In Administration
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 Name | |
---|---|
HUMAC CIVIL ENGINEERING LIMITED | |
Legal Registered Office | |
BULMAN HOUSE REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE NE3 3LS Other companies in DN1 | |
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 |
Last Datalog update: | 2020-08-12 00:43:40 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
COMPANY CREATIONS & CONTROL LTD |
||
GARY DOMINIC HUGHES |
||
JOE HUGHES |
||
ADRIAN JOHN MCDONALD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIETTE ROSE YEARDLEY |
Director | ||
COMPANY CREATIONS & CONTROL LTD |
Company Secretary | ||
MALCOLM MCPHEE MCEACHRAN |
Director | ||
CREDITREFORM (SECRETARIES) LIMITED |
Company Secretary | ||
CREDITREFORM (DIRECTORS) LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LA SAPORITA LTD | Company Secretary | 2016-06-27 | CURRENT | 2016-06-27 | Active - Proposal to Strike off | |
SILKE ENTERPRISES LTD | Company Secretary | 2016-06-08 | CURRENT | 2016-06-08 | Active - Proposal to Strike off | |
RUTLAND PLASTERING LTD | Company Secretary | 2016-04-18 | CURRENT | 2016-04-18 | Active | |
CAFFEINE & COCKTAILS READING LTD | Company Secretary | 2016-04-06 | CURRENT | 2016-04-06 | Liquidation | |
LHS ELECTRICAL LTD | Company Secretary | 2016-03-24 | CURRENT | 2016-03-24 | Active | |
TM HOSPITALITY GROUP LIMITED | Company Secretary | 2016-03-03 | CURRENT | 2016-03-03 | Active | |
AXHOLME MARKETING LTD | Company Secretary | 2016-01-28 | CURRENT | 2016-01-28 | Active - Proposal to Strike off | |
ST LEGER PUB COMPANY LTD | Company Secretary | 2015-12-17 | CURRENT | 2015-12-17 | Active | |
MS FEFFEX T/A TOTAL EFFEX SECURITY LTD | Company Secretary | 2015-11-13 | CURRENT | 2015-11-13 | Liquidation | |
INDIGO READING LIMITED | Company Secretary | 2015-07-07 | CURRENT | 2015-07-07 | Active | |
SMITHS CONSTRUCTION SPECIALISTS LTD | Company Secretary | 2015-07-06 | CURRENT | 2015-07-06 | Liquidation | |
BUSINESS RESOURCES LIMITED | Company Secretary | 2015-06-11 | CURRENT | 2015-06-11 | Active - Proposal to Strike off | |
SILKE REFERRALS LIMITED | Company Secretary | 2015-06-11 | CURRENT | 2015-06-11 | Active | |
MJA FABRICATIONS LIMITED | Company Secretary | 2015-05-13 | CURRENT | 2015-05-13 | Active | |
DONCASTER RECOVERY SERVICES LIMITED | Company Secretary | 2015-05-08 | CURRENT | 2014-05-01 | Active - Proposal to Strike off | |
T&M LEISURE READING LTD | Company Secretary | 2015-05-06 | CURRENT | 2015-05-06 | Active | |
SILKE HOLDINGS LTD | Company Secretary | 2015-05-01 | CURRENT | 2015-05-01 | Active | |
AGM FINE CARS LTD | Company Secretary | 2015-02-13 | CURRENT | 2015-02-13 | Active - Proposal to Strike off | |
ARC INDUSTRIAL SOLUTIONS LTD | Company Secretary | 2015-02-05 | CURRENT | 2015-02-05 | Dissolved 2016-07-19 | |
G CUNNINGHAM ELECTRICAL LTD | Company Secretary | 2015-02-05 | CURRENT | 2015-02-05 | Dissolved 2017-04-04 | |
BRAMWITH ENGINEERING LTD | Company Secretary | 2015-02-04 | CURRENT | 2015-02-04 | Liquidation | |
THE ELECTRIC THEATRE (ACKWORTH) LIMITED | Company Secretary | 2015-01-14 | CURRENT | 2015-01-14 | Active | |
