Civil Ceremonies Limited

General information

Name:

Civil Ceremonies Ltd

Office Address:

186a Station Road Burton Latimer NN15 5NT Kettering

Number: 04393760

Incorporation date: 2002-03-13

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 01480869421

Emails:

  • info@civilceremonies.co.uk

Websites

www.civilceremonies.com
www.civilceremonies.co.uk

Description

Data updated on:

The firm operates as Civil Ceremonies Limited. This company first started twenty two years ago and was registered under 04393760 as its registration number. This head office of the firm is based in Kettering. You can contact it at 186a Station Road, Burton Latimer. This business's registered with SIC code 96090 and their NACE code stands for Other service activities not elsewhere classified. 2023-04-30 is the last time when the accounts were reported.

The trademark number of Civil Ceremonies is UK00003031612. It was applied for in November, 2013 and it was published in the journal number 2014-003.

We have identified 11 councils and public departments cooperating with the company. The biggest counter party of them all is the Oxfordshire County Council, with over 6 transactions from worth at least 500 pounds each, amounting to £19,714 in total. The company also worked with the South Gloucestershire Council (8 transactions worth £5,212 in total) and the Merton Council (2 transactions worth £4,323 in total). Civil Ceremonies was the service provided to the South Gloucestershire Council Council covering the following areas: Printing & Stationery was also the service provided to the Solihull Metropolitan Borough Council Council covering the following areas: Central Services To The Public.

Anne B. is this particular firm's single director, that was appointed twenty two years ago.

Trade marks

Trademark UK00003031612
Trademark image:Trademark UK00003031612 image
Status:Application Published
Filing date:2013-11-21
Owner name:Civil Ceremonies Ltd
Owner address:Unit 6 Nene Road, Bickton Industrial Park, Kimbolton, Cambridgeshire, United Kingdom, PE28 0LF

Financial data based on annual reports

Company staff

Anne B.

Role: Director

Appointed: 13 March 2002

Latest update: 25 January 2024

People with significant control

Anne B. is the individual who controls this firm, has substantial control or influence over the company.

Anne B.
Notified on 1 May 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 09 May 2024
Confirmation statement last made up date 25 April 2023
Annual Accounts 22nd July 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 22nd July 2014
Annual Accounts 17th July 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 17th July 2015
Annual Accounts 1st July 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 1st July 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts 5th July 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 5th July 2013
Annual Accounts
End Date For Period Covered By Report 30 April 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Micro company accounts made up to 30th April 2021 (AA)
filed on: 15th, July 2021
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2013

Address:

Unit 6 Nene Road Bicton Industrial Park

Post code:

PE28 0LF

City / Town:

Kimbolton

HQ address,
2014

Address:

Unit 6 Nene Road Bicton Industrial Park

Post code:

PE28 0LF

City / Town:

Kimbolton

HQ address,
2015

Address:

Unit 6 Nene Road Bicton Industrial Park

Post code:

PE28 0LF

City / Town:

Kimbolton

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2020 South Gloucestershire Council 8 £ 5 211.61
2020-07-25 25-Jul-2014_2021 £ 1 080.21 Printing & Stationery
2015 Solihull Metropolitan Borough Council 9 £ 1 061.26
2015-07-30 30/07/2015_2415 £ 550.00 Central Services To The Public
2014 Oxfordshire County Council 2 £ 6 351.95
2014-03-21 4100825488 £ 4 900.00 Equipment, Furniture And Materials
2014 Solihull Metropolitan Borough Council 9 £ 13.92
2014-06-24 34878548 £ 343.75 Central Services To The Public
2013 Buckinghamshire 2 £ 1 543.84
2013-10-30 3400857155 £ 864.53
2013 Derby City Council 3 £ 659.38
2013-10-25 1847902 £ 600.00 Supplies And Services
2013 Milton Keynes Council 1 £ 608.70
2013-02-18 5100633345 £ 608.70 Supplies And Services
2013 Oxfordshire County Council 1 £ 4 900.00
2013-05-30 4100727497 £ 4 900.00 Equipment, Furniture And Materials
2013 Solihull Metropolitan Borough Council 2 £ 562.75
2013-08-28 15717000 £ 552.75 Central Services To The Public
2012 Derby City Council 2 £ 505.66
2012-03-13 1455623 £ 500.00 Supplies & Services
2012 Middlesbrough Council 1 £ 598.80
2012-07-04 04/07/2012_309 £ 598.80 Hospitality
2012 Oxfordshire County Council 2 £ 7 000.00
2012-02-23 4100563357 £ 4 900.00 Equipment, Furniture And Materials
2012 Solihull Metropolitan Borough Council 6 £ 835.62
2012-10-11 11/10/2012_1329 £ 412.50 Central Services To The Public
2011 Redbridge 1 £ 1 262.00
2011-01-27 60138158 £ 1 262.00 Supplies And Services / Equipment, Furniture And Materials
2011 Middlesbrough Council 4 £ 602.50
2011-03-29 5201668439 £ 175.00 Hospitality
2011 Oxfordshire County Council 1 £ 1 462.50
2011-10-27 4100521012 £ 1 462.50 Equipment, Furniture And Materials
2011 Solihull Metropolitan Borough Council 7 £ 9.05
2011-11-14 11316788 £ 275.00 Central Services To The Public
2010 Hartlepool Borough Council 1 £ 864.50
2010-11-19 BAC0240043 £ 864.50 Office Consumables/stationery
2010 Newcastle City Council 1 £ 1 950.00
2010-05-26 4653786 £ 1 950.00 Ssd Registrars
1970 Merton Council 2 £ 4 322.95
1970-01-01 1304 £ 3 816.05 Supplies And Services

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
22
Company Age

Similar companies nearby

Closest companies