CIVILS LIMITED
KENT

Hellopages » Kent » Canterbury » CT1 1XD

Company number 03413515
Status Active
Incorporation Date 1 August 1997
Company Type Private Limited Company
Address 31 SAINT GEORGES PLACE, CANTERBURY, KENT, CT1 1XD
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 1 August 2016 with updates; Amended total exemption small company accounts made up to 31 July 2015. The most likely internet sites of CIVILS LIMITED are www.civils.co.uk, and www.civils.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. Civils Limited is a Private Limited Company. The company registration number is 03413515. Civils Limited has been working since 01 August 1997. The present status of the company is Active. The registered address of Civils Limited is 31 Saint Georges Place Canterbury Kent Ct1 1xd. The company`s financial liabilities are £2210.13k. It is £47.11k against last year. The cash in hand is £56.06k. It is £0.45k against last year. And the total assets are £281.89k, which is £-487.57k against last year. MEDHURST, Paul Graham is a Secretary of the company. MC CLOY, Nigel William is a Director of the company. MEDHURST, Paul Graham is a Director of the company. THACKERAY, David is a Director of the company. WEAVER, Nicholas is a Director of the company. Secretary THACKERAY, Linda Marie has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director REEVE, Karen has been resigned. Director THACKERAY, Linda Marie has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Construction of commercial buildings".


civils Key Finiance

LIABILITIES £2210.13k
+2%
CASH £56.06k
+0%
TOTAL ASSETS £281.89k
-64%
All Financial Figures

Current Directors

Secretary
MEDHURST, Paul Graham
Appointed Date: 23 August 2005

Director
MC CLOY, Nigel William
Appointed Date: 31 March 2006
65 years old

Director
MEDHURST, Paul Graham
Appointed Date: 21 February 2005
63 years old

Director
THACKERAY, David
Appointed Date: 01 August 1997
68 years old

Director
WEAVER, Nicholas
Appointed Date: 31 March 2006
56 years old

Resigned Directors

Secretary
THACKERAY, Linda Marie
Resigned: 23 August 2005
Appointed Date: 01 August 1997

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 01 August 1997
Appointed Date: 01 August 1997

Director
REEVE, Karen
Resigned: 31 March 2006
Appointed Date: 23 August 2005
63 years old

Director
THACKERAY, Linda Marie
Resigned: 23 August 2005
Appointed Date: 14 March 2000
73 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 01 August 1997
Appointed Date: 01 August 1997

Persons With Significant Control

Civils Holding Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CIVILS LIMITED Events

27 Apr 2017
Total exemption small company accounts made up to 31 July 2016
15 Aug 2016
Confirmation statement made on 1 August 2016 with updates
06 May 2016
Amended total exemption small company accounts made up to 31 July 2015
05 May 2016
Total exemption small company accounts made up to 31 July 2015
17 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,110

...
... and 71 more events
26 Aug 1997
New director appointed
26 Aug 1997
Director resigned
26 Aug 1997
Secretary resigned
26 Aug 1997
Registered office changed on 26/08/97 from: 372 old street london EC1V 9LT
01 Aug 1997
Incorporation

CIVILS LIMITED Charges

25 July 2008
Deed of assignment of rental income
Delivered: 29 July 2008
Status: Outstanding
Persons entitled: Norwich & Peterborough Building Society
Description: Rents receivable under the leases of unit 1 and 3 archers…
25 July 2008
Mortgage
Delivered: 29 July 2008
Status: Outstanding
Persons entitled: Norwich & Peterborough Building Society
Description: F/H unit 1 and 3 archers park, branbridges road, east…
12 December 2006
Legal charge
Delivered: 22 December 2006
Status: Satisfied on 28 November 2008
Persons entitled: National Westminster Bank PLC
Description: Bridge business park whetsted road five oak green kent t/no…
16 November 2006
Legal charge
Delivered: 28 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Archers park branbridges road east peckham kent t/no…
6 April 2004
Mortgage deed
Delivered: 7 April 2004
Status: Satisfied on 8 January 2014
Persons entitled: Norwich & Peterborough Building Society
Description: Tatlingbury oast,fine oak green rd,fine oak green,tonbridge…
10 March 2000
Deposit agreement to secure own liabilities
Delivered: 16 March 2000
Status: Satisfied on 23 March 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…