About

Registered Number: 04182353
Date of Incorporation: 19/03/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: Emc House Common Lane, Watnall, Nottingham, NG16 1HD

 

Having been setup in 2001, East Midlands Civil Engineering Ltd are based in Nottingham, it's status at Companies House is "Active". There is one director listed as Begley, Paul Denis for the company at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEGLEY, Paul Denis 19 March 2001 - 1

Filing History

Document Type Date
CS01 - N/A 19 March 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 16 November 2018
PSC04 - N/A 05 July 2018
CH01 - Change of particulars for director 05 July 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 12 October 2017
SH06 - Notice of cancellation of shares 31 March 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 08 December 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 19 March 2014
CH01 - Change of particulars for director 19 March 2014
CH03 - Change of particulars for secretary 19 March 2014
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 29 March 2012
CH01 - Change of particulars for director 29 March 2012
AD01 - Change of registered office address 29 March 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AD01 - Change of registered office address 18 February 2010
AA - Annual Accounts 25 January 2010
MG01 - Particulars of a mortgage or charge 20 January 2010
363a - Annual Return 20 March 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 25 March 2008
288c - Notice of change of directors or secretaries or in their particulars 25 March 2008
AA - Annual Accounts 18 December 2007
363a - Annual Return 20 March 2007
288c - Notice of change of directors or secretaries or in their particulars 20 March 2007
395 - Particulars of a mortgage or charge 20 February 2007
AA - Annual Accounts 01 August 2006
287 - Change in situation or address of Registered Office 30 May 2006
363a - Annual Return 22 March 2006
AA - Annual Accounts 20 January 2006
AAMD - Amended Accounts 10 May 2005
363s - Annual Return 29 March 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 26 March 2004
RESOLUTIONS - N/A 18 December 2003
RESOLUTIONS - N/A 18 December 2003
AA - Annual Accounts 11 November 2003
287 - Change in situation or address of Registered Office 19 September 2003
363s - Annual Return 31 August 2003
363s - Annual Return 25 March 2003
RESOLUTIONS - N/A 21 January 2003
RESOLUTIONS - N/A 21 January 2003
RESOLUTIONS - N/A 21 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2003
AA - Annual Accounts 24 October 2002
287 - Change in situation or address of Registered Office 13 May 2002
363s - Annual Return 30 April 2002
287 - Change in situation or address of Registered Office 26 June 2001
287 - Change in situation or address of Registered Office 13 April 2001
NEWINC - New incorporation documents 19 March 2001

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 11 January 2010 Outstanding

N/A

Debenture 14 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.