GWENT CIVIL ENGINEERING LIMITED
NEWPORT

Hellopages » Newport » Newport » NP20 5NJ

Company number 03514292
Status Active
Incorporation Date 20 February 1998
Company Type Private Limited Company
Address THAMES VALLEY HOUSE, ALBANY STREET, NEWPORT, GWENT, NP20 5NJ
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Registration of charge 035142920011, created on 13 June 2016. The most likely internet sites of GWENT CIVIL ENGINEERING LIMITED are www.gwentcivilengineering.co.uk, and www.gwent-civil-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. The distance to to Cwmbran Rail Station is 4 miles; to Risca & Pontymister Rail Station is 4.2 miles; to Crosskeys Rail Station is 5.8 miles; to Pontypool & New Inn Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gwent Civil Engineering Limited is a Private Limited Company. The company registration number is 03514292. Gwent Civil Engineering Limited has been working since 20 February 1998. The present status of the company is Active. The registered address of Gwent Civil Engineering Limited is Thames Valley House Albany Street Newport Gwent Np20 5nj. . MCGOLDRICK, Mairead Anne is a Secretary of the company. MCGOLDRICK, Liam is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary MCGOLDRICK, Mary has been resigned. Secretary O'DONNELL, Kevin has been resigned. Secretary O'DONNELL, Kevin has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
MCGOLDRICK, Mairead Anne
Appointed Date: 24 November 2007

Director
MCGOLDRICK, Liam
Appointed Date: 20 February 1998
54 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 20 February 1998
Appointed Date: 20 February 1998

Secretary
MCGOLDRICK, Mary
Resigned: 12 February 2008
Appointed Date: 01 February 2004

Secretary
O'DONNELL, Kevin
Resigned: 31 January 2004
Appointed Date: 02 August 1999

Secretary
O'DONNELL, Kevin
Resigned: 15 October 1998
Appointed Date: 20 February 1998

Nominee Director
GRAEME, Lesley Joyce
Resigned: 20 February 1998
Appointed Date: 20 February 1998
71 years old

Persons With Significant Control

Mr Liam Mcgoldrick
Notified on: 6 June 2016
35 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Liam Mcgoldrick
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

GWENT CIVIL ENGINEERING LIMITED Events

03 Mar 2017
Confirmation statement made on 20 February 2017 with updates
28 Nov 2016
Total exemption small company accounts made up to 28 February 2016
17 Jun 2016
Registration of charge 035142920011, created on 13 June 2016
11 May 2016
Annual return made up to 20 February 2016
Statement of capital on 2016-05-11
  • GBP 100

16 Jan 2016
Satisfaction of charge 035142920010 in full
...
... and 64 more events
23 Mar 1998
New director appointed
23 Mar 1998
Registered office changed on 23/03/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
23 Mar 1998
Secretary resigned
23 Mar 1998
Director resigned
20 Feb 1998
Incorporation

GWENT CIVIL ENGINEERING LIMITED Charges

13 June 2016
Charge code 0351 4292 0011
Delivered: 17 June 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 65 kestrel way duffryn newport title number CYM160457…
30 July 2013
Charge code 0351 4292 0010
Delivered: 2 August 2013
Status: Satisfied on 16 January 2016
Persons entitled: Finance Wales Investments (6) LTD
Description: Notification of addition to or amendment of charge…
6 March 2012
Legal charge
Delivered: 10 March 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit 5 former forest traffic signals…
24 February 2012
Guarantee and debenture
Delivered: 2 March 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 November 2011
Guarantee & debenture
Delivered: 24 November 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 April 2009
Legal charge
Delivered: 2 May 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 16 aston crescent newport gwent.
8 April 2009
Legal charge
Delivered: 22 April 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 340 caerleon road, newport administrative area of…
2 November 2007
Charge
Delivered: 14 November 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 10 west street baneswell newport.
30 August 2007
Legal charge
Delivered: 12 September 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 340 caerleon road newport south wales.
8 June 2007
Legal charge
Delivered: 14 June 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 340 caerleon road newport south wales.
6 June 2007
Debenture
Delivered: 19 June 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…