GRANGE LTD Company Secretary 2010-10-19 CURRENT 2010-10-19 Active - Proposal to Strike off
COMPANY CREATIONS & CONTROL LTD PHILMORE & CO LTD Company Secretary 2010-10-14 CURRENT 2010-10-14 Active
COMPANY CREATIONS & CONTROL LTD SILKE ACCOUNTANCY LTD Company Secretary 2010-10-11 CURRENT 2010-10-11 Active - Proposal to Strike off
COMPANY CREATIONS & CONTROL LTD SILKE CONSULTANCY LIMITED Company Secretary 2010-10-08 CURRENT 2010-10-08 Active - Proposal to Strike off
COMPANY CREATIONS & CONTROL LTD DMS DONCASTER LTD Company Secretary 2010-09-21 CURRENT 1998-10-14 Dissolved 2015-11-03
COMPANY CREATIONS & CONTROL LTD STEVE WILMOT LTD Company Secretary 2010-01-04 CURRENT 2009-12-03 Dissolved 2015-12-22
COMPANY CREATIONS & CONTROL LTD URBAN INNS LIMITED Company Secretary 2009-12-03 CURRENT 2006-08-16 Dissolved 2015-06-26
COMPANY CREATIONS & CONTROL LTD SILKE & CO LTD Company Secretary 2008-03-01 CURRENT 2007-10-18 Active
COMPANY CREATIONS & CONTROL LTD DON VALLEY CYCLES LTD Company Secretary 2008-02-10 CURRENT 2003-07-17 Active
COMPANY CREATIONS & CONTROL LTD VISION IN SPORT LTD Company Secretary 2007-12-20 CURRENT 2007-12-20 Active - Proposal to Strike off
COMPANY CREATIONS & CONTROL LTD CONCEPT ELECTRICAL LTD Company Secretary 2007-11-27 CURRENT 2007-11-27 Dissolved 2015-09-25
COMPANY CREATIONS & CONTROL LTD EXTREME CORPORATE EVENTS LIMITED Company Secretary 2007-11-06 CURRENT 2007-11-06 Active
COMPANY CREATIONS & CONTROL LTD RAYWORTH JOINERY LIMITED Company Secretary 2007-07-19 CURRENT 2007-07-19 Active - Proposal to Strike off
COMPANY CREATIONS & CONTROL LTD ABRASION LTD Company Secretary 2007-05-30 CURRENT 2007-04-30 Dissolved 2015-09-22
COMPANY CREATIONS & CONTROL LTD CLAYLANE CONSTRUCTION LTD Company Secretary 2007-05-17 CURRENT 2007-05-17 Active
COMPANY CREATIONS & CONTROL LTD NS-ISC LIMITED Company Secretary 2007-05-01 CURRENT 2006-12-28 Active
COMPANY CREATIONS & CONTROL LTD DDS DISTRIBUTION LIMITED Company Secretary 2007-03-20 CURRENT 2007-03-20 Active
COMPANY CREATIONS & CONTROL LTD RIGHT HORSE 4U LIMITED Company Secretary 2006-12-04 CURRENT 2006-12-04 Active
COMPANY CREATIONS & CONTROL LTD ACE RECRUITMENT (YORKSHIRE) LIMITED Company Secretary 2006-12-01 CURRENT 2002-03-20 Active
COMPANY CREATIONS & CONTROL LTD A & J SERVICES (YORKSHIRE) LIMITED Company Secretary 2006-08-24 CURRENT 2006-08-24 Active - Proposal to Strike off
COMPANY CREATIONS & CONTROL LTD WILLOWDALE BUILDING CONSULTANTS LIMITED Company Secretary 2006-07-12 CURRENT 2006-07-12 Liquidation
COMPANY CREATIONS & CONTROL LTD THE REAL DECK COMPANY LIMITED Company Secretary 2006-05-22 CURRENT 2000-10-12 Active - Proposal to Strike off
COMPANY CREATIONS & CONTROL LTD STEEL CONSTRUCTION (YORKSHIRE) LIMITED Company Secretary 2006-05-05 CURRENT 2006-05-05 Active
COMPANY CREATIONS & CONTROL LTD TRANTER LIMITED Company Secretary 2006-03-01 CURRENT 1998-07-17 Active
COMPANY CREATIONS & CONTROL LTD ACHIEVE MEDIX LTD Company Secretary 2005-10-14 CURRENT 2005-10-14 Active
COMPANY CREATIONS & CONTROL LTD LEVERTON FABRICATION LIMITED Company Secretary 2004-09-01 CURRENT 1998-11-05 Dissolved 2016-07-05
COMPANY CREATIONS & CONTROL LTD PRORUN LIMITED Company Secretary 2004-09-01 CURRENT 1996-06-24 Active
COMPANY CREATIONS & CONTROL LTD CJA MINING LIMITED Company Secretary 2004-09-01 CURRENT 1999-05-27 Active
