About

Registered Number: 01409637
Date of Incorporation: 16/01/1979 (45 years and 3 months ago)
Company Status: Active
Registered Address: 264 High Street, Cottenham, Cambridge, CB24 8RZ

 

Established in 1979, Durman Stearn (Civil Engineering) Ltd has its registered office in Cambridge, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. This business has 9 directors listed as Barrett, Nicholas Graham Robert, Boyle, Mark Thomas, Durman, Andrew Jason, Tricker, Graham John, Brown, Matthew John, Durman, Janet Patricia, Driver, Ian Albert, Sharman, Trevor, Thompson, Peter in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYLE, Mark Thomas 11 July 1993 - 1
DURMAN, Andrew Jason 27 June 2003 - 1
TRICKER, Graham John 01 February 2001 - 1
DRIVER, Ian Albert N/A 07 April 2003 1
SHARMAN, Trevor N/A 30 March 2000 1
THOMPSON, Peter 01 February 2001 04 September 2007 1
Secretary Name Appointed Resigned Total Appointments
BARRETT, Nicholas Graham Robert 20 November 2015 - 1
BROWN, Matthew John 01 August 2009 31 May 2014 1
DURMAN, Janet Patricia N/A 31 March 2009 1

Filing History

Document Type Date
CS01 - N/A 20 March 2020
AA - Annual Accounts 11 February 2020
CS01 - N/A 22 March 2019
AA - Annual Accounts 05 January 2019
CS01 - N/A 19 March 2018
AA - Annual Accounts 07 December 2017
AA - Annual Accounts 05 April 2017
CS01 - N/A 23 March 2017
AUD - Auditor's letter of resignation 11 July 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 08 January 2016
AP03 - Appointment of secretary 07 December 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 16 April 2015
TM02 - Termination of appointment of secretary 02 September 2014
MR01 - N/A 19 August 2014
RESOLUTIONS - N/A 10 July 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 05 February 2014
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 14 March 2013
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 15 February 2011
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH03 - Change of particulars for secretary 26 February 2010
288a - Notice of appointment of directors or secretaries 17 August 2009
288b - Notice of resignation of directors or secretaries 01 July 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 17 March 2009
288c - Notice of change of directors or secretaries or in their particulars 16 March 2009
363s - Annual Return 08 April 2008
AA - Annual Accounts 21 January 2008
288b - Notice of resignation of directors or secretaries 15 October 2007
363s - Annual Return 02 April 2007
AA - Annual Accounts 20 February 2007
AA - Annual Accounts 05 May 2006
363s - Annual Return 24 March 2006
AA - Annual Accounts 05 May 2005
363s - Annual Return 25 February 2005
AA - Annual Accounts 02 April 2004
363s - Annual Return 27 February 2004
288b - Notice of resignation of directors or secretaries 09 July 2003
288a - Notice of appointment of directors or secretaries 09 July 2003
363s - Annual Return 24 April 2003
AA - Annual Accounts 21 February 2003
363s - Annual Return 02 May 2002
AA - Annual Accounts 27 December 2001
363s - Annual Return 11 April 2001
288a - Notice of appointment of directors or secretaries 23 February 2001
288b - Notice of resignation of directors or secretaries 15 February 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
AA - Annual Accounts 19 January 2001
288b - Notice of resignation of directors or secretaries 03 May 2000
363s - Annual Return 14 March 2000
AA - Annual Accounts 14 March 2000
363s - Annual Return 01 April 1999
395 - Particulars of a mortgage or charge 17 March 1999
AA - Annual Accounts 16 February 1999
363s - Annual Return 08 May 1998
AA - Annual Accounts 05 May 1998
AA - Annual Accounts 02 May 1997
363s - Annual Return 21 April 1997
AA - Annual Accounts 19 March 1996
363s - Annual Return 11 March 1996
AA - Annual Accounts 04 April 1995
363s - Annual Return 31 March 1995
RESOLUTIONS - N/A 11 March 1994
RESOLUTIONS - N/A 11 March 1994
363s - Annual Return 11 March 1994
AA - Annual Accounts 11 March 1994
288 - N/A 03 August 1993
363s - Annual Return 01 June 1993
AA - Annual Accounts 11 May 1993
AA - Annual Accounts 03 June 1992
363a - Annual Return 01 June 1992
287 - Change in situation or address of Registered Office 20 November 1991
AA - Annual Accounts 14 May 1991
363a - Annual Return 14 May 1991
AUD - Auditor's letter of resignation 09 July 1990
AA - Annual Accounts 11 April 1990
363 - Annual Return 11 April 1990
288 - N/A 11 April 1990
363 - Annual Return 18 July 1989
288 - N/A 17 March 1989
AA - Annual Accounts 22 February 1989
AA - Annual Accounts 15 February 1988
363 - Annual Return 15 February 1988
AA - Annual Accounts 10 August 1987
363 - Annual Return 10 August 1987
CERTNM - Change of name certificate 12 January 1984
NEWINC - New incorporation documents 16 January 1979

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 August 2014 Outstanding

N/A

Debenture 10 March 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.