Arvans Civil Engineering Limited ABERTILLERY


Arvans Civil Engineering started in year 1999 as Private Limited Company with registration number 03841337. The Arvans Civil Engineering company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Abertillery at Unit E Glandwr Industrial. Postal code: NP13 2LN.

The firm has 2 directors, namely Benjamin E., Paul G.. Of them, Paul G. has been with the company the longest, being appointed on 14 September 1999 and Benjamin E. has been with the company for the least time - from 1 December 2006. 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 - Selwyn E. who worked with the the firm until 5 March 2020.

Arvans Civil Engineering Limited Address / Contact

Office Address Unit E Glandwr Industrial
Office Address2 Estate Aberbeeg
Town Abertillery
Post code NP13 2LN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03841337
Date of Incorporation Tue, 14th Sep 1999
Industry Construction of utility projects for electricity and telecommunications
End of financial Year 27th September
Company age 25 years old
Account next due date Wed, 27th Dec 2023 (120 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Benjamin E.

Position: Director

Appointed: 01 December 2006

Paul G.

Position: Director

Appointed: 14 September 1999

Mark H.

Position: Director

Appointed: 01 December 2006

Resigned: 13 March 2015

Theydon Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 September 1999

Resigned: 14 September 1999

Selwyn E.

Position: Director

Appointed: 14 September 1999

Resigned: 05 March 2020

Theydon Nominees Limited

Position: Nominee Director

Appointed: 14 September 1999

Resigned: 14 September 1999

Selwyn E.

Position: Secretary

Appointed: 14 September 1999

Resigned: 05 March 2020

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we discovered, there is Arvans Civil Engineering Holdings Limited from Aberbeeg, United Kingdom. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Arvans Civil Engineering Holdings Limited

Unit E Glandwr Industrial Estate, Aberbeeg, Abertillery, NP13 2LN, United Kingdom

Legal authority England & Wales
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 08599101
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth656 777368 152      
Balance Sheet
Cash Bank On Hand  132 333137 98999 900228 035164 511298 719
Current Assets1 066 422731 829729 186555 689753 339805 193748 0371 005 830
Debtors660 504553 868596 853417 700653 439577 158578 526700 861
Net Assets Liabilities  397 926433 586619 522572 247293 909292 610
Other Debtors  141 09657 824342 272386 983401 273498 562
Property Plant Equipment  103 01259 38144 533   
Total Inventories      5 0006 250
Cash Bank In Hand405 918177 961      
Net Assets Liabilities Including Pension Asset Liability656 777368 152      
Tangible Fixed Assets150 767116 272      
Reserves/Capital
Called Up Share Capital102102      
Profit Loss Account Reserve656 675368 050      
Shareholder Funds656 777368 152      
Other
Accrued Liabilities Deferred Income  2 8802 8805 880   
Accumulated Depreciation Impairment Property Plant Equipment  279 466334 262349 110   
Additions Other Than Through Business Combinations Property Plant Equipment   11 165    
Amounts Owed By Group Undertakings Participating Interests  394 447347 701208 223   
Amounts Owed To Directors  63 7232 481    
Amounts Owed To Group Undertakings Participating Interests     38 232378 794445 272
Average Number Employees During Period  111010999
Corporation Tax Payable  81 49155 50450 91840 2492 83036 440
Creditors  650 772403 389401 888464 945686 127945 220
Depreciation Rate Used For Property Plant Equipment   2525   
Fixed Assets382 767348 272335 012291 381276 533   
Increase From Depreciation Charge For Year Property Plant Equipment   54 79614 848   
Investments  232 000232 000232 000232 000232 000232 000
Investments Fixed Assets232 000232 000232 000232 000232 000232 000232 000232 000
Net Current Assets Liabilities327 84341 97278 414152 300351 451340 24861 91060 610
Other Creditors  269 197226 634176 476181 361201 461201 564
Other Investments Other Than Loans  232 000232 000232 000232 000232 000232 000
Other Taxation Social Security Payable  12 27019 58727 84621 555 5 697
Property Plant Equipment Gross Cost  382 478393 643393 643   
Provisions For Liabilities Balance Sheet Subtotal  15 50010 0958 46211 
Total Assets Less Current Liabilities710 610390 244413 426443 681627 984572 248293 910292 610
Trade Creditors Trade Payables  221 21196 303140 768183 548103 042256 247
Trade Debtors Trade Receivables  61 31012 175102 944190 175177 253202 299
Creditors Due After One Year23 681       
Creditors Due Within One Year738 579689 857      
Number Shares Allotted 1      
Par Value Share 1      
Provisions For Liabilities Charges30 15222 092      
Share Capital Allotted Called Up Paid11      
Tangible Fixed Assets Additions 6 777      
Tangible Fixed Assets Cost Or Valuation367 632365 022      
Tangible Fixed Assets Depreciation216 865248 750      
Tangible Fixed Assets Depreciation Charged In Period 37 870      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 5 985      
Tangible Fixed Assets Disposals 9 387      
Amount Specific Advance Or Credit Directors66 256       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 30th September 2022
filed on: 21st, December 2023
Free Download (8 pages)

Company search

Advertisements