HB HR CONSULTING LTD | Company Secretary | 2015-01-07 | CURRENT | 2015-01-07 | Active | |
J DAVIES SECURITY LTD | Company Secretary | 2015-01-05 | CURRENT | 2015-01-05 | Dissolved 2016-11-01 | |
BRETT ROCHE LTD | Company Secretary | 2014-12-29 | CURRENT | 2014-12-29 | Active | |
JMG 3000 LIMITED | Company Secretary | 2014-11-20 | CURRENT | 2014-11-20 | Active | |
PMB CONTRACTORS LTD | Company Secretary | 2014-11-19 | CURRENT | 2014-11-19 | Dissolved 2017-01-03 | |
B HOLDEN INSPECTION SERVICES LTD | Company Secretary | 2014-11-17 | CURRENT | 2014-11-17 | Dissolved 2016-06-28 | |
TATESEC SECURITY LTD | Company Secretary | 2014-10-08 | CURRENT | 2014-10-08 | Dissolved 2018-05-29 | |
IB COMMUNICATIONS UK LTD | Company Secretary | 2014-09-16 | CURRENT | 2014-09-16 | Dissolved 2017-04-04 | |
SELECT INTEGRATED SYSTEMS LTD | Company Secretary | 2014-09-16 | CURRENT | 2014-09-16 | Liquidation | |
VEXILLA LIMITED | Company Secretary | 2014-07-01 | CURRENT | 2010-07-08 | Active | |
G H WELD LTD | Company Secretary | 2014-07-01 | CURRENT | 2014-07-01 | Dissolved 2018-01-16 | |
G & B ELECTRICAL SERVICES LIMITED | Company Secretary | 2014-05-29 | CURRENT | 2014-05-29 | Dissolved 2018-07-17 | |
BRIDGE CONSTRUCTION LIMITED | Company Secretary | 2014-05-06 | CURRENT | 2014-05-06 | Active | |
EROS RENEWABLE ENERGY LTD | Company Secretary | 2014-04-04 | CURRENT | 2013-04-23 | Dissolved 2016-05-17 | |
CITY SECURITY SOLUTIONS LTD | Company Secretary | 2014-01-09 | CURRENT | 2014-01-09 | Dissolved 2016-11-22 | |
TM BARS LIMITED | Company Secretary | 2013-11-28 | CURRENT | 2013-11-28 | Liquidation | |
PROSEC UK EVENTS LIMITED | Company Secretary | 2013-11-01 | CURRENT | 2013-11-01 | Dissolved 2017-03-22 | |
WHITE ROSE BULK SERVICES LIMITED | Company Secretary | 2013-10-29 | CURRENT | 2013-10-29 | Dissolved 2018-04-10 | |
ECO-TEC SOLUTIONS LTD | Company Secretary | 2013-10-10 | CURRENT | 2013-10-10 | Active | |
REDGATE LIVE LIMITED | Company Secretary | 2013-10-09 | CURRENT | 2013-10-09 | Dissolved 2016-06-07 | |
ERIC C.FLOWER LIMITED | Company Secretary | 2013-08-28 | CURRENT | 1949-03-28 | Liquidation | |
J C FABRICATIONS (DONCASTER) LTD | Company Secretary | 2013-06-28 | CURRENT | 2013-06-28 | Active - Proposal to Strike off | |
M COMMODITIES LIMITED | Company Secretary | 2013-06-11 | CURRENT | 2012-02-23 | Active | |
ACHIEVE BUSINESS EFFICIENCIES LIMITED | Company Secretary | 2013-05-13 | CURRENT | 2013-05-13 | Dissolved 2017-10-17 | |
ACHIEVE TRAINING SOLUTIONS LIMITED | Company Secretary | 2013-05-02 | CURRENT | 2013-05-02 | Dissolved 2016-01-05 | |
KINDLELIGHT WINDOWS LTD | Company Secretary | 2013-04-04 | CURRENT | 2012-03-09 | Active | |
SCHOOL BOY INN LIMITED | Company Secretary | 2013-04-03 | CURRENT | 2013-04-03 | Liquidation | |
X L DONCASTER LTD | Company Secretary | 2013-03-13 | CURRENT | 2013-03-13 | Active | |
N M DESIGN LONDON LTD | Company Secretary | 2013-03-13 | CURRENT | 2013-03-13 | Active | |
K-MACS TAVERNS LIMITED | Company Secretary | 2013-02-28 | CURRENT | 2013-02-28 | Liquidation | |
PHOENIX INSTALLATIONS (YORKSHIRE) LTD | Company Secretary | 2013-02-05 | CURRENT | 2013-02-05 | Liquidation | |
