Ca Civils And Project Management Ltd

General information

Name:

Ca Civils And Project Management Limited

Office Address:

8 Okeford Way CV10 7GB Nuneaton

Number: 09056125

Incorporation date: 2014-05-27

Dissolution date: 2023-06-20

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm was registered in Nuneaton under the following Company Registration No.: 09056125. This firm was established in the year 2014. The main office of the firm was situated at 8 Okeford Way . The area code is CV10 7GB. The enterprise was dissolved in 2023, meaning it had been in business for nine years.

Sharon C. and Cherian A. were listed as enterprise's directors and were running the firm from 2019 to 2023.

Executives who had significant control over the firm were: Sharon C. owned 1/2 or less of company shares. Cherian A. owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Sharon C.

Role: Director

Appointed: 26 July 2019

Latest update: 22 October 2024

Cherian A.

Role: Director

Appointed: 27 May 2014

Latest update: 22 October 2024

People with significant control

Sharon C.
Notified on 17 February 2022
Nature of control:
1/2 or less of shares
Cherian A.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 10 June 2023
Confirmation statement last made up date 27 May 2022
Annual Accounts 8 January 2016
Start Date For Period Covered By Report 2014-05-27
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 8 January 2016
Annual Accounts 10 January 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 10 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 2020-05-31
Annual Accounts
Start Date For Period Covered By Report 2020-06-01
End Date For Period Covered By Report 2021-05-31
Annual Accounts
Start Date For Period Covered By Report 2021-06-01
End Date For Period Covered By Report 2022-05-31

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 20th, June 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41201 : Construction of commercial buildings
9
Company Age

Similar companies nearby

Closest companies