T R Civil Engineering Limited PRESTON


Founded in 2015, T R Civil Engineering, classified under reg no. 09888653 is an active company. Currently registered at 25 Manor Court Salesbury Hall Road PR3 3XR, Preston the company has been in the business for nine years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022.

The company has 4 directors, namely Stuart G., Andrew T. and Stephen T. and others. Of them, Andrew T. has been with the company the longest, being appointed on 25 November 2015 and Stuart G. and Andrew T. have been with the company for the least time - from 31 January 2022. As of 26 April 2024, our data shows no information about any ex officers on these positions.

T R Civil Engineering Limited Address / Contact

Office Address 25 Manor Court Salesbury Hall Road
Office Address2 Ribchester
Town Preston
Post code PR3 3XR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09888653
Date of Incorporation Wed, 25th Nov 2015
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Stuart G.

Position: Director

Appointed: 31 January 2022

Andrew T.

Position: Director

Appointed: 31 January 2022

Stephen T.

Position: Director

Appointed: 20 October 2016

Andrew T.

Position: Director

Appointed: 25 November 2015

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As BizStats researched, there is A & D Thorpe Holdings Limited from Ribchester, England. This PSC is categorised as "a limited company", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is S & G Taylor Holdings Limited that put Preston, England as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Thorpe Rea Holdings Limited, who also meets the Companies House conditions to be indexed as a PSC. This PSC has a legal form of "a limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC , owns 50,01-75% shares and has 50,01-75% voting rights.

A & D Thorpe Holdings Limited

25 Manor Court, Salesbury Hall Road, Ribchester, PR3 3XR, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 30 June 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

S & G Taylor Holdings Limited

25 Manor Court Salesbury Hall Road, Ribchester, Preston, PR3 3XR, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 19 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Thorpe Rea Holdings Limited

6a Blackburn Road, Ribchester, Preston, PR3 3YP, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 08142893
Notified on 6 April 2016
Ceased on 30 June 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312018-06-302019-06-302020-06-302021-06-302022-06-302023-12-31
Balance Sheet
Cash Bank On Hand 542 657421 238109 045396 039101 556387 7731 236 320
Current Assets1985 479839 185417 954855 485701 4941 824 2872 447 777
Debtors1442 822405 947263 708454 258599 9381 400 7131 211 457
Net Assets Liabilities1378 859398 395343 587358 603370 150391 167468 252
Other Debtors1500      
Property Plant Equipment 6 22746 76039 33865 54456 02146 915194 131
Total Inventories  12 00045 2015 188 35 801 
Net Assets Liabilities Including Pension Asset Liability1       
Reserves/Capital
Called Up Share Capital1       
Other
Accumulated Depreciation Impairment Property Plant Equipment  4 23512 71621 56736 05051 52467 896
Additions Other Than Through Business Combinations Property Plant Equipment 6 22744 7681 05935 0574 9606 368163 588
Amounts Owed By Group Undertakings Participating Interests 257      
Average Number Employees During Period 4101313131416
Corporation Tax Payable 98 133      
Creditors 612 847487 550113 705512 426337 3651 442 0872 151 911
Increase From Depreciation Charge For Year Property Plant Equipment  4 2358 4818 85114 48315 47416 372
Net Current Assets Liabilities1372 632351 635304 249343 059364 129382 200295 866
Other Creditors 178 002      
Other Taxation Social Security Payable 67 362      
Property Plant Equipment Gross Cost 6 22750 99552 05487 11192 07198 439262 027
Total Assets Less Current Liabilities   343 587408 603420 150429 115489 997
Trade Creditors Trade Payables 269 350      
Trade Debtors Trade Receivables 442 065      
Amount Specific Advance Or Credit Directors 72 000      
Amount Specific Advance Or Credit Made In Period Directors 72 000      
Capital Employed1       
Number Shares Allotted1       
Number Shares Allotted Increase Decrease During Period1       
Par Value Share1       
Share Capital Allotted Called Up Paid1       
Value Shares Allotted Increase Decrease During Period1       

Company filings

Filing category
Accounts Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Previous accounting period extended from June 30, 2023 to December 31, 2023
filed on: 27th, March 2024
Free Download (1 page)

Company search

Advertisements