COMPANY CREATIONS & CONTROL LTD LITTLE CORKERS LIMITED Company Secretary 2003-11-19 CURRENT 2003-11-19 Active
COMPANY CREATIONS & CONTROL LTD DONCASTER RE-FURNISH LIMITED Company Secretary 2003-09-19 CURRENT 2003-09-19 Active
COMPANY CREATIONS & CONTROL LTD FEARN WOOD FLOORING LIMITED Company Secretary 2003-08-27 CURRENT 2003-08-27 Active
COMPANY CREATIONS & CONTROL LTD THE THIRSTY PUB COMPANY LIMITED Company Secretary 2003-08-18 CURRENT 1999-03-19 Liquidation
COMPANY CREATIONS & CONTROL LTD PMK CONSTRUCTION (NORTHERN) LIMITED Company Secretary 2003-06-18 CURRENT 2003-06-18 Dissolved 2014-06-03
COMPANY CREATIONS & CONTROL LTD LEGER PROPERTIES LIMITED Company Secretary 2003-03-11 CURRENT 2003-03-11 Active
COMPANY CREATIONS & CONTROL LTD CLEAN IMAGE (HALIFAX AND HUDDERSFIELD) LTD Company Secretary 2002-10-29 CURRENT 2002-10-29 Active - Proposal to Strike off
COMPANY CREATIONS & CONTROL LTD POPPIES (U.K.) DEVELOPMENT LIMITED Company Secretary 2002-09-05 CURRENT 2002-09-05 Active
COMPANY CREATIONS & CONTROL LTD CONTAINER LIFT PORT EQUIPMENT LIMITED Company Secretary 2002-09-03 CURRENT 2000-12-01 Liquidation
COMPANY CREATIONS & CONTROL LTD DISTINCTIVE WALLCOVERINGS LIMITED Company Secretary 2001-06-05 CURRENT 2001-06-05 Dissolved 2014-07-04
COMPANY CREATIONS & CONTROL LTD MEGABOLT (U.K.) LIMITED Company Secretary 2001-06-01 CURRENT 1999-06-17 Dissolved 2013-09-03
COMPANY CREATIONS & CONTROL LTD CONCEPT TO KITCHEN LIMITED Company Secretary 2000-06-29 CURRENT 2000-06-29 Dissolved 2015-05-05
COMPANY CREATIONS & CONTROL LTD D.J. & M.P. MURRAY (PROPERTIES) LIMITED Company Secretary 2000-03-14 CURRENT 1967-03-03 Active
COMPANY CREATIONS & CONTROL LTD WHITE ROSE ACCOUNTANTS LIMITED Company Secretary 1998-08-07 CURRENT 1998-08-07 Active
COMPANY CREATIONS & CONTROL LTD METCRU CERAMICS LIMITED Company Secretary 1997-08-19 CURRENT 1997-08-19 Active
COMPANY CREATIONS & CONTROL LTD FERN STUDIOS LIMITED Company Secretary 1997-03-26 CURRENT 1994-04-06 Dissolved 2015-12-29
COMPANY CREATIONS & CONTROL LTD P.G.O. TECHNOLOGY LIMITED Company Secretary 1997-03-26 CURRENT 1994-09-09 Active - Proposal to Strike off
COMPANY CREATIONS & CONTROL LTD METCRU LIMITED Company Secretary 1997-03-26 CURRENT 1995-12-29 Active
JOE HUGHES HUMAC CONSTRUCTION LIMITED Director 2007-07-13 CURRENT 2007-07-13 Liquidation
ADRIAN JOHN MCDONALD BESPOKE LANDSCAPE SOLUTIONS LTD Director 2017-12-08 CURRENT 2017-12-08 Active - Proposal to Strike off
ADRIAN JOHN MCDONALD FEAST AT BAWTRY LTD Director 2017-10-31 CURRENT 2017-10-31 Active - Proposal to Strike off
ADRIAN JOHN MCDONALD ADDED AUTOMOTIVE LTD Director 2016-12-09 CURRENT 2016-12-09 Active
ADRIAN JOHN MCDONALD AGM FINE CARS LTD Director 2015-02-13 CURRENT 2015-02-13 Active - Proposal to Strike off
ADRIAN JOHN MCDONALD WILLOWDALE BUILDING CONSULTANTS LIMITED Director 2006-07-12 CURRENT 2006-07-12 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-01liquidation-in-administration-extension-of-period
2023-07-03Administrator's progress report
2022-12-22Administrator's progress report
2022-06-27AM10Administrator's progress report
2021-12-16Administrator's progress report
2021-12-16AM10Administrator's progress report
2021-10-25AM19liquidation-in-administration-extension-of-period
