EAST MIDLANDS CIVIL ENGINEERING LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Broxtowe » NG16 1HD
Company number 04182353
Status Active
Incorporation Date 19 March 2001
Company Type Private Limited Company
Address EMC HOUSE COMMON LANE, WATNALL, NOTTINGHAM, NG16 1HD
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 4 . The most likely internet sites of EAST MIDLANDS CIVIL ENGINEERING LIMITED are www.eastmidlandscivilengineering.co.uk, and www.east-midlands-civil-engineering.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-four years and eleven months. The distance to to Hucknall Rail Station is 3.1 miles; to Langley Mill Rail Station is 3.7 miles; to Kirkby in Ashfield Rail Station is 6.6 miles; to East Midlands Parkway Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.East Midlands Civil Engineering Limited is a Private Limited Company. The company registration number is 04182353. East Midlands Civil Engineering Limited has been working since 19 March 2001. The present status of the company is Active. The registered address of East Midlands Civil Engineering Limited is Emc House Common Lane Watnall Nottingham Ng16 1hd. The company`s financial liabilities are £64k. It is £-5.77k against last year. The cash in hand is £533.3k. It is £297.91k against last year. And the total assets are £1643.53k, which is £48.45k against last year. MAHON, Sean Dominic is a Secretary of the company. BEGLEY, Paul Denis is a Director of the company. MAHON, Sean Dominic is a Director of the company. The company operates in "Construction of other civil engineering projects n.e.c.".


east midlands civil engineering Key Finiance

LIABILITIES £64k
-9%
CASH £533.3k
+126%
TOTAL ASSETS £1643.53k
+3%
All Financial Figures

Current Directors

Secretary
MAHON, Sean Dominic
Appointed Date: 19 March 2001

Director
BEGLEY, Paul Denis
Appointed Date: 19 March 2001
54 years old

Director
MAHON, Sean Dominic
Appointed Date: 19 March 2001
60 years old

Persons With Significant Control

Mr Paul Denis Begley
Notified on: 30 June 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Sean Dominic Mahon
Notified on: 30 June 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EAST MIDLANDS CIVIL ENGINEERING LIMITED Events

16 Mar 2017
Confirmation statement made on 16 March 2017 with updates
08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Mar 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 4

05 Nov 2015
Total exemption small company accounts made up to 31 March 2015
25 Mar 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 4

...
... and 46 more events
13 May 2002
Registered office changed on 13/05/02 from: new media centre 36-42 new tythe street long eaton derbyshire NG10 2DL
30 Apr 2002
Return made up to 19/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

26 Jun 2001
Registered office changed on 26/06/01 from: venture house cross street arnold nottingham nottinghamshire NG5 7PJ
13 Apr 2001
Registered office changed on 13/04/01 from: 16 chestnut avenue mickleover derby derbyshire DE3 5FT
19 Mar 2001
Incorporation

EAST MIDLANDS CIVIL ENGINEERING LIMITED Charges

11 January 2010
Chattel mortgage
Delivered: 20 January 2010
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Komatsu PC130-7 hydraulic excavator s/n - 71467, jcb pcx…
14 February 2007
Debenture
Delivered: 20 February 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…