Civic Engineers (leeds) Limited MANCHESTER


Founded in 2011, Civic Engineers (leeds), classified under reg no. 07879122 is an active company. Currently registered at Carver's Warehouse M1 2HG, Manchester the company has been in the business for 13 years. Its financial year was closed on February 29 and its latest financial statement was filed on 28th February 2022. Since 20th June 2016 Civic Engineers (leeds) Limited is no longer carrying the name Cooper Consulting Engineers.

The firm has 2 directors, namely Stephen O., Julian B.. Of them, Stephen O., Julian B. have been with the company the longest, being appointed on 16 June 2016. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Susan B. who worked with the the firm until 16 June 2016.

Civic Engineers (leeds) Limited Address / Contact

Office Address Carver's Warehouse
Office Address2 77 Dale Street
Town Manchester
Post code M1 2HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07879122
Date of Incorporation Mon, 12th Dec 2011
Industry Other engineering activities
End of financial Year 29th February
Company age 13 years old
Account next due date Thu, 30th Nov 2023 (161 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Stephen O.

Position: Director

Appointed: 16 June 2016

Julian B.

Position: Director

Appointed: 16 June 2016

Alistair T.

Position: Director

Appointed: 16 May 2019

Resigned: 15 July 2020

Paul M.

Position: Director

Appointed: 16 June 2016

Resigned: 08 October 2018

Susan B.

Position: Secretary

Appointed: 12 December 2011

Resigned: 16 June 2016

Jonathon R.

Position: Director

Appointed: 12 December 2011

Resigned: 12 December 2011

Paul C.

Position: Director

Appointed: 12 December 2011

Resigned: 02 April 2020

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats identified, there is Stephen O. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Julian B. This PSC owns 25-50% shares and has 25-50% voting rights.

Stephen O.

Notified on 16 June 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Julian B.

Notified on 16 June 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Cooper Consulting Engineers June 20, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-282017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand5 27129 82911 84729 83012 10945 5852 5972 597
Current Assets343 646266 955283 994252 657138 97355 5852 597 
Debtors338 375180 484212 498202 937126 86410 000  
Net Assets Liabilities-503 441-457 790-324 760-41 450-169 135-125 767-125 715-125 715
Other Debtors214 13414 30618 71016 82010 026   
Property Plant Equipment 7 8877 9956 342505   
Total Inventories 56 64259 64919 890    
Other
Accrued Liabilities    27 764   
Accumulated Depreciation Impairment Property Plant Equipment136 231137 044141 077146 445152 281152 786152 786 
Average Number Employees During Period   1313132 
Bank Borrowings    62 07162 071  
Corporation Tax Payable     5 752  
Corporation Tax Recoverable    5 297   
Creditors700 000139 983114 58488 87462 07162 07157 78157 781
Future Minimum Lease Payments Under Non-cancellable Operating Leases  19 74412 4695 424   
Increase From Depreciation Charge For Year Property Plant Equipment 8134 0335 3685 836505  
Minimum Operating Lease Payments Recognised As Expense    5 424   
Net Current Assets Liabilities196 559-325 694-218 17141 082-107 569-63 696-67 934-67 934
Other Creditors700 000139 983114 58488 87428 5235 75257 78157 781
Other Taxation Social Security Payable20 39664 98063 26548 67063 61783 64640 73340 733
Prepayments    7 096   
Property Plant Equipment Gross Cost136 231144 931149 072152 787152 786152 786152 786 
Taxation Social Security Payable    63 61783 646  
Total Additions Including From Business Combinations Property Plant Equipment 8 7004 1413 715    
Total Assets Less Current Liabilities196 559-317 807-210 17647 424-107 064-63 696  
Total Borrowings    62 07162 071  
Trade Creditors Trade Payables12 32766 28458 75386 450104 1253 0801 9951 995
Trade Debtors Trade Receivables124 241166 178193 788186 117109 74210 000  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 28th February 2023
filed on: 30th, November 2023
Free Download (8 pages)

Company search

Advertisements