A L S CIVIL ENGINEERS LTD.
KENT

Hellopages » Kent » Thanet » CT12 5AJ

Company number 00902151
Status Active
Incorporation Date 29 March 1967
Company Type Private Limited Company
Address COLDSWOOD ROAD, RAMSGATE, KENT, CT12 5AJ
Home Country United Kingdom
Nature of Business 42210 - Construction of utility projects for fluids, 42220 - Construction of utility projects for electricity and telecommunications, 42910 - Construction of water projects, 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 10 November 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of A L S CIVIL ENGINEERS LTD. are www.alscivilengineers.co.uk, and www.a-l-s-civil-engineers.co.uk. The predicted number of employees is 70 to 80. The company’s age is fifty-eight years and six months. The distance to to Dumpton Park Rail Station is 2.1 miles; to Birchington-on-Sea Rail Station is 3.8 miles; to Sandwich Rail Station is 6 miles; to Deal Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A L S Civil Engineers Ltd is a Private Limited Company. The company registration number is 00902151. A L S Civil Engineers Ltd has been working since 29 March 1967. The present status of the company is Active. The registered address of A L S Civil Engineers Ltd is Coldswood Road Ramsgate Kent Ct12 5aj. The company`s financial liabilities are £399.27k. It is £35.36k against last year. The cash in hand is £0.95k. It is £-12.41k against last year. And the total assets are £2226.55k, which is £547.66k against last year. WHITTAKER, Janet Ann is a Secretary of the company. LAWSON, Richard Albert is a Director of the company. Secretary ALLAN, Douglas Gordon has been resigned. Secretary PHILLIPS, Anthony John has been resigned. Director LAWSON, Albert Richard has been resigned. Director LAWSON, John Edward has been resigned. Director SMITH, Neil Richard has been resigned. The company operates in "Construction of utility projects for fluids".


a l s civil engineers Key Finiance

LIABILITIES £399.27k
+9%
CASH £0.95k
-93%
TOTAL ASSETS £2226.55k
+32%
All Financial Figures

Current Directors

Secretary
WHITTAKER, Janet Ann
Appointed Date: 01 March 2004

Director
LAWSON, Richard Albert
Appointed Date: 02 July 1992
68 years old

Resigned Directors

Secretary
ALLAN, Douglas Gordon
Resigned: 19 October 1992

Secretary
PHILLIPS, Anthony John
Resigned: 01 March 2004

Director
LAWSON, Albert Richard
Resigned: 02 July 1992
94 years old

Director
LAWSON, John Edward
Resigned: 02 July 1992
91 years old

Director
SMITH, Neil Richard
Resigned: 02 May 2005
Appointed Date: 01 December 2004
65 years old

Persons With Significant Control

Als Civil Engineers Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

A L S CIVIL ENGINEERS LTD. Events

27 Mar 2017
Total exemption small company accounts made up to 30 June 2016
22 Nov 2016
Confirmation statement made on 10 November 2016 with updates
24 Mar 2016
Total exemption small company accounts made up to 30 June 2015
17 Nov 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 12,000

17 Nov 2015
Secretary's details changed for Janet Ann Whittaker on 30 January 2015
...
... and 91 more events
07 Jan 1988
Full accounts made up to 31 December 1986

07 Jan 1988
Return made up to 29/10/87; full list of members

02 Dec 1986
Full accounts made up to 31 December 1985

02 Dec 1986
Return made up to 21/10/86; full list of members

29 Mar 1967
Certificate of incorporation

A L S CIVIL ENGINEERS LTD. Charges

19 November 2012
All assets debenture
Delivered: 21 November 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over all property and assets…
12 April 2007
Mortgage
Delivered: 13 April 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a stockers hill pumping station boughton…
5 January 2007
Debenture
Delivered: 9 January 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 January 1999
Mortgage debenture
Delivered: 11 January 1999
Status: Satisfied on 30 June 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
24 April 1996
Floating charge
Delivered: 2 May 1996
Status: Satisfied on 8 July 2004
Persons entitled: Barclays Bank PLC
Description: All the undertaking property and assets of the company…
24 April 1996
Legal charge
Delivered: 2 May 1996
Status: Satisfied on 16 December 1998
Persons entitled: Barclays Bank PLC
Description: 1 cross road epple bay birchington kent t/no.K84707.
24 April 1996
Debenture
Delivered: 2 May 1996
Status: Satisfied on 12 February 1999
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 June 1995
Mortgage debenture
Delivered: 20 June 1995
Status: Satisfied on 10 December 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
16 June 1967
Charge
Delivered: 20 June 1967
Status: Satisfied on 10 December 1998
Persons entitled: Lloyds Bank LTD
Description: All deeds & documents, (including premises comprised…