NORTH EAST SURFACING CIVILS LTD

NORTH EAST SURFACING CIVILS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNORTH EAST SURFACING CIVILS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07751410
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NORTH EAST SURFACING CIVILS LTD?

    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is NORTH EAST SURFACING CIVILS LTD located?

    Registered Office Address
    Viking House Falcon Court
    Preston Farm Industrial Estate
    TS18 3TS Stockton On Tees
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of NORTH EAST SURFACING CIVILS LTD?

    Previous Company Names
    Company NameFromUntil
    NORTH EAST SURFACING CONTRACTORS LTD.Aug 24, 2011Aug 24, 2011

    What are the latest accounts for NORTH EAST SURFACING CIVILS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for NORTH EAST SURFACING CIVILS LTD?

    Last Confirmation Statement Made Up ToSep 16, 2025
    Next Confirmation Statement DueSep 30, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 16, 2024
    OverdueNo

    What are the latest filings for NORTH EAST SURFACING CIVILS LTD?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 2 Hunters Buildings Bowesfield Lane Stockton-on-Tees TS18 3QZ England to Viking House Falcon Court Preston Farm Industrial Estate Stockton on Tees TS18 3TS on Mar 06, 2025

    1 pagesAD01

    Confirmation statement made on Sep 16, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    6 pagesAA

    Total exemption full accounts made up to Mar 31, 2023

    6 pagesAA

    Confirmation statement made on Sep 16, 2023 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Sep 17, 2022

    • Capital: GBP 101
    3 pagesSH01

    Registration of charge 077514100001, created on Mar 30, 2023

    21 pagesMR01

    Total exemption full accounts made up to Mar 31, 2022

    6 pagesAA

    Confirmation statement made on Sep 16, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    6 pagesAA

    Confirmation statement made on Sep 16, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    5 pagesAA

    Confirmation statement made on Sep 16, 2020 with no updates

    3 pagesCS01

    Previous accounting period shortened from May 31, 2020 to Mar 31, 2020

    1 pagesAA01

    Accounts for a dormant company made up to May 31, 2019

    5 pagesAA

    Confirmation statement made on Sep 16, 2019 with updates

    4 pagesCS01

    Change of details for Mr Conor Donnelyy as a person with significant control on Sep 02, 2019

    2 pagesPSC04

    Notification of Conor Donnelyy as a person with significant control on Sep 02, 2019

    2 pagesPSC01

    Cessation of Peter Marshall Cook as a person with significant control on Sep 02, 2019

    1 pagesPSC07

    Appointment of Mr Connor Donnelly as a director on Aug 28, 2019

    2 pagesAP01

    Termination of appointment of Peter Marshall Cook as a director on Aug 28, 2019

    1 pagesTM01

    Previous accounting period shortened from Aug 31, 2019 to May 31, 2019

    1 pagesAA01

    Confirmation statement made on Jul 04, 2019 with updates

    4 pagesCS01

    Registered office address changed from 14 - 15 Tame Road Middlesbrough Cleveland TS3 6LL to 2 Hunters Buildings Bowesfield Lane Stockton-on-Tees TS18 3QZ on Jul 04, 2019

    1 pagesAD01

    Appointment of Mr Peter Marshall Cook as a director on Jul 04, 2019

    2 pagesAP01

    Who are the officers of NORTH EAST SURFACING CIVILS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DONNELLY, Connor
    Falcon Court
    Preston Farm Industrial Estate
    TS18 3TS Stockton On Tees
    Viking House
    England
    Director
    Falcon Court
    Preston Farm Industrial Estate
    TS18 3TS Stockton On Tees
    Viking House
    England
    EnglandBritishCompany Director213607510001
    DONNELLY, Jayne
    - 15
    Tame Road
    TS3 6LL Middlesbrough
    14
    Cleveland
    United Kingdom
    Secretary
    - 15
    Tame Road
    TS3 6LL Middlesbrough
    14
    Cleveland
    United Kingdom
    162553450001
    COOK, Peter Marshall
    Bowesfield Lane
    TS18 3QZ Stockton-On-Tees
    2 Hunters Buildings
    England
    Director
    Bowesfield Lane
    TS18 3QZ Stockton-On-Tees
    2 Hunters Buildings
    England
    EnglandBritishCompany Director41393550003
    DONNELLY, Conor Joseph
    - 15
    Tame Road
    TS3 6LL Middlesbrough
    14
    Cleveland
    United Kingdom
    Director
    - 15
    Tame Road
    TS3 6LL Middlesbrough
    14
    Cleveland
    United Kingdom
    United Kingdom IrishRoad Construction / Surfacing162553440001

    Who are the persons with significant control of NORTH EAST SURFACING CIVILS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Conor Donnelly
    Falcon Court
    Preston Farm Industrial Estate
    TS18 3TS Stockton On Tees
    Viking House
    England
    Sep 02, 2019
    Falcon Court
    Preston Farm Industrial Estate
    TS18 3TS Stockton On Tees
    Viking House
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Peter Marshall Cook
    Bowesfield Lane
    TS18 3QZ Stockton-On-Tees
    2 Hunters Buildings
    England
    Jul 04, 2019
    Bowesfield Lane
    TS18 3QZ Stockton-On-Tees
    2 Hunters Buildings
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mrs Jayne Donnelly
    - 15
    Tame Road
    TS3 6LL Middlesbrough
    14
    Cleveland
    Jun 30, 2016
    - 15
    Tame Road
    TS3 6LL Middlesbrough
    14
    Cleveland
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Connor Donnelly
    - 15
    Tame Road
    TS3 6LL Middlesbrough
    14
    Cleveland
    Jun 30, 2016
    - 15
    Tame Road
    TS3 6LL Middlesbrough
    14
    Cleveland
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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