Company Information for C & L CIVIL ENGINEERING LIMITED
UNITS 1A & 2A FOX COMPLEX, SEVERN ROAD, WELSHPOOL, POWYS, SY21 7AX,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
C & L CIVIL ENGINEERING LIMITED | |
Legal Registered Office | |
UNITS 1A & 2A FOX COMPLEX SEVERN ROAD WELSHPOOL POWYS SY21 7AX Other companies in SY21 | |
Company Number | 06665469 | |
---|---|---|
Company ID Number | 06665469 | |
Date formed | 2008-08-06 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2019 | |
Account next due | 30/06/2021 | |
Latest return | 06/08/2015 | |
Return next due | 03/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-07-06 09:24:09 |
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 |
---|---|---|
GEORGE GLYN BEEDLES |
||
STEPHEN LEE BEEDLES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CRAIG GLYN BEEDLES |
Director | ||
STEPHEN LEE BEEDLES |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/20, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/19, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/17 FROM Castle View Oldford Lane Welshpool Powys SY21 7TE | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/17, WITH NO UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/08/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/09/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/08/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/08/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/08/13 ANNUAL RETURN FULL LIST | |
SH03 | Purchase of own shares | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/12 FROM Column House London Road Shrewsbury SY2 6NN United Kingdom | |
AR01 | 06/08/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG BEEDLES | |
AA01 | Previous accounting period shortened from 31/08/12 TO 30/06/12 | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR GEORGE GLYN BEEDLES on 2012-02-21 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG GLYN BEEDLES / 21/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LEE BEEDLES / 21/02/2012 | |
AR01 | 06/08/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LEE BEEDLES / 01/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG GLYN BEEDLES / 01/08/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR GEORGE GLYN BEEDLES / 01/08/2010 | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LEE BEEDLES / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG GLYN BEEDLES / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GEORGE GLYN BEEDLES / 01/10/2009 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AR01 | 06/08/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LEE BEEDLES / 28/09/2009 | |
288b | APPOINTMENT TERMINATED SECRETARY STEPHEN BEEDLES | |
288a | SECRETARY APPOINTED GEORGE GLYN BEEDLES | |
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 | 0.45 | 8 |
MortgagesNumMortOutstanding | 0.33 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.12 | 5 |
This shows the max and average number of mortgages for companies with the same SIC code of 42220 - Construction of utility projects for electricity and telecommunications
Creditors Due Within One Year | 2013-06-30 | £ 14,868 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 23,992 |
Creditors Due Within One Year | 2012-06-30 | £ 23,992 |
Creditors Due Within One Year | 2011-08-31 | £ 25,890 |
Provisions For Liabilities Charges | 2013-06-30 | £ 0 |
Provisions For Liabilities Charges | 2012-06-30 | £ 0 |
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 C & L CIVIL ENGINEERING LIMITED
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 0 |
Cash Bank In Hand | 2013-06-30 | £ 18,660 |
Cash Bank In Hand | 2011-08-31 | £ 20,942 |
Current Assets | 2013-06-30 | £ 22,007 |
Current Assets | 2012-06-30 | £ 30,864 |
Current Assets | 2012-06-30 | £ 30,864 |
Current Assets | 2011-08-31 | £ 26,239 |
Debtors | 2013-06-30 | £ 3,347 |
Debtors | 2012-06-30 | £ 30,864 |
Debtors | 2012-06-30 | £ 30,864 |
Debtors | 2011-08-31 | £ 5,297 |
Shareholder Funds | 2013-06-30 | £ 10,087 |
Shareholder Funds | 2012-06-30 | £ 9,575 |
Shareholder Funds | 2012-06-30 | £ 9,575 |
Shareholder Funds | 2011-08-31 | £ 3,921 |
Tangible Fixed Assets | 2013-06-30 | £ 3,685 |
Tangible Fixed Assets | 2012-06-30 | £ 3,379 |
Tangible Fixed Assets | 2012-06-30 | £ 3,379 |
Tangible Fixed Assets | 2011-08-31 | £ 4,465 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (42220 - Construction of utility projects for electricity and telecommunications) as C & L CIVIL ENGINEERING 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. |