MAFISS LIMITED | Company Secretary | 2012-12-21 | CURRENT | 2012-12-21 | Active | |
DESIGN & DEVELOPMENT INNOVATORS LIMITED | Company Secretary | 2012-12-21 | CURRENT | 2012-12-21 | Active | |
TWILE LIMITED | Company Secretary | 2012-10-18 | CURRENT | 2012-10-18 | Active - Proposal to Strike off | |
SEMNAT & ASSOCIATES LIMITED | Company Secretary | 2012-09-27 | CURRENT | 2000-03-30 | Active | |
KINDLELIGHT GLAZING SPECIALISTS LTD | Company Secretary | 2012-09-27 | CURRENT | 2010-03-16 | Liquidation | |
OAK MEDICAL SERVICES LIMITED | Company Secretary | 2012-09-24 | CURRENT | 1990-04-17 | Active | |
AGN PLASTERING LTD | Company Secretary | 2012-06-25 | CURRENT | 2007-10-12 | Dissolved 2015-08-04 | |
SOCCER 4 SUCCESS LTD | Company Secretary | 2012-06-21 | CURRENT | 2012-06-21 | Active | |
COOLPRICE HOLDINGS LIMITED | Company Secretary | 2012-06-20 | CURRENT | 2010-10-14 | Liquidation | |
QUID BAKE LIMITED | Company Secretary | 2012-03-15 | CURRENT | 2012-03-15 | Dissolved 2015-09-22 | |
TBI SECURITY & COMMUNICATIONS LTD | Company Secretary | 2012-03-08 | CURRENT | 2012-03-08 | Dissolved 2017-05-16 | |
DONCASTER GROUNDWORKS & REINFORCEMENTS LTD | Company Secretary | 2012-02-24 | CURRENT | 2012-02-24 | Active | |
K.C.C.S.Y LTD | Company Secretary | 2011-12-22 | CURRENT | 2011-12-22 | Dissolved 2016-04-26 | |
T M EVENTS LIMITED | Company Secretary | 2011-12-14 | CURRENT | 2011-12-14 | Active | |
POPPIES OF REIGATE LTD | Company Secretary | 2011-11-08 | CURRENT | 2011-11-08 | Liquidation | |
DC MEATS LTD | Company Secretary | 2011-10-12 | CURRENT | 2011-10-12 | Active - Proposal to Strike off | |
NDA INTERIORS LTD | Company Secretary | 2011-10-05 | CURRENT | 2011-10-05 | Dissolved 2015-11-27 | |
PROJECT REVIVAL LTD | Company Secretary | 2011-10-05 | CURRENT | 2011-10-05 | Active - Proposal to Strike off | |
SMITH WHITE LTD | Company Secretary | 2011-09-30 | CURRENT | 2011-09-30 | Dissolved 2016-11-01 | |
WELHAM ESTATES LIMITED | Company Secretary | 2011-08-15 | CURRENT | 1994-08-17 | Dissolved 2016-04-13 | |
GLEBE CIVIL ENGINEERING LTD | Company Secretary | 2011-08-04 | CURRENT | 2011-08-04 | Dissolved 2015-09-22 | |
S & J FINE MEATS LTD | Company Secretary | 2011-07-27 | CURRENT | 2011-07-27 | Active - Proposal to Strike off | |
YORKSHIRE CURTAIN CLEANING SPECIALISTS LTD | Company Secretary | 2011-05-05 | CURRENT | 2011-05-05 | Active - Proposal to Strike off | |
G I FABRICATION (DONCASTER) LTD | Company Secretary | 2011-04-11 | CURRENT | 2011-04-11 | Active | |
SCUNTHORPE RADIATORS LTD | Company Secretary | 2011-03-24 | CURRENT | 2011-03-24 | Active | |
HASAWA 74 LTD | Company Secretary | 2011-03-16 | CURRENT | 2011-03-16 | Liquidation | |
HANZEN LTD | Company Secretary | 2011-02-17 | CURRENT | 2011-01-27 | Dissolved 2016-03-29 | |
ELMWOOD COMMERCIAL INTERIORS LTD | Company Secretary | 2011-01-10 | CURRENT | 2011-01-10 | Liquidation | |
BECK HOUSE RETREAT LTD | Company Secretary | 2010-10-25 | CURRENT | 2010-10-25 | Active - Proposal to Strike off | |
YORKSHIRE CHIC LTD | Company Secretary | 2010-10-20 | CURRENT | 2010-10-20 | Active - Proposal to Strike off | |
