Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CIVILPACK LIMITED
Company Information for

CIVILPACK LIMITED

Construction House, Runwell Road, Wickford, ESSEX, SS11 7HQ,
Company Registration Number
03176167
Private Limited Company
Active

Company Overview

About Civilpack Ltd
CIVILPACK LIMITED was founded on 1996-03-21 and has its registered office in Wickford. The organisation's status is listed as "Active". Civilpack Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CIVILPACK LIMITED
 
Legal Registered Office
Construction House
Runwell Road
Wickford
ESSEX
SS11 7HQ
Other companies in SS11
 
Filing Information
Company Number 03176167
Company ID Number 03176167
Date formed 1996-03-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-09-30
Account next due 2024-06-30
Latest return 2023-03-21
Return next due 2024-04-04
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB835571219  
Last Datalog update: 2024-04-18 02:50:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CIVILPACK LIMITED
Is this data useful to you?
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.

Company Officers of CIVILPACK LIMITED

Current Directors
Officer Role Date Appointed
BATUHAN ISIKSALAN
Director 1996-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
JOHANNE SANDERS ISIKSALAN
Director 2004-06-23 2016-03-04
LAWRENCE JOHN FRANCIS NEWTON
Company Secretary 1996-04-04 2009-03-31
LAWRENCE JOHN FRANCIS NEWTON
Director 1996-04-04 2009-03-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-03-21 1996-04-04
INSTANT COMPANIES LIMITED
Nominated Director 1996-03-21 1996-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BATUHAN ISIKSALAN PRIX FIXE LIMITED Director 2008-07-14 CURRENT 2008-07-14 Active
BATUHAN ISIKSALAN UNION PUBLIC HOUSE LIMITED Director 2006-04-20 CURRENT 2006-04-20 Active
BATUHAN ISIKSALAN MAKE MINE LIMITED Director 2004-02-18 CURRENT 2004-02-18 Active
BATUHAN ISIKSALAN WAYREST LIMITED Director 2001-05-25 CURRENT 1998-06-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-08Director's details changed for Batuhan Isiksalan on 2024-03-21
2024-04-08Change of details for Mr Batu Isiksalan as a person with significant control on 2024-03-21
2023-04-12CONFIRMATION STATEMENT MADE ON 21/03/23, WITH UPDATES
2023-03-3030/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-07CH01Director's details changed for Batuhan Isiksalan on 2022-12-07
2022-04-01AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 21/03/22, WITH NO UPDATES
2022-03-30AA01Previous accounting period extended from 30/06/21 TO 30/09/21
2021-04-23AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 21/03/21, WITH NO UPDATES
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH NO UPDATES
2020-03-31AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH NO UPDATES
2019-03-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-29AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH NO UPDATES
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-12AR0121/03/16 ANNUAL RETURN FULL LIST
2016-04-11AA30/06/15 TOTAL EXEMPTION SMALL
2016-04-11AA30/06/15 TOTAL EXEMPTION SMALL
2016-03-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNE SANDERS ISIKSALAN
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-09AR0121/03/15 ANNUAL RETURN FULL LIST
2015-02-03AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-16AR0121/03/14 ANNUAL RETURN FULL LIST
2014-04-03AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-18AR0121/03/13 ANNUAL RETURN FULL LIST
2013-03-27AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-17AR0121/03/12 ANNUAL RETURN FULL LIST
2012-01-23AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-29MG01Particulars of a mortgage or charge / charge no: 1
2011-04-04AR0121/03/11 ANNUAL RETURN FULL LIST
2011-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHANNE SANDERS ISIKSALAN / 20/08/2010
2011-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / BATUHAN ISIKSALAN / 20/08/2010
2011-02-02AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-19AR0121/03/10 ANNUAL RETURN FULL LIST
2010-05-19CH01Director's details changed for Johanne Sanders Isiksalan on 2009-10-28
2010-04-06AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-10363aRETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS
2009-06-10288bAPPOINTMENT TERMINATED DIRECTOR LAWRENCE NEWTON
2009-06-08288bAPPOINTMENT TERMINATED SECRETARY LAWRENCE NEWTON
2009-05-01AA30/06/08 TOTAL EXEMPTION SMALL
2008-05-06363aRETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS
2008-04-29288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LAWRENCE NEWTON / 04/04/1996
2008-04-29288cDIRECTOR'S CHANGE OF PARTICULARS / BATUHAN ISIKSALAN / 04/04/1996
2008-03-26AA30/06/07 TOTAL EXEMPTION SMALL
2007-05-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-04-27363aRETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS
2006-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-04-27363aRETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS
2005-07-14363sRETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS
2005-04-13288aNEW DIRECTOR APPOINTED
2005-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-07-07287REGISTERED OFFICE CHANGED ON 07/07/04 FROM: 5 DEAN STREET LONDON W1D 3RQ
2004-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-03-30363sRETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS
2003-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-06-17363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-17363sRETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS
2003-06-14363(287)REGISTERED OFFICE CHANGED ON 14/06/03
2003-06-14363sRETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS
2002-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2001-06-04225ACC. REF. DATE EXTENDED FROM 31/05/01 TO 30/06/01
2001-05-29363sRETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS
2000-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
2000-06-15363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-15363sRETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS
1999-05-16363sRETURN MADE UP TO 21/03/99; FULL LIST OF MEMBERS
1998-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1998-05-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-05-10363sRETURN MADE UP TO 21/03/98; FULL LIST OF MEMBERS
1997-12-02DISS40STRIKE-OFF ACTION DISCONTINUED
1997-12-02363(288)DIRECTOR'S PARTICULARS CHANGED
1997-12-02363sRETURN MADE UP TO 21/03/97; FULL LIST OF MEMBERS
1997-09-09GAZ1FIRST GAZETTE
1996-05-21224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05
1996-05-2188(2)RAD 24/04/96--------- £ SI 98@1=98 £ IC 2/100
1996-04-26288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-04-26287REGISTERED OFFICE CHANGED ON 26/04/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1996-04-26288DIRECTOR RESIGNED
1996-04-26288NEW DIRECTOR APPOINTED
1996-04-26288SECRETARY RESIGNED
1996-03-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CIVILPACK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off1997-09-09
Fines / Sanctions
No fines or sanctions have been issued against CIVILPACK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-07-29 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-09-30

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 CIVILPACK LIMITED

Intangible Assets
Patents
We have not found any records of CIVILPACK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CIVILPACK LIMITED
Trademarks
We have not found any records of CIVILPACK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CIVILPACK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CIVILPACK LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CIVILPACK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCIVILPACK LIMITEDEvent Date1997-09-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CIVILPACK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CIVILPACK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.