NORTH EAST SURFACING CIVILS LTD
Overview
Company Name | NORTH EAST SURFACING CIVILS LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07751410 |
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 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 Address | No |
What were the previous names of NORTH EAST SURFACING CIVILS LTD?
Company Name | From | Until |
---|---|---|
NORTH EAST SURFACING CONTRACTORS LTD. | Aug 24, 2011 | Aug 24, 2011 |
What are the latest accounts for NORTH EAST SURFACING CIVILS LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for NORTH EAST SURFACING CIVILS LTD?
Last Confirmation Statement Made Up To | Sep 16, 2025 |
---|---|
Next Confirmation Statement Due | Sep 30, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 16, 2024 |
Overdue | No |
What are the latest filings for NORTH EAST SURFACING CIVILS LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
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 pages | AD01 | ||
Confirmation statement made on Sep 16, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 6 pages | AA | ||
Total exemption full accounts made up to Mar 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Sep 16, 2023 with updates | 4 pages | CS01 | ||
Statement of capital following an allotment of shares on Sep 17, 2022
| 3 pages | SH01 | ||
Registration of charge 077514100001, created on Mar 30, 2023 | 21 pages | MR01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Sep 16, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Sep 16, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Sep 16, 2020 with no updates | 3 pages | CS01 | ||
Previous accounting period shortened from May 31, 2020 to Mar 31, 2020 | 1 pages | AA01 | ||
Accounts for a dormant company made up to May 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Sep 16, 2019 with updates | 4 pages | CS01 | ||
Change of details for Mr Conor Donnelyy as a person with significant control on Sep 02, 2019 | 2 pages | PSC04 | ||
Notification of Conor Donnelyy as a person with significant control on Sep 02, 2019 | 2 pages | PSC01 | ||
Cessation of Peter Marshall Cook as a person with significant control on Sep 02, 2019 | 1 pages | PSC07 | ||
Appointment of Mr Connor Donnelly as a director on Aug 28, 2019 | 2 pages | AP01 | ||
Termination of appointment of Peter Marshall Cook as a director on Aug 28, 2019 | 1 pages | TM01 | ||
Previous accounting period shortened from Aug 31, 2019 to May 31, 2019 | 1 pages | AA01 | ||
Confirmation statement made on Jul 04, 2019 with updates | 4 pages | CS01 | ||
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 pages | AD01 | ||
Appointment of Mr Peter Marshall Cook as a director on Jul 04, 2019 | 2 pages | AP01 | ||
Who are the officers of NORTH EAST SURFACING CIVILS LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DONNELLY, Connor | Director | Falcon Court Preston Farm Industrial Estate TS18 3TS Stockton On Tees Viking House England | England | British | Company Director | 213607510001 | ||||
DONNELLY, Jayne | Secretary | - 15 Tame Road TS3 6LL Middlesbrough 14 Cleveland United Kingdom | 162553450001 | |||||||
COOK, Peter Marshall | Director | Bowesfield Lane TS18 3QZ Stockton-On-Tees 2 Hunters Buildings England | England | British | Company Director | 41393550003 | ||||
DONNELLY, Conor Joseph | Director | - 15 Tame Road TS3 6LL Middlesbrough 14 Cleveland United Kingdom | United Kingdom | Irish | Road Construction / Surfacing | 162553440001 |
Who are the persons with significant control of NORTH EAST SURFACING CIVILS LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Conor Donnelly | 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
| |||
Mr Peter Marshall Cook | Jul 04, 2019 | Bowesfield Lane TS18 3QZ Stockton-On-Tees 2 Hunters Buildings England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Jayne Donnelly | Jun 30, 2016 | - 15 Tame Road TS3 6LL Middlesbrough 14 Cleveland | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Connor Donnelly | Jun 30, 2016 | - 15 Tame Road TS3 6LL Middlesbrough 14 Cleveland | 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