About

Registered Number: 07430009
Date of Incorporation: 04/11/2010 (13 years and 5 months ago)
Company Status: Active
Registered Address: 1 Curo Park, Frogmore, St. Albans, Hertfordshire, AL2 2DD,

 

Established in 2010, Srb Civil Engineering Uk Ltd are based in St. Albans in Hertfordshire, it has a status of "Active". The companies directors are listed as Toles, Maura Ann, Gilligan, Conor, Lucey, Patrick, Patterson, Barry, Costello, Tom. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILLIGAN, Conor 04 November 2010 - 1
LUCEY, Patrick 13 July 2012 - 1
COSTELLO, Tom 04 November 2010 13 July 2012 1
Secretary Name Appointed Resigned Total Appointments
TOLES, Maura Ann 28 September 2012 - 1
PATTERSON, Barry 04 November 2010 28 September 2012 1

Filing History

Document Type Date
AA - Annual Accounts 19 September 2019
DISS40 - Notice of striking-off action discontinued 14 September 2019
CS01 - N/A 11 September 2019
GAZ1 - First notification of strike-off action in London Gazette 03 September 2019
AD01 - Change of registered office address 30 January 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 19 June 2018
AA - Annual Accounts 01 November 2017
CS01 - N/A 19 June 2017
DISS40 - Notice of striking-off action discontinued 07 January 2017
AA - Annual Accounts 04 January 2017
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AR01 - Annual Return 20 June 2016
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 03 October 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 28 November 2013
RESOLUTIONS - N/A 05 December 2012
SH01 - Return of Allotment of shares 05 December 2012
AR01 - Annual Return 06 November 2012
TM01 - Termination of appointment of director 05 November 2012
AP01 - Appointment of director 02 November 2012
AP03 - Appointment of secretary 02 November 2012
TM02 - Termination of appointment of secretary 02 November 2012
TM01 - Termination of appointment of director 02 November 2012
AA - Annual Accounts 13 September 2012
AP01 - Appointment of director 26 July 2012
AA01 - Change of accounting reference date 16 July 2012
AR01 - Annual Return 16 November 2011
NEWINC - New incorporation documents 04 November 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.