Humac Civil Engineering Limited

General information

Name:

Humac Civil Engineering Ltd

Office Address:

Bulman House Regent Centre Gosforth NE3 3LS Newcastle Upon Tyne

Number: 06342962

Incorporation date: 2007-08-14

End of financial year: 31 July

Category: Private Limited Company

Status: In Administration

Description

Data updated on:

Humac Civil Engineering came into being in 2007 as a company enlisted under no 06342962, located at NE3 3LS Newcastle Upon Tyne at Bulman House Regent Centre. This firm has been in business for 17 years and its state is in administration. This enterprise's SIC code is 41201 which means Construction of commercial buildings. Humac Civil Engineering Ltd reported its latest accounts for the period that ended on 2016-07-31. The latest confirmation statement was filed on 2017-08-14.

As the information gathered suggests, this limited company was established in 2007-08-14 and has been run by five directors, and out of them three (Adrian M., Gary H. and Joe H.) are still listed as current directors. At least one secretary in this firm is a limited company: Company Creations & Control Ltd.

Executives who control the firm include: Adrian M. has substantial control or influence over the company. Gary H. has substantial control or influence over the company. William M. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Company Creations & Control Ltd

Role: Corporate Secretary

Appointed: 03 April 2017

Address: Doncaster, South Yorkshire, DN1 3NA, England

Latest update: 12 October 2023

Adrian M.

Role: Director

Appointed: 12 June 2009

Latest update: 12 October 2023

Gary H.

Role: Director

Appointed: 14 August 2007

Latest update: 12 October 2023

Joe H.

Role: Director

Appointed: 14 August 2007

Latest update: 12 October 2023

People with significant control

Adrian M.
Notified on 14 August 2016
Nature of control:
substantial control or influence
Gary H.
Notified on 14 August 2016
Nature of control:
substantial control or influence
William M.
Notified on 14 August 2016
Nature of control:
substantial control or influence
Joseph H.
Notified on 14 August 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 April 2018
Account last made up date 31 July 2016
Confirmation statement next due date 28 August 2018
Confirmation statement last made up date 14 August 2017
Annual Accounts 23 April 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 23 April 2013
Annual Accounts
Start Date For Period Covered By Report 2012-08-01
Annual Accounts 4 November 2014
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 4 November 2014
Annual Accounts 29 March 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 29 March 2016
Annual Accounts 31 January 2014
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 31 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers
Free Download
New registered office address Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS. Change occurred on 2020-07-15. Company's previous address: 1 st. James Gate Newcastle upon Tyne NE1 4AD. (AD01)
filed on: 15th, July 2020
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 41201 : Construction of commercial buildings
16
Company Age

Closest Companies - by postcode