LEWIS CIVIL ENGINEERING LIMITED
ABERFORD DAVID LEWIS CIVIL ENGINEERING LIMITED

Hellopages » West Yorkshire » Leeds » LS25 3AA

Company number 01835363
Status Active
Incorporation Date 24 July 1984
Company Type Private Limited Company
Address YEW TREES, MAIN STREET NORTH, ABERFORD, WEST YORKSHIRE, LS25 3AA
Home Country United Kingdom
Nature of Business 42910 - Construction of water projects
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Confirmation statement made on 15 July 2016 with updates; Full accounts made up to 30 September 2015; Annual return made up to 15 July 2015 with full list of shareholders Statement of capital on 2015-07-29 GBP 13,005 . The most likely internet sites of LEWIS CIVIL ENGINEERING LIMITED are www.lewiscivilengineering.co.uk, and www.lewis-civil-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and three months. The distance to to East Garforth Rail Station is 2.9 miles; to Castleford Rail Station is 7.4 miles; to Pontefract Monkhill Rail Station is 9.2 miles; to Pontefract Baghill Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lewis Civil Engineering Limited is a Private Limited Company. The company registration number is 01835363. Lewis Civil Engineering Limited has been working since 24 July 1984. The present status of the company is Active. The registered address of Lewis Civil Engineering Limited is Yew Trees Main Street North Aberford West Yorkshire Ls25 3aa. . RENEW NOMINEES LIMITED is a Secretary of the company. BODEN, David Andrew is a Director of the company. JOHN, Nicholas is a Director of the company. PRICHARD, Jamie is a Director of the company. SCOTT, Paul is a Director of the company. RENEW CORPORATE DIRECTOR LIMITED is a Director of the company. Secretary BODEN, David Andrew has been resigned. Secretary HARRIES, Paul Edward Morgan has been resigned. Secretary LEWIS, Stephen Richard has been resigned. Director HARRIES, Paul Edward Morgan has been resigned. Director LEWIS, David Stanley has been resigned. Director LEWIS, Jayne has been resigned. Director LEWIS, Jayne has been resigned. Director LEWIS, Stephen Richard has been resigned. The company operates in "Construction of water projects".


Current Directors

Secretary
RENEW NOMINEES LIMITED
Appointed Date: 09 August 2013

Director
BODEN, David Andrew
Appointed Date: 09 August 2013
64 years old

Director
JOHN, Nicholas
Appointed Date: 09 August 2013
62 years old

Director
PRICHARD, Jamie
Appointed Date: 09 August 2013
53 years old

Director
SCOTT, Paul
Appointed Date: 09 August 2013
61 years old

Director
RENEW CORPORATE DIRECTOR LIMITED
Appointed Date: 09 August 2013

Resigned Directors

Secretary
BODEN, David Andrew
Resigned: 09 August 2013
Appointed Date: 30 July 1999

Secretary
HARRIES, Paul Edward Morgan
Resigned: 06 August 1993

Secretary
LEWIS, Stephen Richard
Resigned: 30 July 1999
Appointed Date: 06 August 1993

Director
HARRIES, Paul Edward Morgan
Resigned: 06 August 1993
69 years old

Director
LEWIS, David Stanley
Resigned: 24 October 2001
68 years old

Director
LEWIS, Jayne
Resigned: 09 August 2013
Appointed Date: 24 October 2001
60 years old

Director
LEWIS, Jayne
Resigned: 20 January 1995
Appointed Date: 26 October 1994
60 years old

Director
LEWIS, Stephen Richard
Resigned: 30 July 1999
Appointed Date: 06 August 1993
71 years old

Persons With Significant Control

Renew Holdings Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LEWIS CIVIL ENGINEERING LIMITED Events

03 Aug 2016
Confirmation statement made on 15 July 2016 with updates
22 Jun 2016
Full accounts made up to 30 September 2015
29 Jul 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 13,005

02 Jul 2015
Full accounts made up to 30 September 2014
03 Jun 2015
Satisfaction of charge 11 in full
...
... and 129 more events
30 Nov 1987
Registered office changed on 30/11/87 from: 1 high street nelson mid glam CF46 6EU

29 Oct 1986
Accounts for a small company made up to 31 July 1985

29 Oct 1986
Return made up to 31/12/84; full list of members

22 Jul 1986
Registered office changed on 22/07/86 from: 42 rhys road park hill estate blackwood gwent

24 Jul 1984
Incorporation

LEWIS CIVIL ENGINEERING LIMITED Charges

9 August 2013
Charge code 0183 5363 0016
Delivered: 14 August 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
9 August 2013
Charge code 0183 5363 0015
Delivered: 14 August 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land and buildings at mwyndy industrial estate llantrisant…
15 January 2013
Debenture
Delivered: 22 January 2013
Status: Satisfied on 6 August 2013
Persons entitled: Finance Wales Investments (6) Limited
Description: Fixed and floating charge over the undertaking and all…
30 November 2012
An omnibus guarantee and set-off agreement
Delivered: 1 December 2012
Status: Satisfied on 17 August 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any present or…
11 February 2008
Mortgage deed
Delivered: 20 February 2008
Status: Satisfied on 17 August 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold land at rhydy blew,ebbw vale,blaenau gwent. Together…
31 July 2006
Mortgage
Delivered: 8 August 2006
Status: Satisfied on 3 June 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Hillcrest sluvad road new inn pontypool. Together with all…
24 January 2003
Mortgage deed
Delivered: 29 January 2003
Status: Satisfied on 26 October 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a or being cwrt bleddyn hotel llangybi…
6 November 2002
Mortgage deed
Delivered: 15 November 2002
Status: Satisfied on 17 August 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land & buildings at cardiff road mwyndy…
20 February 2002
Mortgage deed
Delivered: 22 February 2002
Status: Satisfied on 12 March 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit 2 pantglas industrial estate bedwas t/no: WA133770…
16 July 2001
Debenture
Delivered: 18 July 2001
Status: Satisfied on 17 August 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 June 2001
Deed of charge
Delivered: 16 June 2001
Status: Satisfied on 24 July 2013
Persons entitled: Donald Ivor Parker
Description: F/H property k/a land forming part of the old pontnewydd…
7 February 2001
Legal charge
Delivered: 12 September 2002
Status: Satisfied on 12 March 2003
Persons entitled: Barclays Bank PLC
Description: Freehold property known as cwrt cleddyn hotel, llangybi…
28 February 1997
Mortgage
Delivered: 4 March 1997
Status: Satisfied on 5 June 1997
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a deansgate brunant road clydack…
13 March 1992
Mortgage debenture
Delivered: 17 March 1992
Status: Satisfied on 3 December 1993
Persons entitled: Allied Irish Banks PLC
Description: Fixed and floating charges over the undertaking and all…
23 February 1988
Fixed and floating charge
Delivered: 10 March 1988
Status: Satisfied on 3 December 1993
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 September 1985
Fixed and floating charge
Delivered: 1 October 1985
Status: Satisfied on 3 December 1993
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…