BISHOP GRANGE LTD | Company Secretary | 2010-10-19 | CURRENT | 2010-10-19 | Active - Proposal to Strike off | |
PHILMORE & CO LTD | Company Secretary | 2010-10-14 | CURRENT | 2010-10-14 | Active | |
SILKE ACCOUNTANCY LTD | Company Secretary | 2010-10-11 | CURRENT | 2010-10-11 | Active - Proposal to Strike off | |
SILKE CONSULTANCY LIMITED | Company Secretary | 2010-10-08 | CURRENT | 2010-10-08 | Active - Proposal to Strike off | |
DMS DONCASTER LTD | Company Secretary | 2010-09-21 | CURRENT | 1998-10-14 | Dissolved 2015-11-03 | |
STEVE WILMOT LTD | Company Secretary | 2010-01-04 | CURRENT | 2009-12-03 | Dissolved 2015-12-22 | |
URBAN INNS LIMITED | Company Secretary | 2009-12-03 | CURRENT | 2006-08-16 | Dissolved 2015-06-26 | |
SILKE & CO LTD | Company Secretary | 2008-03-01 | CURRENT | 2007-10-18 | Active | |
DON VALLEY CYCLES LTD | Company Secretary | 2008-02-10 | CURRENT | 2003-07-17 | Active | |
VISION IN SPORT LTD | Company Secretary | 2007-12-20 | CURRENT | 2007-12-20 | Active - Proposal to Strike off | |
CONCEPT ELECTRICAL LTD | Company Secretary | 2007-11-27 | CURRENT | 2007-11-27 | Dissolved 2015-09-25 | |
EXTREME CORPORATE EVENTS LIMITED | Company Secretary | 2007-11-06 | CURRENT | 2007-11-06 | Active | |
RAYWORTH JOINERY LIMITED | Company Secretary | 2007-07-19 | CURRENT | 2007-07-19 | Active - Proposal to Strike off | |
ABRASION LTD | Company Secretary | 2007-05-30 | CURRENT | 2007-04-30 | Dissolved 2015-09-22 | |
CLAYLANE CONSTRUCTION LTD | Company Secretary | 2007-05-17 | CURRENT | 2007-05-17 | Active | |
NS-ISC LIMITED | Company Secretary | 2007-05-01 | CURRENT | 2006-12-28 | Active | |
DDS DISTRIBUTION LIMITED | Company Secretary | 2007-03-20 | CURRENT | 2007-03-20 | Active | |
RIGHT HORSE 4U LIMITED | Company Secretary | 2006-12-04 | CURRENT | 2006-12-04 | Active | |
ACE RECRUITMENT (YORKSHIRE) LIMITED | Company Secretary | 2006-12-01 | CURRENT | 2002-03-20 | Active | |
A & J SERVICES (YORKSHIRE) LIMITED | Company Secretary | 2006-08-24 | CURRENT | 2006-08-24 | Active - Proposal to Strike off | |
WILLOWDALE BUILDING CONSULTANTS LIMITED | Company Secretary | 2006-07-12 | CURRENT | 2006-07-12 | Liquidation | |
THE REAL DECK COMPANY LIMITED | Company Secretary | 2006-05-22 | CURRENT | 2000-10-12 | Active - Proposal to Strike off | |
STEEL CONSTRUCTION (YORKSHIRE) LIMITED | Company Secretary | 2006-05-05 | CURRENT | 2006-05-05 | Active | |
TRANTER LIMITED | Company Secretary | 2006-03-01 | CURRENT | 1998-07-17 | Active | |
ACHIEVE MEDIX LTD | Company Secretary | 2005-10-14 | CURRENT | 2005-10-14 | Active | |
LEVERTON FABRICATION LIMITED | Company Secretary | 2004-09-01 | CURRENT | 1998-11-05 | Dissolved 2016-07-05 | |
PRORUN LIMITED | Company Secretary | 2004-09-01 | CURRENT | 1996-06-24 | Active | |
CJA MINING LIMITED | Company Secretary | 2004-09-01 | CURRENT | 1999-05-27 | Active | |
LITTLE CORKERS LIMITED | Company Secretary | 2003-11-19 | CURRENT | 2003-11-19 | Active | |
DONCASTER RE-FURNISH LIMITED | Company Secretary | 2003-09-19 | CURRENT | 2003-09-19 | Active | |
FEARN WOOD FLOORING LIMITED | Company Secretary | 2003-08-27 | CURRENT | 2003-08-27 | Active | |
