Active
Company Information for YORKSHIRE CIVIL ENGINEERING LIMITED
253 DRAGON BRIDGE HOUSE, WHITEHALL ROAD, LEEDS, LS12 6ER,
|
Company Registration Number
09297754
Private Limited Company
Active |
Company Name | |
---|---|
YORKSHIRE CIVIL ENGINEERING LIMITED | |
Legal Registered Office | |
253 DRAGON BRIDGE HOUSE WHITEHALL ROAD LEEDS LS12 6ER | |
Company Number | 09297754 | |
---|---|---|
Company ID Number | 09297754 | |
Date formed | 2014-11-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2022 | |
Account next due | 31/08/2024 | |
Latest return | 06/11/2015 | |
Return next due | 04/12/2016 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB217053045 |
Last Datalog update: | 2024-01-09 14:34:12 |
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 |
---|---|---|
GRAHAM NICHOLSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AMANDA LOUISE MCENERY |
Director | ||
GRAHAM NICHOLSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NICHOLSON CIVIL ENGINEERING LIMITED | Director | 2017-05-18 | CURRENT | 2017-05-18 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Resolution The companyshall have two classes of ordinary shares called a ordinary and b ordinary and only 1000 a ordinary and 1000 b ordianry shares shall be the limit of the share allotment of those type of shares 03/04/2023</u | ||
Resolutions passed:<ul><li>Resolution The companyshall have two classes of ordinary shares called a ordinary and b ordinary and only 1000 a ordinary and 1000 b ordianry shares shall be the limit of the share allotment of those type of shares 03/04/2023<li | ||
Memorandum articles filed | ||
CONFIRMATION STATEMENT MADE ON 06/11/23, WITH UPDATES | ||
Change of share class name or designation | ||
Unaudited abridged accounts made up to 2022-11-30 | ||
CONFIRMATION STATEMENT MADE ON 06/11/22, WITH UPDATES | ||
AA | 30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 06/11/21, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 06/11/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/21, WITH NO UPDATES | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/20 FROM 88 Woodnook Drive Leeds West Yorkshire LS16 6PF | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/20, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 092977540001 | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/19, WITH NO UPDATES | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/18, WITH NO UPDATES | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 23/11/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM NICHOLSON | |
PSC07 | CESSATION OF AMANDA LOUISE MCENERY AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMANDA LOUISE MCENERY | |
AP01 | DIRECTOR APPOINTED MR GRAHAM NICHOLSON | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/11/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM NICHOLSON | |
AP01 | DIRECTOR APPOINTED MISS AMANDA LOUISE MCENERY | |
LATEST SOC | 06/11/14 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | New incorporation | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
|
|
|
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 YORKSHIRE CIVIL ENGINEERING LIMITED
The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects n.e.c.) as YORKSHIRE CIVIL ENGINEERING LIMITED are:
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. |