Carringtons Building & Civil Engineering Limited HARLOW


Carringtons Building & Civil Engineering started in year 2003 as Private Limited Company with registration number 04816497. The Carringtons Building & Civil Engineering company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Harlow at Unit 1. Postal code: CM20 2BN. Since 2003-07-18 Carringtons Building & Civil Engineering Limited is no longer carrying the name Responsive Construction.

The company has 2 directors, namely Wayne C., Frankie C.. Of them, Frankie C. has been with the company the longest, being appointed on 5 July 2011 and Wayne C. has been with the company for the least time - from 24 February 2017. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the EN9 2RJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1041170 . It is located at Unit 1a, Birchwood Ind Estate, Waltham Abbey with a total of 2 cars.

Carringtons Building & Civil Engineering Limited Address / Contact

Office Address Unit 1
Office Address2 Edinburgh Way
Town Harlow
Post code CM20 2BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04816497
Date of Incorporation Tue, 1st Jul 2003
Industry Construction of commercial buildings
End of financial Year 31st July
Company age 21 years old
Account next due date Tue, 30th Apr 2024 (29 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Wayne C.

Position: Director

Appointed: 24 February 2017

Frankie C.

Position: Director

Appointed: 05 July 2011

Mark M.

Position: Director

Appointed: 05 July 2011

Resigned: 29 April 2022

Paul B.

Position: Director

Appointed: 05 July 2011

Resigned: 01 August 2015

Kathryn T.

Position: Director

Appointed: 14 May 2010

Resigned: 14 June 2011

James L.

Position: Director

Appointed: 14 May 2010

Resigned: 14 June 2011

Kevin O.

Position: Secretary

Appointed: 18 October 2005

Resigned: 24 March 2016

Alan B.

Position: Director

Appointed: 13 July 2005

Resigned: 24 November 2007

Kevin O.

Position: Director

Appointed: 23 March 2004

Resigned: 24 March 2016

Vickie O.

Position: Secretary

Appointed: 23 March 2004

Resigned: 18 October 2005

Marleen B.

Position: Director

Appointed: 23 March 2004

Resigned: 13 July 2005

George B.

Position: Director

Appointed: 18 July 2003

Resigned: 23 March 2004

Kevin O.

Position: Director

Appointed: 15 July 2003

Resigned: 23 March 2004

Kevin O.

Position: Secretary

Appointed: 15 July 2003

Resigned: 23 March 2004

Michael C.

Position: Director

Appointed: 15 July 2003

Resigned: 30 November 2017

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 01 July 2003

Resigned: 15 July 2003

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 01 July 2003

Resigned: 15 July 2003

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we researched, there is Frankie C. The abovementioned PSC has significiant influence or control over the company,.

Frankie C.

Notified on 1 March 2017
Nature of control: significiant influence or control

Company previous names

Responsive Construction July 18, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth-269 376-237 161-178 071-328 489-328 476       
Balance Sheet
Cash Bank On Hand     58 20954 426155 50531 73730925 1897 249
Current Assets196 704120 287146 58679 51319 079767 506936 722794 692634 928984 4451 028 134503 941
Debtors196 704120 287146 58679 51319 079709 297882 296639 187603 191984 1361 002 945496 692
Net Assets Liabilities    -328 47682 683174 558136 287-1 248 704-2 380 565-2 284 095-2 067 353
Other Debtors    10010010010092 268212 268252 404212 268
Property Plant Equipment    18 15926 61931 67325 97238 16231 29225 65921 042
Intangible Fixed Assets20 00020 00020 00020 00020 000       
Net Assets Liabilities Including Pension Asset Liability-269 376-237 161-178 071-328 489-328 476       
Tangible Fixed Assets43 91232 93427 00622 14518 159       
Reserves/Capital
Called Up Share Capital80 06780 06780 06780 067100       
Profit Loss Account Reserve-349 443-317 261-258 171-408 589-408 574       
Shareholder Funds-269 376-237 161-178 071-328 489-328 476       
Other
Version Production Software        2 0212 0232 0232 023
Accumulated Depreciation Impairment Property Plant Equipment    179 033184 877191 830197 531205 907212 777218 410223 027
Additions Other Than Through Business Combinations Property Plant Equipment     14 30412 007 20 566   
Average Number Employees During Period    2566 933
Bank Borrowings Overdrafts    41 156       
Creditors    385 714731 442813 837704 3771 941 7943 416 3023 357 8882 612 336
Fixed Assets63 91252 93447 00642 14538 15946 61951 67345 97258 16251 29245 65941 042
Increase From Depreciation Charge For Year Property Plant Equipment     5 8446 9535 7018 3766 8705 6334 617
Intangible Assets    20 00020 00020 00020 00020 00020 00020 00020 000
Intangible Assets Gross Cost    20 00020 00020 00020 00020 00020 00020 00020 000
Loans From Directors    219 335425 754567 087     
Net Current Assets Liabilities-333 288-290 095-225 077-370 634-366 63536 064122 88590 315-1 306 866-2 431 857-2 329 754-2 108 395
Nominal Value Allotted Share Capital    100100100100100100100100
Number Shares Allotted80 06780 06780 06780 067100100100100100100100100
Other Creditors      567 087340 000666 4031 295 9052 778 5492 449 418
Par Value Share111111111111
Prepayments Accrued Income      268     
Property Plant Equipment Gross Cost    197 192211 496223 503223 503244 069244 069244 069244 069
Recoverable Value-added Tax         87 893164 63748 774
Taxation Social Security Payable    71 532164 781107 76182 60445 35193 3479 6483 903
Trade Creditors Trade Payables    53 691140 907138 989281 7731 172 6362 027 050569 691159 015
Trade Debtors Trade Receivables    18 979709 197881 928639 087510 923683 975585 904235 650
Value-added Tax Payable        57 404   
Capital Redemption Reserve   3333       
Creditors Due Within One Year529 992410 382371 663450 147385 714       
Intangible Fixed Assets Cost Or Valuation20 00020 00020 00020 00020 000       
Revaluation Reserve 333333        
Share Capital Allotted Called Up Paid80 06780 06780 06780 067100       
Share Premium Account   79 96579 965       
Tangible Fixed Assets Cost Or Valuation197 192197 192197 192197 192197 192       
Tangible Fixed Assets Depreciation153 280164 258170 186175 047179 033       
Tangible Fixed Assets Depreciation Charged In Period 10 9785 9284 8613 986       
Total Assets Less Current Liabilities-269 376-237 161-178 071-328 489        

Transport Operator Data

Unit 1a
Address Birchwood Ind Estate , Hoe Lane , Nazeing
City Waltham Abbey
Post code EN9 2RJ
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-07-31
filed on: 22nd, March 2023
Free Download (7 pages)

Company search

Advertisements