About

Registered Number: 03899882
Date of Incorporation: 24/12/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: Heronsgate Lodge Barmby Road, Pocklington, York, East Riding Of Yorkshire, YO42 2DL

 

Uk Civil Engineering Ltd was founded on 24 December 1999, it has a status of "Active". We don't know the number of employees at this business. This business has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BRINDLEY, Theresa Marie 24 December 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 January 2020
CS01 - N/A 28 October 2019
AA - Annual Accounts 18 April 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 21 February 2018
CS01 - N/A 22 December 2017
CS01 - N/A 28 December 2016
AA - Annual Accounts 14 October 2016
AR01 - Annual Return 04 January 2016
CH03 - Change of particulars for secretary 18 December 2015
CH01 - Change of particulars for director 18 December 2015
AA - Annual Accounts 17 December 2015
AA01 - Change of accounting reference date 19 November 2015
CH01 - Change of particulars for director 21 October 2015
AD01 - Change of registered office address 21 October 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 16 January 2015
AA01 - Change of accounting reference date 10 July 2014
SH01 - Return of Allotment of shares 10 July 2014
CH01 - Change of particulars for director 10 July 2014
AD01 - Change of registered office address 10 July 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 25 January 2014
AR01 - Annual Return 09 February 2013
AA - Annual Accounts 10 January 2013
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 30 December 2010
AR01 - Annual Return 06 January 2010
CH03 - Change of particulars for secretary 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AD01 - Change of registered office address 05 January 2010
AA - Annual Accounts 16 November 2009
AA01 - Change of accounting reference date 06 November 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 09 January 2009
AA - Annual Accounts 22 January 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 28 February 2007
363a - Annual Return 26 February 2007
AA - Annual Accounts 04 February 2006
363s - Annual Return 26 January 2006
363s - Annual Return 15 February 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 20 January 2004
AA - Annual Accounts 22 July 2003
225 - Change of Accounting Reference Date 03 June 2003
CERTNM - Change of name certificate 16 May 2003
363s - Annual Return 22 December 2002
AA - Annual Accounts 29 October 2002
363s - Annual Return 19 February 2002
AA - Annual Accounts 06 August 2001
363s - Annual Return 29 January 2001
288b - Notice of resignation of directors or secretaries 10 January 2000
288b - Notice of resignation of directors or secretaries 10 January 2000
288a - Notice of appointment of directors or secretaries 10 January 2000
288a - Notice of appointment of directors or secretaries 10 January 2000
NEWINC - New incorporation documents 24 December 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.