THE THIRSTY PUB COMPANY LIMITED | Company Secretary | 2003-08-18 | CURRENT | 1999-03-19 | Liquidation | |
PMK CONSTRUCTION (NORTHERN) LIMITED | Company Secretary | 2003-06-18 | CURRENT | 2003-06-18 | Dissolved 2014-06-03 | |
LEGER PROPERTIES LIMITED | Company Secretary | 2003-03-11 | CURRENT | 2003-03-11 | Active | |
CLEAN IMAGE (HALIFAX AND HUDDERSFIELD) LTD | Company Secretary | 2002-10-29 | CURRENT | 2002-10-29 | Active - Proposal to Strike off | |
POPPIES (U.K.) DEVELOPMENT LIMITED | Company Secretary | 2002-09-05 | CURRENT | 2002-09-05 | Active | |
CONTAINER LIFT PORT EQUIPMENT LIMITED | Company Secretary | 2002-09-03 | CURRENT | 2000-12-01 | Liquidation | |
DISTINCTIVE WALLCOVERINGS LIMITED | Company Secretary | 2001-06-05 | CURRENT | 2001-06-05 | Dissolved 2014-07-04 | |
MEGABOLT (U.K.) LIMITED | Company Secretary | 2001-06-01 | CURRENT | 1999-06-17 | Dissolved 2013-09-03 | |
CONCEPT TO KITCHEN LIMITED | Company Secretary | 2000-06-29 | CURRENT | 2000-06-29 | Dissolved 2015-05-05 | |
D.J. & M.P. MURRAY (PROPERTIES) LIMITED | Company Secretary | 2000-03-14 | CURRENT | 1967-03-03 | Active | |
WHITE ROSE ACCOUNTANTS LIMITED | Company Secretary | 1998-08-07 | CURRENT | 1998-08-07 | Active | |
METCRU CERAMICS LIMITED | Company Secretary | 1997-08-19 | CURRENT | 1997-08-19 | Active | |
FERN STUDIOS LIMITED | Company Secretary | 1997-03-26 | CURRENT | 1994-04-06 | Dissolved 2015-12-29 | |
P.G.O. TECHNOLOGY LIMITED | Company Secretary | 1997-03-26 | CURRENT | 1994-09-09 | Active - Proposal to Strike off | |
METCRU LIMITED | Company Secretary | 1997-03-26 | CURRENT | 1995-12-29 | Active | |
HUMAC CONSTRUCTION LIMITED | Director | 2007-07-13 | CURRENT | 2007-07-13 | Liquidation | |
BESPOKE LANDSCAPE SOLUTIONS LTD | Director | 2017-12-08 | CURRENT | 2017-12-08 | Active - Proposal to Strike off | |
FEAST AT BAWTRY LTD | Director | 2017-10-31 | CURRENT | 2017-10-31 | Active - Proposal to Strike off | |
ADDED AUTOMOTIVE LTD | Director | 2016-12-09 | CURRENT | 2016-12-09 | Active | |
AGM FINE CARS LTD | Director | 2015-02-13 | CURRENT | 2015-02-13 | Active - Proposal to Strike off | |
WILLOWDALE BUILDING CONSULTANTS LIMITED | Director | 2006-07-12 | CURRENT | 2006-07-12 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
liquidation-in-administration-extension-of-period | ||
Administrator's progress report | ||
Administrator's progress report | ||
AM10 | Administrator's progress report | |
Administrator's progress report | ||
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM11 | Notice of appointment of a replacement or additional administrator | |
AD01 | REGISTERED OFFICE CHANGED ON 15/07/20 FROM 1 st. James Gate Newcastle upon Tyne NE1 4AD | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM06 | Notice of deemed approval of proposals | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/17 FROM Loversall Court Clayfield Business Park Tickhill Road Doncaster South Yorkshire DN4 8QG England | |
AM01 | Appointment of an administrator | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 22/08/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIETTE ROSE YEARDLEY | |