2021-07-02AM10Administrator's progress report
2021-01-13AM10Administrator's progress report
2020-09-30AM11Notice of appointment of a replacement or additional administrator
2020-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/20 FROM 1 st. James Gate Newcastle upon Tyne NE1 4AD
2020-07-04AM10Administrator's progress report
2019-12-31AM10Administrator's progress report
2019-11-15AM19liquidation-in-administration-extension-of-period
2019-06-24AM10Administrator's progress report
2019-01-14AM10Administrator's progress report
2018-11-27AM19liquidation-in-administration-extension-of-period
2018-07-12AM10Administrator's progress report
2018-02-20AM06Notice of deemed approval of proposals
2018-02-01AM03Statement of administrator's proposal
2017-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/17 FROM Loversall Court Clayfield Business Park Tickhill Road Doncaster South Yorkshire DN4 8QG England
2017-12-14AM01Appointment of an administrator
2017-09-20AUDAUDITOR'S RESIGNATION
2017-08-22LATEST SOC22/08/17 STATEMENT OF CAPITAL;GBP 4
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR JULIETTE ROSE YEARDLEY
2017-04-03AP04Appointment of Company Creations & Control Ltd as company secretary on 2017-04-03
2016-12-09AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-12-09AAMDAmended full accounts made up to 2015-07-31
2016-09-15TM02Termination of appointment of Company Creations & Control Ltd on 2016-09-15
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 4
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2016-07-14CH01Director's details changed for Mr Adrian John Mcdonald on 2015-12-01
2016-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOE HUGHES / 01/06/2016
2016-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JOHN MCDONALD / 01/06/2016
2016-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DOMINIC HUGHES / 01/06/2016
2016-06-16AP01DIRECTOR APPOINTED MRS JULIETTE ROSE YEARDLEY
2016-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/16 FROM 15a Hallgate Doncaster South Yorkshire DN1 3NA
2016-04-25AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 4
2015-09-10AR0114/08/15 FULL LIST
2015-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOE HUGHES / 10/09/2015
2015-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 063429620002
2014-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOE HUGHES / 14/11/2014
2014-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DOMINIC HUGHES / 14/11/2014
2014-11-07AA31/07/14 TOTAL EXEMPTION SMALL
2014-10-23TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM MCEACHRAN
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 4
2014-08-21AR0114/08/14 FULL LIST
2014-04-11AA31/07/13 TOTAL EXEMPTION SMALL
2013-08-21AR0114/08/13 FULL LIST
2013-04-24AA31/07/12 TOTAL EXEMPTION SMALL
2012-08-23AR0114/08/12 FULL LIST
2012-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2012-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM MCPHEE MCEACHRAN / 13/03/2012
2011-08-23AR0114/08/11 FULL LIST
2011-08-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMPANY CREATIONS & CONTROL LTD / 14/08/2011
2011-04-28AA31/07/10 TOTAL EXEMPTION SMALL
2010-08-18AR0114/08/10 FULL LIST
