M & S CIVILS (NE) LTD
Status | ACTIVE |
Company No. | 11465858 |
Category | Private Limited Company |
Incorporated | 16 Jul 2018 |
Age | 5 years, 10 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
M & S CIVILS (NE) LTD is an active private limited company with number 11465858. It was incorporated 5 years, 10 months, 18 days ago, on 16 July 2018. The company address is 15/16 Pallion Way 15/16 Pallion Way, Sunderland, SR4 6RJ, Tyne & Wear, United Kingdom.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 16 May 2024
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 06 Mar 2024
Action Date: 06 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-06
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with updates
Date: 15 Mar 2023
Action Date: 07 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-07
Documents
Cessation of a person with significant control
Date: 15 Mar 2023
Action Date: 30 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-04-30
Psc name: Scott Leather
Documents
Cessation of a person with significant control
Date: 15 Mar 2023
Action Date: 30 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-04-30
Psc name: Mark Stephen Higgins
Documents
Notification of a person with significant control
Date: 15 Mar 2023
Action Date: 30 Apr 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Marscot Holdings Ltd
Notification date: 2022-04-30
Documents
Termination director company with name termination date
Date: 15 Mar 2023
Action Date: 30 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Morgan Lewis Leather
Termination date: 2022-04-30
Documents
Termination director company with name termination date
Date: 15 Mar 2023
Action Date: 30 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lisa Mary Higgins
Termination date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 08 Mar 2022
Action Date: 07 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-07
Documents
Accounts with accounts type unaudited abridged
Date: 19 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2021
Action Date: 07 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-07
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 09 Mar 2020
Action Date: 07 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-07
Documents
Accounts with accounts type unaudited abridged
Date: 15 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Capital allotment shares
Date: 15 Nov 2019
Action Date: 01 Oct 2019
Category: Capital
Type: SH01
Capital : 104 GBP
Date: 2019-10-01
Documents
Appoint person director company with name date
Date: 15 Nov 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-01
Officer name: Mrs Lisa Mary Higgins
Documents
Appoint person director company with name date
Date: 15 Nov 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-01
Officer name: Mr Morgan Lewis Leather
Documents
Confirmation statement with updates
Date: 07 Mar 2019
Action Date: 07 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-07
Documents
Notification of a person with significant control
Date: 07 Mar 2019
Action Date: 01 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mark Stephen Higgins
Notification date: 2019-03-01
Documents
Appoint person director company with name date
Date: 01 Mar 2019
Action Date: 01 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-01
Officer name: Mr Mark Stephen Higgins
Documents
Change registered office address company with date old address new address
Date: 07 Dec 2018
Action Date: 07 Dec 2018
Category: Address
Type: AD01
New address: 15/16 Pallion Way St Luke's Road Sunderland Tyne & Wear SR4 6RJ
Change date: 2018-12-07
Old address: 43 st. Barnabas Houghton Le Spring DH4 6ET United Kingdom
Documents
Confirmation statement with updates
Date: 24 Oct 2018
Action Date: 24 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-24
Documents
Cessation of a person with significant control
Date: 24 Oct 2018
Action Date: 30 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-09-30
Psc name: Mark Stephen Higgins
Documents
Termination director company with name termination date
Date: 22 Oct 2018
Action Date: 30 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-30
Officer name: Mark Stephen Higgins
Documents
Some Companies
2 HOPKINS MEAD,CHELMSFORD,CM2 6SS
Number: | 08384671 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 3, COPSE HOUSE,WOKINGHAM,RG41 2QU
Number: | 09623139 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 KILLYMOYLE ROAD,DUNGANNON,BT70 1SA
Number: | NI625636 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6 THE POINT COACH ROAD,WORKSOP,S81 8BW
Number: | 11461616 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENSONS YARD,TENBURY WELLS,WR15 8RT
Number: | 02134523 |
Status: | ACTIVE |
Category: | Private Limited Company |
SMW (PRINT) CONSULTANTS LIMITED
32 PUNTON WALK,GOOLE,DN14 9TH
Number: | 11183612 |
Status: | ACTIVE |
Category: | Private Limited Company |