Company NameB Cullen (Civil Engineering) Limited
DirectorsWilliam Thomas Cullen and Michael Francis Quinn
Company StatusActive
Company Number08325688
CategoryPrivate Limited Company
Incorporation Date11 December 2012(11 years, 4 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr William Thomas Cullen
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2012(same day as company formation)
RoleCivil Engineering Contractor
Country of ResidenceEngland
Correspondence Address115 Hart Road
Manchester
M14 7EZ
Director NameMr Michael Francis Quinn
Date of BirthNovember 1956 (Born 67 years ago)
NationalityIrish
StatusCurrent
Appointed17 May 2021(8 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45a Cheadle Road
Cheadle Hulme
Cheadle
SK8 5EU
Director NameMr Richard Robert Cullen
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2012(same day as company formation)
RoleCivil Engineering Contractor
Country of ResidenceUnited Kingdom
Correspondence Address30 Flixton Road
Manchester
M13 9GU
Director NameMr James Patrick Clarke
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2014(1 year, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 15 August 2014)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address30 Flixton Road
Manchester
M13 9GU

Location

Registered Address115 Hart Road
Manchester
M14 7EZ
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardFallowfield
Built Up AreaGreater Manchester

Shareholders

100 at £1William Thomas Cullen
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return13 May 2023 (11 months, 4 weeks ago)
Next Return Due27 May 2024 (2 weeks, 6 days from now)

Filing History

29 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
18 August 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
14 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
8 July 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
18 March 2019Registered office address changed from 30 Flixton Road Manchester M13 9GU to 99 Wellington Road North Stockport SK4 2LP on 18 March 2019 (1 page)
18 March 2019Director's details changed for Mr William Thomas Cullen on 18 March 2019 (2 pages)
18 March 2019Director's details changed for Mr William Thomas Cullen on 18 March 2019 (2 pages)
18 March 2019Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
15 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 June 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-22
  • GBP 100
(3 pages)
22 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-22
  • GBP 100
(3 pages)
30 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
13 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(3 pages)
13 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(3 pages)
19 August 2014Company name changed c & c (civil engineering) LIMITED\certificate issued on 19/08/14
  • NM01 ‐ Change of name by resolution
(3 pages)
19 August 2014Company name changed c & c (civil engineering) LIMITED\certificate issued on 19/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-19
(3 pages)
18 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(3 pages)
18 August 2014Termination of appointment of James Patrick Clarke as a director on 15 August 2014 (1 page)
18 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(3 pages)
18 August 2014Termination of appointment of James Patrick Clarke as a director on 15 August 2014 (1 page)
18 August 2014Termination of appointment of James Patrick Clarke as a director on 15 August 2014 (1 page)
18 August 2014Termination of appointment of James Patrick Clarke as a director on 15 August 2014 (1 page)
7 July 2014Company name changed cullen bros (civil engineering) LIMITED\certificate issued on 07/07/14
  • RES15 ‐ Change company name resolution on 2014-07-04
  • NM01 ‐ Change of name by resolution
(3 pages)
7 July 2014Company name changed cullen bros (civil engineering) LIMITED\certificate issued on 07/07/14
  • RES15 ‐ Change company name resolution on 2014-07-04
  • NM01 ‐ Change of name by resolution
(3 pages)
3 July 2014Appointment of Mr James Patrick Clarke as a director (2 pages)
3 July 2014Appointment of Mr James Patrick Clarke as a director (2 pages)
3 July 2014Termination of appointment of Richard Cullen as a director (1 page)
3 July 2014Termination of appointment of Richard Cullen as a director (1 page)
23 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(4 pages)
23 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
23 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
23 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(4 pages)
15 April 2013Company name changed cullen bros (civiel engineering) LIMITED\certificate issued on 15/04/13
  • RES15 ‐ Change company name resolution on 2013-04-12
  • NM01 ‐ Change of name by resolution
(3 pages)
15 April 2013Company name changed cullen bros (civiel engineering) LIMITED\certificate issued on 15/04/13
  • RES15 ‐ Change company name resolution on 2013-04-12
  • NM01 ‐ Change of name by resolution
(3 pages)
11 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)