Company NameChandos Civil Engineering Limited
DirectorsDavid Molloy and Daniel Molloy
Company StatusActive
Company Number04618789
CategoryPrivate Limited Company
Incorporation Date16 December 2002(21 years, 4 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr David Molloy
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2002(same day as company formation)
RoleGroundworker
Country of ResidenceUnited Kingdom
Correspondence Address173 Parsonage Road
Whittingston
Manchester
M20 4NL
Director NameMr Daniel Molloy
Date of BirthJuly 1983 (Born 40 years ago)
NationalityEnglish
StatusCurrent
Appointed11 June 2014(11 years, 5 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChandos House Oak Green
Business Park Earl Road
Cheadle Hulme Stockport
Cheshire
SK8 6QL
Secretary NameJoanne Molloy
StatusCurrent
Appointed01 May 2020(17 years, 4 months after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence AddressChandos House Oak Green Business Park
Earl Road
Cheadle Hulme, Stockport
Cheshire
SK8 6QL
Director NameMr Mark Kingsley
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2002(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressChandos House Oak Green
Business Park Earl Road
Cheadle Hulme Stockport
Cheshire
SK8 6QL
Secretary NameMr Mark Kingsley
NationalityBritish
StatusResigned
Appointed16 December 2002(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressChandos House Oak Green
Business Park Earl Road
Cheadle Hulme Stockport
Cheshire
SK8 6QL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 December 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 December 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitechandoscivils.com
Telephone0161 4881140
Telephone regionManchester

Location

Registered AddressChandos House Oak Green
Business Park Earl Road
Cheadle Hulme Stockport
Cheshire
SK8 6QL
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester

Shareholders

100 at £1Molloy Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£14,451,357
Gross Profit£3,314,941
Net Worth£1,752,301
Cash£1,208,210
Current Liabilities£3,540,960

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return16 December 2023 (4 months, 2 weeks ago)
Next Return Due30 December 2024 (8 months from now)

Charges

20 July 2007Delivered on: 9 August 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit L4 oak green business park cheadle stockport. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
25 July 2003Delivered on: 30 July 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

