Company NameCivils & Construction Solutions Ltd
Company StatusActive
Company Number07844820
CategoryPrivate Limited Company
Incorporation Date11 November 2011(12 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Phillip Barnes
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 21 Landgate Industrial Estate
Wigan
Lancashire
WN4 0BW
Director NameMr Scott Barry Hickford
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2016(5 years after company formation)
Appointment Duration7 years, 4 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 21 Landgate Industrial Estate
Wigan
Lancashire
WN4 0BW
Director NameMrs Leanne Barnes
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2019(7 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 21 Landgate Industrial Estate
Wigan
Lancashire
WN4 0BW
Director NameMr Neil Peter Barnes
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2019(7 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 21 Landgate Industrial Estate
Wigan
Lancashire
WN4 0BW
Director NameMr Mark Anthony Pennington
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address391 Millfield Lane Haydock
St Helens
WA11 9TD

Contact

Telephone01942 727825
Telephone regionWigan

Location

Registered AddressUnit 21 Landgate Industrial Estate
Wigan
Lancashire
WN4 0BW
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardBryn
Built Up AreaLiverpool

Shareholders

1 at £1Mark Anthony Pennington
50.00%
Ordinary
1 at £1Philip Barnes
50.00%
Ordinary

Financials

Year2014
Net Worth£114,945
Cash£156
Current Liabilities£643,915

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 November 2023 (5 months, 1 week ago)
Next Return Due25 November 2024 (7 months, 1 week from now)

Charges

24 August 2012Delivered on: 28 August 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets 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 all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Outstanding

Filing History

1 December 2020Change of details for Mr Philip John Barnes as a person with significant control on 4 November 2020 (2 pages)
1 December 2020Confirmation statement made on 11 November 2020 with updates (5 pages)
18 March 2020Change of share class name or designation (2 pages)
3 March 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
9 January 2020Confirmation statement made on 11 November 2019 with updates (5 pages)
13 November 2019Director's details changed for Mr Phillip Barnes on 1 November 2019 (2 pages)
12 November 2019Registered office address changed from 391 Millfield Lane Haydock St Helens WA11 9TD to Unit 21 Landgate Industrial Estate Wigan Lancashire WN4 0BW on 12 November 2019 (1 page)
11 November 2019Director's details changed for Mrs Leanne Barnes on 1 November 2019 (2 pages)
11 November 2019Director's details changed for Mr Neil Peter Barnes on 1 November 2019 (2 pages)
11 November 2019Director's details changed for Mr Scott Barry Hickford on 1 November 2019 (2 pages)
11 November 2019Change of details for Mr Philip John Barnes as a person with significant control on 1 November 2019 (2 pages)
21 May 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
19 March 2019Appointment of Mr Neil Peter Barnes as a director on 19 March 2019 (2 pages)
19 March 2019Appointment of Mrs Leanne Barnes as a director on 19 March 2019 (2 pages)
10 January 2019Confirmation statement made on 11 November 2018 with updates (4 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
8 March 2018Cessation of Mark Anthony Pennington as a person with significant control on 1 February 2018 (1 page)
8 March 2018Change of details for Mr Philip John Barnes as a person with significant control on 1 February 2018 (2 pages)
17 January 2018Termination of appointment of Mark Anthony Pennington as a director on 16 January 2018 (1 page)
17 November 2017Total exemption small company accounts made up to 28 February 2017 (8 pages)
17 November 2017Total exemption small company accounts made up to 28 February 2017 (8 pages)
14 November 2017Confirmation statement made on 11 November 2017 with updates (4 pages)
14 November 2017Confirmation statement made on 11 November 2017 with updates (4 pages)
14 December 2016Appointment of Mr Scott Barry Hickford as a director on 24 November 2016 (2 pages)
14 December 2016Appointment of Mr Scott Barry Hickford as a director on 24 November 2016 (2 pages)
21 November 2016Director's details changed for Mr Mark Anthony Pennington on 21 November 2016 (2 pages)
21 November 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
21 November 2016Director's details changed for Mr Mark Anthony Pennington on 21 November 2016 (2 pages)
21 November 2016Director's details changed for Mr Phillip Barnes on 10 November 2016 (2 pages)
21 November 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
21 November 2016Director's details changed for Mr Phillip Barnes on 10 November 2016 (2 pages)
7 October 2016Current accounting period extended from 30 November 2016 to 28 February 2017 (1 page)
7 October 2016Current accounting period extended from 30 November 2016 to 28 February 2017 (1 page)
26 April 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
26 April 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
14 January 2016Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(4 pages)
14 January 2016Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(4 pages)
22 April 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
22 April 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
28 January 2015Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(4 pages)
28 January 2015Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(4 pages)
19 December 2014Registered office address changed from 21 Gadbrook Grove Atherton Greater Manchester M46 0GZ to 391 Millfield Lane Haydock St Helens WA11 9TD on 19 December 2014 (1 page)
19 December 2014Registered office address changed from 21 Gadbrook Grove Atherton Greater Manchester M46 0GZ to 391 Millfield Lane Haydock St Helens WA11 9TD on 19 December 2014 (1 page)
1 April 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
1 April 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
28 January 2014Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(4 pages)
28 January 2014Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(4 pages)
22 February 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
22 February 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
1 February 2013Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
28 August 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
28 August 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
11 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
11 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
11 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)