About

Registered Number: 03950591
Date of Incorporation: 17/03/2000 (25 years and 1 month ago)
Company Status: Active
Registered Address: MELANIE HEATH, Quorn House Unit 3, Charnwood Business Park North Road, Loughborough, Leicestershire, LE11 1LE

 

C.R. Civil Engineering Ltd was founded on 17 March 2000 and are based in Loughborough, it's status in the Companies House registry is set to "Active". This business has 8 directors listed as Booth, Glynn, Bradshaw, Emma Louise, Heath, Melanie Joy, Palfrey, Martin, Roberts, Bethan Marie, Roberts, David Vyron Carl, Roberts, Mandy Marie, Evans, Dafydd Wyn at Companies House. We don't currently know the number of employees at C.R. Civil Engineering Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOTH, Glynn 01 May 2017 - 1
BRADSHAW, Emma Louise 31 July 2018 - 1
HEATH, Melanie Joy 01 May 2017 - 1
PALFREY, Martin 31 July 2018 - 1
ROBERTS, Bethan Marie 31 July 2018 - 1
ROBERTS, David Vyron Carl 17 March 2000 - 1
ROBERTS, Mandy Marie 17 March 2005 - 1
EVANS, Dafydd Wyn 01 May 2017 16 April 2018 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
AA - Annual Accounts 12 October 2019
CS01 - N/A 12 July 2019
AA - Annual Accounts 13 August 2018
AP01 - Appointment of director 31 July 2018
AP01 - Appointment of director 31 July 2018
AP01 - Appointment of director 31 July 2018
CS01 - N/A 29 June 2018
TM01 - Termination of appointment of director 16 April 2018
AA - Annual Accounts 21 August 2017
CS01 - N/A 04 July 2017
PSC02 - N/A 04 July 2017
PSC07 - N/A 03 July 2017
PSC07 - N/A 03 July 2017
CH01 - Change of particulars for director 04 May 2017
AP01 - Appointment of director 02 May 2017
AP01 - Appointment of director 02 May 2017
AP01 - Appointment of director 02 May 2017
AP01 - Appointment of director 02 May 2017
CS01 - N/A 16 March 2017
MR04 - N/A 20 December 2016
MR04 - N/A 09 December 2016
MR04 - N/A 01 December 2016
AA - Annual Accounts 20 October 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 08 February 2016
AUD - Auditor's letter of resignation 02 July 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 28 January 2014
AD01 - Change of registered office address 15 October 2013
MR01 - N/A 19 September 2013
AR01 - Annual Return 12 April 2013
SH01 - Return of Allotment of shares 26 March 2013
CH01 - Change of particulars for director 26 March 2013
CH01 - Change of particulars for director 25 March 2013
RESOLUTIONS - N/A 11 March 2013
SH01 - Return of Allotment of shares 11 March 2013
SH08 - Notice of name or other designation of class of shares 11 March 2013
AA - Annual Accounts 21 January 2013
MG01 - Particulars of a mortgage or charge 26 October 2012
AR01 - Annual Return 20 March 2012
CH01 - Change of particulars for director 10 January 2012
CH01 - Change of particulars for director 10 January 2012
CH03 - Change of particulars for secretary 10 January 2012
MG01 - Particulars of a mortgage or charge 22 October 2011
AA - Annual Accounts 18 October 2011
AD01 - Change of registered office address 02 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 May 2011
AD01 - Change of registered office address 07 April 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
MG01 - Particulars of a mortgage or charge 25 February 2010
MG01 - Particulars of a mortgage or charge 25 February 2010
AA - Annual Accounts 22 September 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 20 March 2008
AA - Annual Accounts 04 February 2008
395 - Particulars of a mortgage or charge 10 August 2007
363a - Annual Return 30 March 2007
AA - Annual Accounts 28 November 2006
363a - Annual Return 03 April 2006
AA - Annual Accounts 06 September 2005
363s - Annual Return 24 March 2005
288a - Notice of appointment of directors or secretaries 24 March 2005
AA - Annual Accounts 15 November 2004
363s - Annual Return 24 March 2004
AA - Annual Accounts 27 February 2004
363s - Annual Return 31 March 2003
AA - Annual Accounts 02 March 2003
363s - Annual Return 25 March 2002
AA - Annual Accounts 07 December 2001
363s - Annual Return 19 April 2001
225 - Change of Accounting Reference Date 23 January 2001
288b - Notice of resignation of directors or secretaries 30 March 2000
287 - Change in situation or address of Registered Office 30 March 2000
288a - Notice of appointment of directors or secretaries 30 March 2000
288a - Notice of appointment of directors or secretaries 30 March 2000
288b - Notice of resignation of directors or secretaries 30 March 2000
NEWINC - New incorporation documents 17 March 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 September 2013 Outstanding

N/A

Supplemental chattel mortgage 23 October 2012 Fully Satisfied

N/A

Legal charge 19 October 2011 Fully Satisfied

N/A

Mortgage 16 February 2010 Fully Satisfied

N/A

Debenture 16 February 2010 Fully Satisfied

N/A

Debenture 30 July 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.