Company Information for K. C. CIVIL ENGINEERING (SOUTH WEST) LIMITED
36 NEW STREET, BARBICAN, PLYMOUTH, PL1 2NA,
|
Company Registration Number
05100897
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
K. C. CIVIL ENGINEERING (SOUTH WEST) LIMITED | |
Legal Registered Office | |
36 NEW STREET BARBICAN PLYMOUTH PL1 2NA Other companies in PL6 | |
Company Number | 05100897 | |
---|---|---|
Company ID Number | 05100897 | |
Date formed | 2004-04-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2019 | |
Account next due | 30/04/2021 | |
Latest return | 14/04/2016 | |
Return next due | 12/05/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2021-07-06 11:12:24 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CAROL BRAY |
||
CHRISTOPHER JOHN MORGAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAMELA ANDREWS MORGAN |
Company Secretary | ||
KAKHABER TATELISHVILI |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Final Gazette dissolved via compulsory strike-off | ||
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 29/01/20 FROM Barbican House 36 New Street Plymouth PL1 2NA England | |
AD01 | REGISTERED OFFICE CHANGED ON 20/01/20 FROM Plym House 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 10/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Mrs Carol Bray as company secretary on 2016-08-22 | |
TM02 | Termination of appointment of Pamela Andrews Morgan on 2016-08-22 | |
LATEST SOC | 27/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/04/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/02/13 FROM Torrington Chambers 58 North Road East Plymouth Devon PL4 6AJ | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Christopher John Morgan on 2012-10-01 | |
AR01 | 14/04/12 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR PAMELA ANDREWS MORGAN on 2012-03-13 | |
CH01 | Director's details changed for Christopher John Morgan on 2012-03-13 | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/04/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Christopher John Morgan on 2010-04-14 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 14/04/04-14/04/04 £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.54 | 93 |
MortgagesNumMortOutstanding | 1.21 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 1.33 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 41201 - Construction of commercial buildings
Bank Borrowings Overdrafts | 2012-04-30 | £ 3,652 |
---|---|---|
Creditors Due Within One Year | 2013-04-30 | £ 19,701 |
Creditors Due Within One Year | 2012-04-30 | £ 15,704 |
Creditors Due Within One Year | 2012-04-30 | £ 15,704 |
Creditors Due Within One Year | 2011-04-30 | £ 13,651 |
Other Creditors Due Within One Year | 2012-04-30 | £ 5,979 |
Other Creditors Due Within One Year | 2011-04-30 | £ 4,777 |
Taxation Social Security Due Within One Year | 2012-04-30 | £ 6,073 |
Taxation Social Security Due Within One Year | 2011-04-30 | £ 8,874 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 K. C. CIVIL ENGINEERING (SOUTH WEST) LIMITED
Current Assets | 2013-04-30 | £ 9,086 |
---|---|---|
Current Assets | 2012-04-30 | £ 8,162 |
Current Assets | 2012-04-30 | £ 8,162 |
Current Assets | 2011-04-30 | £ 15,324 |
Debtors | 2013-04-30 | £ 9,060 |
Debtors | 2012-04-30 | £ 8,141 |
Debtors | 2012-04-30 | £ 8,141 |
Debtors | 2011-04-30 | £ 15,217 |
Debtors Due Within One Year | 2012-04-30 | £ 8,141 |
Debtors Due Within One Year | 2011-04-30 | £ 15,217 |
Shareholder Funds | 2011-04-30 | £ 1,959 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as K. C. CIVIL ENGINEERING (SOUTH WEST) LIMITED are:
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. |