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM MCPHEE MCEACHRAN / 14/08/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM MCPHEE MCEACHRAN / 14/08/2010
2010-08-17CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMPANY CREATIONS & CONTROL LTD / 14/08/2010
2010-06-24MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2010-06-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-04-29AA31/07/09 TOTAL EXEMPTION SMALL
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM MCPHEE MCEACHRAN / 29/09/2009
2009-08-14363aRETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS
2009-07-01AA31/07/08 TOTAL EXEMPTION SMALL
2009-06-17288aDIRECTOR APPOINTED MR ADRIAN JOHN MCDONALD
2009-04-14225PREVSHO FROM 31/08/2008 TO 31/07/2008
2009-02-1188(2)AD 11/02/09 GBP SI 1@1=1 GBP IC 3/4
2008-08-14363aRETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2008-01-0988(2)RAD 09/01/08--------- £ SI 2@1=2 £ IC 1/3
2007-09-05288aNEW DIRECTOR APPOINTED
2007-08-15287REGISTERED OFFICE CHANGED ON 15/08/07 FROM: 4 PARK ROAD, MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB
2007-08-15288aNEW SECRETARY APPOINTED
2007-08-15288bSECRETARY RESIGNED
2007-08-15288aNEW DIRECTOR APPOINTED
2007-08-15288aNEW DIRECTOR APPOINTED
2007-08-15288bDIRECTOR RESIGNED
2007-08-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to HUMAC CIVIL ENGINEERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-12-06
Fines / Sanctions
No fines or sanctions have been issued against HUMAC CIVIL ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2010-06-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2012-08-01 £ 5,964
Creditors Due After One Year 2011-08-01 £ 18,567
Creditors Due Within One Year 2012-08-01 £ 3,051,401
Creditors Due Within One Year 2011-08-01 £ 1,547,706

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HUMAC CIVIL ENGINEERING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 4
Called Up Share Capital 2011-08-01 £ 4
Current Assets 2012-08-01 £ 3,134,880
Current Assets 2011-08-01 £ 1,547,443
Debtors 2012-08-01 £ 2,823,844
Debtors 2011-08-01 £ 1,372,117
Fixed Assets 2012-08-01 £ 48,145
Fixed Assets 2011-08-01 £ 108,265
Shareholder Funds 2012-08-01 £ 125,660
Shareholder Funds 2011-08-01 £ 89,435
Stocks Inventory 2012-08-01 £ 311,036
Stocks Inventory 2011-08-01 £ 175,326
Tangible Fixed Assets 2012-08-01 £ 48,145
Tangible Fixed Assets 2011-08-01 £ 108,265

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HUMAC CIVIL ENGINEERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HUMAC CIVIL ENGINEERING LIMITED
Trademarks
We have not found any records of HUMAC CIVIL ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HUMAC CIVIL ENGINEERING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as HUMAC CIVIL ENGINEERING LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where HUMAC CIVIL ENGINEERING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyHUMAC CIVIL ENGINEERING LIMITEDEvent Date2017-12-06
In the High Court of Justice Newcastle upon Tyne District Registry Court Number: CR-2017-0348 HUMAC CIVIL ENGINEERING LIMITED (Company Number 06342962 ) Nature of Business: Groundworkers and Civil Eng…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HUMAC CIVIL ENGINEERING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HUMAC CIVIL ENGINEERING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.