CIVIC ENGINEERS LIMITED
Overview
| Company Name | CIVIC ENGINEERS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06824088 |
| 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 CIVIC ENGINEERS LIMITED?
- Engineering related scientific and technical consulting activities (71122) / Professional, scientific and technical activities
Where is CIVIC ENGINEERS LIMITED located?
| Registered Office Address | Carver's Warehouse 77 Dale Street M1 2HG Manchester Greater Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CIVIC ENGINEERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| STOCKLEY BROSTER O'MALLEY LIMITED | Feb 19, 2009 | Feb 19, 2009 |
What are the latest accounts for CIVIC ENGINEERS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for CIVIC ENGINEERS LIMITED?
| Last Confirmation Statement Made Up To | Oct 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 19, 2025 |
| Overdue | No |
What are the latest filings for CIVIC ENGINEERS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Feb 28, 2025 | 27 pages | AA | ||
Confirmation statement made on Oct 19, 2025 with no updates | 3 pages | CS01 | ||
Registration of charge 068240880004, created on Oct 31, 2024 | 33 pages | MR01 | ||
Satisfaction of charge 068240880003 in full | 1 pages | MR04 | ||
Confirmation statement made on Oct 19, 2024 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 068240880002 in full | 1 pages | MR04 | ||
Director's details changed for Ms Leah Stuart on Oct 15, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Robert Westcott on Oct 16, 2024 | 2 pages | CH01 | ||
Director's details changed for Ms Isla Jackson on Oct 16, 2024 | 2 pages | CH01 | ||
Full accounts made up to Feb 28, 2024 | 25 pages | AA | ||
Registration of charge 068240880003, created on Feb 02, 2024 | 37 pages | MR01 | ||
Full accounts made up to Feb 28, 2023 | 27 pages | AA | ||
Confirmation statement made on Oct 19, 2023 with updates | 4 pages | CS01 | ||
Change of details for Civic Life Limited as a person with significant control on Dec 13, 2022 | 2 pages | PSC05 | ||
Director's details changed for Mr Robert Westcott on Oct 12, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr James Craig Bruce on Oct 12, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Oct 19, 2022 with updates | 4 pages | CS01 | ||
Cessation of Stephen O'malley as a person with significant control on Oct 19, 2022 | 1 pages | PSC07 | ||
Cessation of Julian Timothy Broster as a person with significant control on Oct 19, 2022 | 1 pages | PSC07 | ||
Notification of Civic Life Limited as a person with significant control on Oct 19, 2022 | 2 pages | PSC02 | ||
Confirmation statement made on Aug 09, 2022 with updates | 4 pages | CS01 | ||
Appointment of Ms Isla Jackson as a director on Aug 09, 2022 | 2 pages | AP01 | ||
Statement of capital following an allotment of shares on Aug 09, 2022
| 3 pages | SH01 | ||
Director's details changed for Mr Stephen O'malley on Aug 09, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Aug 08, 2022 with updates | 4 pages | CS01 | ||
Who are the officers of CIVIC ENGINEERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROSTER, Julian Timothy | Secretary | 77 Dale Street M1 2HG Manchester Carver's Warehouse Greater Manchester | British | 137265360001 | ||||||
| ATKINSON, Gareth Ben John | Director | 77 Dale Street M1 2HG Manchester Carver's Warehouse Greater Manchester | England | British | 199401360001 | |||||
| BROSTER, Julian Timothy | Director | 77 Dale Street M1 2HG Manchester Carver's Warehouse Greater Manchester | England | British | 137265360004 | |||||
| BRUCE, James Craig | Director | 77 Dale Street M1 2HG Manchester Carver's Warehouse Greater Manchester | England | British | 252634550002 | |||||
| JACKSON, Isla | Director | 77 Dale Street M1 2HG Manchester Carver's Warehouse Greater Manchester | United Kingdom | British | 299441440002 | |||||
| MORRIS, Paul William | Director | 77 Dale Street M1 2HG Manchester Carver's Warehouse Greater Manchester | England | British | 177306610002 | |||||
| O'MALLEY, Stephen Edward | Director | 77 Dale Street M1 2HG Manchester Carver's Warehouse Greater Manchester | England | Irish | 125493170002 | |||||
| STUART, Leah | Director | 77 Dale Street M1 2HG Manchester Carver's Warehouse Greater Manchester | England | British | 269081640002 | |||||
| WESTCOTT, Robert | Director | 77 Dale Street M1 2HG Manchester Carver's Warehouse Greater Manchester | England | British | 194669620002 | |||||
| STOCKLEY, Martin | Secretary | 77 Dale Street M1 2HG Manchester Carver's Warehouse Greater Manchester | British | 61420700001 | ||||||
| AVIS, Christine Susan | Nominee Director | 9 Abbey Square CH1 2HU Chester | United Kingdom | British | 900006150001 | |||||
| BINDER, Susan | Director | 77 Dale Street M1 2HG Manchester Carver's Warehouse Greater Manchester | United Kingdom | British | 148807260001 | |||||
| STOCKLEY, Martin | Director | 77 Dale Street M1 2HG Manchester Carver's Warehouse Greater Manchester | United Kingdom | British | 61420700001 | |||||
| TOPPING, Alistair John | Director | 77 Dale Street M1 2HG Manchester Carver's Warehouse Greater Manchester | England | British | 252937200001 |
Who are the persons with significant control of CIVIC ENGINEERS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Civic Plus Limited | Oct 19, 2022 | 77 Dale Street M1 2HG Manchester Carver's Warehouse England | No | ||||
| |||||||
Natures of Control
| |||||||
| Mr Stephen O'Malley | Apr 06, 2016 | 77 Dale Street M1 2HG Manchester Carver's Warehouse Greater Manchester | Yes | ||||
Nationality: Irish Country of Residence: England | |||||||
Natures of Control
| |||||||
| Mr Julian Timothy Broster | Apr 06, 2016 | 77 Dale Street M1 2HG Manchester Carver's Warehouse Greater Manchester | Yes | ||||
Nationality: British Country of Residence: England | |||||||
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