Civil Structure & Management Limited BRISTOL


Founded in 1997, Civil Structure & Management, classified under reg no. 03348251 is an active company. Currently registered at 240-248 West Street BS3 3NE, Bristol the company has been in the business for twenty seven years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 30th April 2022. Since 1st May 1997 Civil Structure & Management Limited is no longer carrying the name Applyprime.

The firm has one director. Christopher F., appointed on 24 April 1997. There are currently no secretaries appointed. 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 Structure & Management Limited Address / Contact

Office Address 240-248 West Street
Office Address2 Bedminster
Town Bristol
Post code BS3 3NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03348251
Date of Incorporation Wed, 9th Apr 1997
Industry Buying and selling of own real estate
End of financial Year 30th April
Company age 27 years old
Account next due date Wed, 31st Jan 2024 (85 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 23rd Apr 2024 (2024-04-23)
Last confirmation statement dated Sun, 9th Apr 2023

Company staff

Christopher F.

Position: Director

Appointed: 24 April 1997

Richard L.

Position: Secretary

Appointed: 28 April 2010

Resigned: 15 September 2011

Richard L.

Position: Director

Appointed: 24 October 2007

Resigned: 14 May 2019

Paul A.

Position: Secretary

Appointed: 24 November 2001

Resigned: 28 April 2010

Douglas S.

Position: Secretary

Appointed: 24 April 1997

Resigned: 24 November 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 09 April 1997

Resigned: 24 April 1997

Douglas S.

Position: Director

Appointed: 09 April 1997

Resigned: 24 November 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 April 1997

Resigned: 24 April 1997

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats established, there is Christopher F. The abovementioned PSC and has 75,01-100% shares.

Christopher F.

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

Company previous names

Applyprime May 1, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand6 02319 308    201 701
Current Assets267 431218 301370 584  334 593582 424
Debtors261 408198 993370 584353 480325 472334 593380 723
Net Assets Liabilities1 613 2391 608 3521 654 8111 645 4551 665 6322 239 2432 225 386
Other Debtors154 298110 311295 222278 621253 498264 320310 450
Property Plant Equipment3 188 0303 187 5233 187 1423 186 8553 187 1774 000 8834 000 662
Other
Accrued Liabilities Deferred Income2 1002 8081 6001 60013 3198 41023 080
Accumulated Depreciation Impairment Property Plant Equipment37 96738 47438 85539 14239 53539 82940 050
Additions Other Than Through Business Combinations Property Plant Equipment    715  
Amounts Owed By Directors2 67611 257  1 701  
Amounts Owed By Group Undertakings90 41172 22469 52470 27370 27370 27370 273
Bank Borrowings Overdrafts40 00040 00078 30269 65874 72963 1021 752 500
Corporation Tax Payable8 6643224 7648 9568 85414 81410 707
Creditors89 48378 995127 131134 403128 540136 17968 146
Fixed Assets3 188 1303 187 6233 187 2423 186 9553 187 2774 000 9834 000 762
Increase From Depreciation Charge For Year Property Plant Equipment 507381287393294221
Investments100100100100100100100
Investments Fixed Assets100100100100100100100
Investments In Group Undertakings100100100100100100100
Net Current Assets Liabilities177 948139 306243 453219 077196 932198 414514 278
Number Shares Issued Fully Paid1 0001 0001 0001 0001 0001 0001 000
Other Creditors16 05119 48725 22731 63831 63849 85334 359
Par Value Share 111111
Property Plant Equipment Gross Cost 3 225 9973 225 9973 225 9973 226 7124 040 7124 040 712
Taxation Including Deferred Taxation Balance Sheet Subtotal247 839253 577226 884253 577253 577537 154537 154
Total Assets Less Current Liabilities3 366 0783 326 9293 430 6953 406 0323 384 2094 199 3974 515 040
Total Increase Decrease From Revaluations Property Plant Equipment     814 000 
Trade Creditors Trade Payables22 66816 37817 23822 551   
Trade Debtors Trade Receivables14 0235 2015 8384 586   
Advances Credits Directors2 67611 257     
Advances Credits Made In Period Directors60 5338 581     
Advances Credits Repaid In Period Directors  11 257    

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 30th April 2023
filed on: 11th, January 2024
Free Download (8 pages)

Company search

Advertisements