Claret Civil Engineering Limited BURY ST EDMUNDS


Claret Civil Engineering started in year 1994 as Private Limited Company with registration number 02988261. The Claret Civil Engineering company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Bury St Edmunds at Old Mission House. Postal code: IP33 2AX. Since June 18, 1997 Claret Civil Engineering Limited is no longer carrying the name Claret Streetworks.

At present there are 4 directors in the the company, namely Philip N., Timothy P. and Kevin P. and others. In addition one secretary - Anthony G. - is with the firm. As of 28 May 2024, there were 6 ex directors - Kevin M., Sheila H. and others listed below. There were no ex secretaries.

This company operates within the IP33 2AX postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0225947 . It is located at Cambridge Wrc, Anglian Water Services, Cambridge with a total of 19 cars. It has four locations in the UK.

Claret Civil Engineering Limited Address / Contact

Office Address Old Mission House
Office Address2 St Botolph's Lane
Town Bury St Edmunds
Post code IP33 2AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02988261
Date of Incorporation Wed, 9th Nov 1994
Industry Construction of other civil engineering projects n.e.c.
Industry Other building completion and finishing
End of financial Year 31st May
Company age 30 years old
Account next due date Thu, 29th Feb 2024 (89 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Philip N.

Position: Director

Appointed: 16 February 2015

Timothy P.

Position: Director

Appointed: 16 February 2015

Kevin P.

Position: Director

Appointed: 01 October 2009

Anthony G.

Position: Secretary

Appointed: 09 November 1994

Anthony G.

Position: Director

Appointed: 09 November 1994

Kevin M.

Position: Director

Appointed: 16 February 2015

Resigned: 31 December 2022

Sheila H.

Position: Director

Appointed: 20 March 2008

Resigned: 08 November 2013

Mark G.

Position: Director

Appointed: 01 June 1999

Resigned: 30 September 2023

Sarah G.

Position: Director

Appointed: 10 December 1994

Resigned: 30 April 2013

Maureen P.

Position: Director

Appointed: 10 December 1994

Resigned: 31 March 2008

Paul P.

Position: Director

Appointed: 09 November 1994

Resigned: 31 March 2008

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 November 1994

Resigned: 09 November 1994

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we identified, there is Anthony G. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Anthony G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Claret Streetworks June 18, 1997

Transport Operator Data

Cambridge Wrc
Address Anglian Water Services , Cowley Road
City Cambridge
Post code CB4 0AP
Vehicles 3
Abbey Farm
Address Hoxne
City Eye
Post code IP21 5AJ
Vehicles 12
Sunnyside Farm
Address Setch Road , Blackborough End
City Kings Lynn
Post code PE32 1SL
Vehicles 1
Whitlingham Wrc
Address Kirby Bedon Road , Trowse
City Norwich
Post code NR14 7DU
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to May 31, 2023
filed on: 16th, February 2024
Free Download (31 pages)

Company search

Advertisements