Civil Engineering Contractors Association (southern) Ltd CHICHESTER


Founded in 1996, Civil Engineering Contractors Association (southern), classified under reg no. 03275056 is an active company. Currently registered at Metro House PO19 1BE, Chichester the company has been in the business for twenty eight years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 10 directors, namely John K., Kevin V. and Alan C. and others. Of them, John B. has been with the company the longest, being appointed on 13 May 2009 and John K. has been with the company for the least time - from 1 December 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Civil Engineering Contractors Association (southern) Ltd Address / Contact

Office Address Metro House
Office Address2 Northgate
Town Chichester
Post code PO19 1BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03275056
Date of Incorporation Fri, 1st Nov 1996
Industry Activities of business and employers membership organizations
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

John K.

Position: Director

Appointed: 01 December 2022

Kevin V.

Position: Director

Appointed: 24 March 2022

Alan C.

Position: Director

Appointed: 28 February 2019

Samantha B.

Position: Director

Appointed: 28 February 2019

Ronan C.

Position: Director

Appointed: 28 February 2019

David A.

Position: Director

Appointed: 01 February 2018

Andy P.

Position: Director

Appointed: 07 September 2017

Brian C.

Position: Director

Appointed: 12 September 2013

Trevor D.

Position: Director

Appointed: 01 September 2009

John B.

Position: Director

Appointed: 13 May 2009

James T.

Position: Director

Appointed: 24 March 2022

Resigned: 28 June 2023

Andrea G.

Position: Director

Appointed: 24 March 2022

Resigned: 09 March 2023

Joanne G.

Position: Director

Appointed: 28 February 2019

Resigned: 17 June 2021

Sally C.

Position: Director

Appointed: 08 June 2017

Resigned: 04 August 2017

Anthony R.

Position: Director

Appointed: 01 January 2017

Resigned: 24 March 2022

Richard K.

Position: Director

Appointed: 12 September 2013

Resigned: 27 January 2022

Michael C.

Position: Director

Appointed: 12 September 2013

Resigned: 18 September 2020

Paul W.

Position: Director

Appointed: 12 September 2013

Resigned: 18 December 2015

Lee R.

Position: Director

Appointed: 07 April 2011

Resigned: 06 September 2018

Simon O.

Position: Director

Appointed: 27 February 2008

Resigned: 30 April 2015

Robert D.

Position: Director

Appointed: 27 February 2008

Resigned: 01 July 2016

Michael G.

Position: Director

Appointed: 01 March 2007

Resigned: 07 October 2008

James K.

Position: Director

Appointed: 01 January 2007

Resigned: 30 November 2018

Alan T.

Position: Director

Appointed: 01 October 2005

Resigned: 01 February 2018

David H.

Position: Director

Appointed: 01 March 2004

Resigned: 31 December 2007

Keith B.

Position: Director

Appointed: 01 January 2004

Resigned: 08 June 2017

Brian E.

Position: Secretary

Appointed: 07 October 2002

Resigned: 01 May 2010

Adrian D.

Position: Director

Appointed: 27 February 2002

Resigned: 15 April 2008

Stephen R.

Position: Director

Appointed: 27 February 2002

Resigned: 28 November 2005

Graham S.

Position: Director

Appointed: 27 February 2002

Resigned: 01 March 2007

George W.

Position: Director

Appointed: 30 May 2001

Resigned: 31 December 2003

Jeffrey N.

Position: Director

Appointed: 28 November 2000

Resigned: 30 June 2014

David S.

Position: Director

Appointed: 01 June 1999

Resigned: 04 December 2009

Clive M.

Position: Director

Appointed: 01 June 1999

Resigned: 01 March 2005

Peter B.

Position: Director

Appointed: 25 November 1997

Resigned: 12 June 2000

Brian E.

Position: Director

Appointed: 25 November 1997

Resigned: 31 March 2011

James O.

Position: Director

Appointed: 25 November 1997

Resigned: 18 December 2015

Martin H.

Position: Director

Appointed: 25 November 1997

Resigned: 23 February 1999

John C.

Position: Director

Appointed: 25 November 1997

Resigned: 03 January 2002

Leslie F.

Position: Director

Appointed: 25 November 1997

Resigned: 30 May 2001

Maurice W.

Position: Secretary

Appointed: 01 November 1996

Resigned: 07 October 2002

Peter A.

Position: Director

Appointed: 01 November 1996

Resigned: 12 June 1998

Maurice W.

Position: Director

Appointed: 01 November 1996

Resigned: 07 October 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand448 740534 759635 548609 870558 199
Current Assets506 821555 420647 367648 987597 804
Debtors58 08120 66111 81939 11739 605
Other Debtors50 00814 48811 81939 11739 605
Property Plant Equipment3 6322 1771 119682512
Other
Accumulated Depreciation Impairment Property Plant Equipment38 78340 861 42 35642 526
Average Number Employees During Period 4476
Corporation Tax Payable  8 70011 300 
Corporation Tax Recoverable6 1736 173   
Creditors32 78559 16890 96244 86275 741
Current Tax For Period   11 300 
Increase Decrease In Current Tax From Adjustment For Prior Periods-6 250  -49-108
Increase From Depreciation Charge For Year Property Plant Equipment 2 078 438170
Net Current Assets Liabilities474 036496 252556 405604 125522 063
Other Creditors22 90646 68318 17924 50744 348
Other Taxation Social Security Payable8 8798 62563 1839 05511 430
Property Plant Equipment Gross Cost42 41543 03843 03843 038 
Total Additions Including From Business Combinations Property Plant Equipment 623   
Total Assets Less Current Liabilities477 668498 429557 524604 807522 575
Total Current Tax Expense Credit   11 251-108
Trade Creditors Trade Payables1 0003 860900 19 963
Trade Debtors Trade Receivables1 900    

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Miscellaneous Officers Resolution
Small company accounts made up to 31st December 2022
filed on: 25th, April 2023
Free Download (9 pages)

Company search

Advertisements