ROBERT BROCKLEHURST CIVIL ENGINEERING LIMITED
HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD2 1GN

Company number 03480998
Status Active
Incorporation Date 15 December 1997
Company Type Private Limited Company
Address UNIT 7A CARTWRIGHT COURT, BRADLEY BUSINESS PARK, HUDDERSFIELD, WEST YORKSHIRE, ENGLAND, HD2 1GN
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-three events have happened. The last three records are Registered office address changed from Unit 7a Cartwright Court Dyson Wood Way, Bradley Business Park Bradley Huddersfidle West Yorkshire HD1 2GN England to Unit 7a Cartwright Court Bradley Business Park Huddersfield West Yorkshire HD2 1GN on 22 February 2017; Registered office address changed from C/O Hey's Business Services Ltd Prospect House Prospect Street Huddersfield West Yorkshire HD1 2NU to Unit 7a Cartwright Court Dyson Wood Way, Bradley Business Park Bradley Huddersfidle West Yorkshire HD1 2GN on 31 January 2017; Confirmation statement made on 15 December 2016 with updates. The most likely internet sites of ROBERT BROCKLEHURST CIVIL ENGINEERING LIMITED are www.robertbrocklehurstcivilengineering.co.uk, and www.robert-brocklehurst-civil-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. Robert Brocklehurst Civil Engineering Limited is a Private Limited Company. The company registration number is 03480998. Robert Brocklehurst Civil Engineering Limited has been working since 15 December 1997. The present status of the company is Active. The registered address of Robert Brocklehurst Civil Engineering Limited is Unit 7a Cartwright Court Bradley Business Park Huddersfield West Yorkshire England Hd2 1gn. The company`s financial liabilities are £39.2k. It is £2.19k against last year. And the total assets are £46.81k, which is £-4.71k against last year. HIRST, Gina Louise is a Director of the company. Secretary BROCKLEHURST, Sylvia Ivy has been resigned. Secretary HIRST, Gina Louise has been resigned. Nominee Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Director BROCKLEHURST, Robert has been resigned. Nominee Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


robert brocklehurst civil engineering Key Finiance

LIABILITIES £39.2k
+5%
CASH n/a
TOTAL ASSETS £46.81k
-10%
All Financial Figures

Current Directors

Director
HIRST, Gina Louise
Appointed Date: 01 July 2014
58 years old

Resigned Directors

Secretary
BROCKLEHURST, Sylvia Ivy
Resigned: 16 August 2012
Appointed Date: 05 March 1998

Secretary
HIRST, Gina Louise
Resigned: 02 July 2014
Appointed Date: 16 August 2012

Nominee Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 15 December 1997
Appointed Date: 15 December 1997

Director
BROCKLEHURST, Robert
Resigned: 02 July 2014
Appointed Date: 05 March 1998
59 years old

Nominee Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 15 December 1997
Appointed Date: 15 December 1997

Persons With Significant Control

Mrs Gina Louise Hirst
Notified on: 1 July 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROBERT BROCKLEHURST CIVIL ENGINEERING LIMITED Events

22 Feb 2017
Registered office address changed from Unit 7a Cartwright Court Dyson Wood Way, Bradley Business Park Bradley Huddersfidle West Yorkshire HD1 2GN England to Unit 7a Cartwright Court Bradley Business Park Huddersfield West Yorkshire HD2 1GN on 22 February 2017
31 Jan 2017
Registered office address changed from C/O Hey's Business Services Ltd Prospect House Prospect Street Huddersfield West Yorkshire HD1 2NU to Unit 7a Cartwright Court Dyson Wood Way, Bradley Business Park Bradley Huddersfidle West Yorkshire HD1 2GN on 31 January 2017
16 Dec 2016
Confirmation statement made on 15 December 2016 with updates
09 Mar 2016
Total exemption small company accounts made up to 31 December 2015
06 Jan 2016
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2

...
... and 43 more events
10 Mar 1998
New secretary appointed
10 Mar 1998
New director appointed
23 Dec 1997
Secretary resigned
23 Dec 1997
Director resigned
15 Dec 1997
Incorporation