CIVIL ENGINEERING CONTRACTORS ASSOCIATION, NORTH WEST LIMITED
Overview
| Company Name | CIVIL ENGINEERING CONTRACTORS ASSOCIATION, NORTH WEST LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 05861580 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CIVIL ENGINEERING CONTRACTORS ASSOCIATION, NORTH WEST LIMITED?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is CIVIL ENGINEERING CONTRACTORS ASSOCIATION, NORTH WEST LIMITED located?
| Registered Office Address | The Innovation Centre Keckwick Lane Daresbury WA4 4FS Warrington England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CIVIL ENGINEERING CONTRACTORS ASSOCIATION, NORTH WEST LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CIVIL ENGINEERING CONTRACTORS ASSOCIATION, NORTH WEST LIMITED?
| Last Confirmation Statement Made Up To | Jan 27, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 10, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 27, 2026 |
| Overdue | No |
What are the latest filings for CIVIL ENGINEERING CONTRACTORS ASSOCIATION, NORTH WEST LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 27, 2026 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Tommy Cubby on Dec 09, 2020 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 10 pages | AA | ||
Appointment of Mr Paul Kelly as a director on Apr 04, 2025 | 2 pages | AP01 | ||
Termination of appointment of Daniel Patrick O'brien as a director on Apr 04, 2025 | 1 pages | TM01 | ||
Termination of appointment of Oliver Tolputt as a director on Apr 04, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jan 27, 2025 with no updates | 3 pages | CS01 | ||
Notification of Alison Shea as a person with significant control on Sep 04, 2024 | 2 pages | PSC01 | ||
Cessation of Guy Nicholas Lawson as a person with significant control on Jul 29, 2021 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Dec 31, 2023 | 10 pages | AA | ||
Director's details changed for Mr Oliver Tolputt on Apr 08, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Jan 27, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||
Termination of appointment of William Pye as a director on Apr 07, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jan 27, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from , the White House, Wilderspool Business Park, Greenalls Avenue, Warrington, WA4 6HL, England to The Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS on Jun 29, 2022 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Jan 27, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr David Gary Evans as a director on Nov 22, 2021 | 2 pages | AP01 | ||
Termination of appointment of Guy Nicholas Lawson as a director on Jul 29, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 10 pages | AA | ||
Confirmation statement made on Feb 10, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Tommy Cubby as a director on Dec 09, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Feb 10, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 9 pages | AA | ||
Who are the officers of CIVIL ENGINEERING CONTRACTORS ASSOCIATION, NORTH WEST LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CUBBY, Thomas John | Director | Keckwick Lane Daresbury WA4 4FS Warrington The Innovation Centre England | United Kingdom | British | 277485940002 | |||||
| EVANS, David Gary | Director | Keckwick Lane Daresbury WA4 4FS Warrington The Innovation Centre England | England | British | 181866480002 | |||||
| KELLY, Paul | Director | Keckwick Lane Daresbury WA4 4FS Warrington The Innovation Centre England | United Kingdom | British | 338018770001 | |||||
| ONYETT, Adam James | Director | Keckwick Lane Daresbury WA4 4FS Warrington The Innovation Centre England | England | British | 257143150001 | |||||
| ROBINSON, Ian Gill | Secretary | Eden Holme 10 Park Close Barco CA11 8ND Penrith Cumbria | British | 113854070001 | ||||||
| HASLAMS SECRETARIES LIMITED | Secretary | 14 Bold Street WA1 1DL Warrington | 39407030001 | |||||||
| BOURNE, Diane | Director | Churchlands Lane Standish WN6 0XU Wigan 7 Lancashire United Kingdom | United Kingdom | British | 132061130002 | |||||
| BYRNE, Ian | Director | 5300 Daresbury Park Daresbury WA4 4GE Warrington Cinnabar Court England | England | British | 178129500001 | |||||
| CARROL, Michael John | Director | 289 Moor Road Croston PR5 7HP Preston Lancashire | British | 70812680001 | ||||||
| FITZGIBBON, Joseph Patrick | Director | Wilderspool Business Park Greenalls Avenue WA4 6HL Warrington The White House, England | United Kingdom | British | 171631110001 | |||||
| GOODACRE, Brian | Director | 1 Hill Top Lane Ness CH64 4EL South Wirral Cheshire | United Kingdom | British | 170477490001 | |||||
| GREENHALGH, Peter | Director | Springmere Delph Greaves Farm OL3 5TY Delph Oldham | England | British | 150352950001 | |||||
| LAWSON, Guy Nicholas | Director | Wilderspool Business Park Greenalls Avenue WA4 6HL Warrington The White House, England | United Kingdom | British | 172545190001 | |||||
| MCLEOD, Neil Duncan | Director | 8 Ellesmere Road Culcheth WA3 4BJ Warrington Cheshire | United Kingdom | British | 113854100001 | |||||
| O'BRIEN, Daniel Patrick | Director | Keckwick Lane Daresbury WA4 4FS Warrington The Innovation Centre England | England | British | 207139060001 | |||||
| PYE, William | Director | Keckwick Lane Daresbury WA4 4FS Warrington The Innovation Centre England | England | British | 100695970001 | |||||
| ROBINSON, Ian Gill | Director | Eden Holme 10 Park Close Barco CA11 8ND Penrith Cumbria | England | British | 113854070001 | |||||
| ROURKE, Russell Leigh | Director | 5300 Daresbury Park Daresbury WA4 4GE Warrington Cinnabar Court England | Great Britain | British | 178033770001 | |||||
| ROWLEY, Jack | Director | 5300 Daresbury Park Daresbury WA4 4GE Warrington Cinnabar Court England | United Kingdom | British | 109806550002 | |||||
| SHEA, Mark Timothy | Director | 5300 Daresbury Park Daresbury WA4 4GE Warrington Cinnabar Court England | Wales | British | 104444150004 | |||||
| TAYLOR, Adrian John | Director | Lordy Close Standish WN6 0BF Wigan 16 Lancashire England | England | British | 186755610001 | |||||
| TOLPUTT, Oliver | Director | Keckwick Lane Daresbury WA4 4FS Warrington The Innovation Centre England | England | British | 228678530001 | |||||
| WALDRON, Patrick James | Director | Chapel Lane Hale Barns WA15 0HN Altrincham 14 Cheshire | England | British | 124150490007 |
Who are the persons with significant control of CIVIL ENGINEERING CONTRACTORS ASSOCIATION, NORTH WEST LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Alison Shea | Sep 04, 2024 | Keckwick Lane Daresbury WA4 4FS Warrington The Innovation Centre England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Guy Nicholas Lawson | Apr 05, 2017 | Keckwick Lane Daresbury WA4 4FS Warrington The Innovation Centre England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0