Civil Engineering Contractors Association (yorkshire & Humberside) Limited LEEDS


Founded in 1996, Civil Engineering Contractors Association (yorkshire & Humberside), classified under reg no. 03285472 is an active company. Currently registered at 26 Howley Park Business Village LS27 0BZ, Leeds the company has been in the business for twenty eight years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 1996/12/06 Civil Engineering Contractors Association (yorkshire & Humberside) Limited is no longer carrying the name Civil Engineering Association (yorkshire & Humberside).

The firm has 4 directors, namely Eleanor W., Jemma C. and Nicholas L. and others. Of them, Paul C. has been with the company the longest, being appointed on 26 March 2018 and Eleanor W. has been with the company for the least time - from 14 April 2022. Currently 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 (yorkshire & Humberside) Limited Address / Contact

Office Address 26 Howley Park Business Village
Office Address2 Morley
Town Leeds
Post code LS27 0BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03285472
Date of Incorporation Mon, 25th Nov 1996
Industry Public relations and communications activities
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Eleanor W.

Position: Director

Appointed: 14 April 2022

Jemma C.

Position: Director

Appointed: 01 September 2021

Nicholas L.

Position: Director

Appointed: 28 February 2020

Paul C.

Position: Director

Appointed: 26 March 2018

Neil B.

Position: Director

Appointed: 31 March 2017

Resigned: 20 April 2022

Peter D.

Position: Director

Appointed: 27 March 2014

Resigned: 28 February 2020

Andries L.

Position: Director

Appointed: 22 March 2013

Resigned: 25 November 2016

Andrew B.

Position: Director

Appointed: 31 October 2011

Resigned: 28 November 2014

Graham P.

Position: Director

Appointed: 19 March 2010

Resigned: 26 November 2010

Neil B.

Position: Director

Appointed: 19 March 2010

Resigned: 27 March 2014

Keith R.

Position: Secretary

Appointed: 18 May 2009

Resigned: 01 September 2021

Keith R.

Position: Director

Appointed: 18 May 2009

Resigned: 31 December 2021

David M.

Position: Director

Appointed: 09 May 2008

Resigned: 19 March 2010

Andrew D.

Position: Director

Appointed: 08 May 2008

Resigned: 01 October 2009

David S.

Position: Director

Appointed: 24 March 2006

Resigned: 18 May 2009

David S.

Position: Secretary

Appointed: 24 March 2006

Resigned: 18 May 2009

Howard L.

Position: Secretary

Appointed: 05 December 2005

Resigned: 24 March 2006

John B.

Position: Director

Appointed: 16 June 2005

Resigned: 23 March 2012

Clifford K.

Position: Secretary

Appointed: 03 November 2003

Resigned: 18 November 2005

Clifford K.

Position: Director

Appointed: 03 November 2003

Resigned: 18 November 2005

Peter C.

Position: Director

Appointed: 04 April 2003

Resigned: 04 April 2008

Christopher T.

Position: Secretary

Appointed: 22 March 2002

Resigned: 24 October 2003

Christopher T.

Position: Director

Appointed: 22 March 2002

Resigned: 24 October 2003

Howard L.

Position: Director

Appointed: 30 March 2001

Resigned: 30 March 2007

David J.

Position: Director

Appointed: 01 December 1999

Resigned: 07 February 2005

Albert C.

Position: Director

Appointed: 10 December 1996

Resigned: 01 March 2001

Timothy M.

Position: Director

Appointed: 28 November 1996

Resigned: 04 April 2003

Linda G.

Position: Secretary

Appointed: 28 November 1996

Resigned: 22 March 2002

Linda G.

Position: Director

Appointed: 28 November 1996

Resigned: 22 March 2002

John B.

Position: Director

Appointed: 28 November 1996

Resigned: 30 July 1999

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 November 1996

Resigned: 28 November 1996

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 25 November 1996

Resigned: 28 November 1996

York Place Company Secretaries Limited

Position: Corporate Nominee Director

Appointed: 25 November 1996

Resigned: 28 November 1996

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we researched, there is Jemma C. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Keith R. This PSC has significiant influence or control over the company,.

Jemma C.

Notified on 1 September 2021
Nature of control: significiant influence or control

Keith R.

Notified on 25 November 2016
Ceased on 1 September 2021
Nature of control: significiant influence or control

Company previous names

Civil Engineering Association (yorkshire & Humberside) December 6, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth223 325255 663      
Balance Sheet
Cash Bank On Hand      194 264238 469
Current Assets266 333310 398314 541179 860191 366222 426243 635301 387
Debtors      49 37162 918
Net Assets Liabilities 255 663282 476287 494276 128278 759327 134396 192
Property Plant Equipment      194 373194 373
Net Assets Liabilities Including Pension Asset Liability223 325255 663      
Reserves/Capital
Shareholder Funds223 325255 663      
Other
Accrued Liabilities Deferred Income    3 91145 693  
Accumulated Depreciation Impairment Property Plant Equipment       24 931
Average Number Employees During Period   22-2-2-3
Creditors 54 73515 56527 15325 87819 15737 53232 876
Fixed Assets   194 373194 373194 373  
Net Current Assets Liabilities223 325255 663282 476186 128165 488209 269206 103268 511
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  2 25033 421 6 000  
Property Plant Equipment Gross Cost       219 304
Total Assets Less Current Liabilities223 325255 663301 226380 501359 861403 642  
Accrued Liabilities Not Expressed Within Creditors Subtotal  18 7504 000    
Creditors Due Within One Year43 00854 735      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Small-sized company accounts made up to 2021/12/31
filed on: 3rd, October 2022
Free Download (11 pages)

Company search

Advertisements