AP04 | Appointment of Company Creations & Control Ltd as company secretary on 2017-04-03 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/16 | |
AAMD | Amended full accounts made up to 2015-07-31 | |
TM02 | Termination of appointment of Company Creations & Control Ltd on 2016-09-15 | |
LATEST SOC | 15/08/16 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES | |
CH01 | Director's details changed for Mr Adrian John Mcdonald on 2015-12-01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOE HUGHES / 01/06/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JOHN MCDONALD / 01/06/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DOMINIC HUGHES / 01/06/2016 | |
AP01 | DIRECTOR APPOINTED MRS JULIETTE ROSE YEARDLEY | |
AD01 | REGISTERED OFFICE CHANGED ON 06/05/16 FROM 15a Hallgate Doncaster South Yorkshire DN1 3NA | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/09/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 14/08/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOE HUGHES / 10/09/2015 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063429620002 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOE HUGHES / 14/11/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DOMINIC HUGHES / 14/11/2014 | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM MCEACHRAN | |
LATEST SOC | 21/08/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 14/08/14 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AR01 | 14/08/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 14/08/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM MCPHEE MCEACHRAN / 13/03/2012 | |
AR01 | 14/08/11 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMPANY CREATIONS & CONTROL LTD / 14/08/2011 | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM MCPHEE MCEACHRAN / 14/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM MCPHEE MCEACHRAN / 14/08/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMPANY CREATIONS & CONTROL LTD / 14/08/2010 | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM MCPHEE MCEACHRAN / 29/09/2009 | |
363a | RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED MR ADRIAN JOHN MCDONALD | |
225 | PREVSHO FROM 31/08/2008 TO 31/07/2008 | |
88(2) | AD 11/02/09 GBP SI 1@1=1 GBP IC 3/4 | |
363a | RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS | |
88(2)R | AD 09/01/08--------- £ SI 2@1=2 £ IC 1/3 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/08/07 FROM: 4 PARK ROAD, MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-12-06 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE ROYAL BANK OF SCOTLAND PLC | ||
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
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
|
|
|
|
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
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
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as HUMAC CIVIL ENGINEERING LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | HUMAC CIVIL ENGINEERING LIMITED | Event Date | 2017-12-06 |
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… | |||
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. |