31 January 2024Full accounts made up to 30 April 2023 (22 pages)
10 January 2024Confirmation statement made on 16 December 2023 with no updates (3 pages)
30 January 2023Full accounts made up to 30 April 2022 (21 pages)
26 January 2023Confirmation statement made on 16 December 2022 with no updates (3 pages)
6 September 2022Satisfaction of charge 2 in full (1 page)
6 September 2022Satisfaction of charge 1 in full (1 page)
31 January 2022Full accounts made up to 30 April 2021 (29 pages)
10 January 2022Confirmation statement made on 16 December 2021 with updates (5 pages)
30 April 2021Full accounts made up to 30 April 2020 (29 pages)
25 February 2021Confirmation statement made on 16 December 2020 with updates (5 pages)
3 July 2020Appointment of Joanne Molloy as a secretary on 1 May 2020 (2 pages)
27 January 2020Full accounts made up to 30 April 2019 (29 pages)
6 January 2020Confirmation statement made on 16 December 2019 with updates (5 pages)
30 January 2019Full accounts made up to 30 April 2018 (28 pages)
20 December 2018Confirmation statement made on 16 December 2018 with updates (5 pages)
6 July 2018Second filing for the termination of Mark Kingsley as a secretary (5 pages)
6 July 2018Second filing for the termination of Mark Kingsley as a director (5 pages)
18 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
7 June 2018Termination of appointment of Mark Kingsley as a secretary on 6 June 2018
  • ANNOTATION Clarification a second filed TM02 was registered on 06/07/2018.
(2 pages)
7 June 2018Termination of appointment of Mark Kingsley as a director on 6 June 2018
  • ANNOTATION Clarification a second filed TM01 was registered on 06/07/2018.
(2 pages)
21 December 2017Confirmation statement made on 16 December 2017 with updates (5 pages)
6 December 2017Full accounts made up to 30 April 2017 (25 pages)
6 December 2017Full accounts made up to 30 April 2017 (25 pages)
16 January 2017Full accounts made up to 30 April 2016 (30 pages)
16 January 2017Full accounts made up to 30 April 2016 (30 pages)
21 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
13 June 2016Auditor's resignation (1 page)
13 June 2016Auditor's resignation (1 page)
22 January 2016Full accounts made up to 30 April 2015
  • ANNOTATION Part Admin Removed Pages were administratively removed from the accounts on 04/03/2016 as they contained unnecessary material.
(25 pages)
22 January 2016Full accounts made up to 30 April 2015
  • ANNOTATION Part Admin Removed Pages were administratively removed from the accounts on 04/03/2016 as they contained unnecessary material.
(25 pages)
17 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(4 pages)
17 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(4 pages)
22 June 2015Change of share class name or designation (2 pages)
22 June 2015Change of share class name or designation (2 pages)
22 June 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
14 May 2015Director's details changed for Mr Daniel Molloy on 7 May 2015 (2 pages)
14 May 2015Director's details changed for Mr Daniel Molloy on 7 May 2015 (2 pages)
14 May 2015Director's details changed for Mr Daniel Molloy on 7 May 2015 (2 pages)
18 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(5 pages)
18 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(5 pages)
6 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
6 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
6 September 2014Amending 288A - david molloy (2 pages)
6 September 2014Amending 288A - david molloy (2 pages)
17 June 2014Appointment of Daniel Molloy as a director (3 pages)
17 June 2014Appointment of Daniel Molloy as a director (3 pages)
16 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(5 pages)
16 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(5 pages)
11 December 2013Director's details changed for Mr Mark Kingsley on 11 December 2013 (2 pages)
11 December 2013Secretary's details changed for Mr Mark Kingsley on 11 December 2013 (1 page)
11 December 2013Director's details changed for Mr Mark Kingsley on 11 December 2013 (2 pages)
11 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
11 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
11 December 2013Secretary's details changed for Mr Mark Kingsley on 11 December 2013 (1 page)
16 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (6 pages)
15 January 2013Director's details changed for Mr David Molloy on 16 December 2012 (2 pages)
15 January 2013Director's details changed for Mr David Molloy on 16 December 2012 (2 pages)
20 September 2012Accounts for a small company made up to 30 April 2012 (8 pages)
20 September 2012Accounts for a small company made up to 30 April 2012 (8 pages)
12 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (6 pages)
12 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (6 pages)
25 October 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 October 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 October 2011Change of share class name or designation (1 page)
18 October 2011Change of share class name or designation (1 page)
6 October 2011Accounts for a small company made up to 30 April 2011 (8 pages)
6 October 2011Accounts for a small company made up to 30 April 2011 (8 pages)
7 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
7 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
7 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Mark Kingsley on 16 December 2009 (2 pages)
22 December 2009Director's details changed for David Molloy on 16 December 2009 (2 pages)
22 December 2009Director's details changed for David Molloy on 16 December 2009 (2 pages)
22 December 2009Director's details changed for Mark Kingsley on 16 December 2009 (2 pages)
22 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
12 December 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
12 December 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
23 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
23 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
16 December 2008Return made up to 16/12/08; full list of members (4 pages)
16 December 2008Return made up to 16/12/08; full list of members (4 pages)
30 April 2008Accounting reference date extended from 31/12/2007 to 30/04/2008 (1 page)
30 April 2008Director's change of particulars / david molloy / 09/04/2008 (1 page)
30 April 2008Accounting reference date extended from 31/12/2007 to 30/04/2008 (1 page)
30 April 2008Director's change of particulars / david molloy / 09/04/2008 (1 page)
9 January 2008Return made up to 16/12/07; full list of members (3 pages)
9 January 2008Return made up to 16/12/07; full list of members (3 pages)
2 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
17 August 2007Registered office changed on 17/08/07 from: chandos house karmo industrial estate norman road rochdale lancashire OL11 4HS (1 page)
17 August 2007Registered office changed on 17/08/07 from: chandos house karmo industrial estate norman road rochdale lancashire OL11 4HS (1 page)
9 August 2007Particulars of mortgage/charge (3 pages)
9 August 2007Particulars of mortgage/charge (3 pages)
10 January 2007Return made up to 16/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2007Return made up to 16/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 June 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
9 June 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
30 January 2006Return made up to 16/12/05; full list of members (7 pages)
30 January 2006Return made up to 16/12/05; full list of members (7 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
7 December 2004Return made up to 16/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 2004Return made up to 16/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
18 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
22 December 2003Return made up to 16/12/03; full list of members (7 pages)
22 December 2003Return made up to 16/12/03; full list of members (7 pages)
30 July 2003Particulars of mortgage/charge (3 pages)
30 July 2003Particulars of mortgage/charge (3 pages)
13 May 2003Registered office changed on 13/05/03 from: 44 stamford street stalybridge cheshire SK15 1LQ (1 page)
13 May 2003Registered office changed on 13/05/03 from: 44 stamford street stalybridge cheshire SK15 1LQ (1 page)
15 January 2003Registered office changed on 15/01/03 from: 5TH floor, 75 mosley street manchester greater manchester M2 3HR (1 page)
15 January 2003Registered office changed on 15/01/03 from: 5TH floor, 75 mosley street manchester greater manchester M2 3HR (1 page)
10 January 2003Ad 19/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 January 2003Ad 19/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 December 2002New secretary appointed;new director appointed (2 pages)
20 December 2002New director appointed (2 pages)
20 December 2002New secretary appointed;new director appointed (2 pages)
20 December 2002New director appointed (2 pages)
17 December 2002Secretary resigned (1 page)
17 December 2002Director resigned (1 page)
17 December 2002Secretary resigned (1 page)
17 December 2002Director resigned (1 page)
16 December 2002Incorporation (17 pages)
16 December 2002Incorporation (17 pages)