The Civil Engineering Practice Ltd

General information

Name:

The Civil Engineering Practice Limited

Office Address:

Maria House 35 Millers Road BN1 5NP Brighton

Number: 02787154

Incorporation date: 1993-02-05

End of financial year: 29 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Civil Engineering Practice has been on the market for thirty one years. Started under 02787154, the company is registered as a Private Limited Company. You may find the headquarters of this firm during its opening times at the following address: Maria House 35 Millers Road, BN1 5NP Brighton. The company currently known as The Civil Engineering Practice Ltd was known under the name Gyoury Self Civil Engineering Partnership up till 2001/09/06 when the name was changed. This company's SIC and NACE codes are 71122 meaning Engineering related scientific and technical consulting activities. The most recent filed accounts documents describe the period up to Thursday 30th June 2022 and the most current annual confirmation statement was filed on Tuesday 24th October 2023.

8 transactions have been registered in 2013 with a sum total of £8,506. In 2012 there were less transactions (exactly 2) that added up to £2,300. The Council conducted 1 transaction in 2011, this added up to £1,120. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 13 transactions and issued invoices for £14,251. Cooperation with the Brighton & Hove City council covered the following areas: Level Not Required and New Construction And Conversion.

There's a group of two directors managing this specific firm right now, specifically Stuart M. and Steven D. who have been carrying out the directors obligations since 2018.

  • Previous company's names
  • The Civil Engineering Practice Ltd 2001-09-06
  • Gyoury Self Civil Engineering Partnership Ltd. 1993-02-05

Financial data based on annual reports

Company staff

Stuart M.

Role: Director

Appointed: 18 May 2018

Latest update: 7 January 2024

Steven D.

Role: Director

Appointed: 01 May 2018

Latest update: 7 January 2024

People with significant control

Executives who control the firm include: Steven D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Stuart M. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Steven D.
Notified on 20 August 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stuart M.
Notified on 20 August 2018
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Gerald W.
Notified on 6 April 2016
Ceased on 20 August 2018
Nature of control:
1/2 or less of shares
Angela W.
Notified on 6 April 2016
Ceased on 20 August 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 29 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 07 November 2024
Confirmation statement last made up date 24 October 2023
Annual Accounts 26 November 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 26 November 2014
Annual Accounts 8 February 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 8 February 2016
Annual Accounts 20 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 20 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts 26 November 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 26 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 30th June 2022 (AA)
filed on: 28th, September 2022
accounts
Free Download Download filing (13 pages)

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
2013 Brighton & Hove City 8 £ 8 506.33
2013-08-14 PAY00592047 £ 2 442.50 Level Not Required
2013-06-14 PAY00576667 £ 1 618.83 Level Not Required
2013-05-15 PAY00568768 £ 1 250.00 Level Not Required
2012 Brighton & Hove City 2 £ 2 300.00
2012-10-03 PAY00510637 £ 1 320.00 Level Not Required
2012-11-23 PAY00525059 £ 980.00 Other Local Authorities
2011 Brighton & Hove City 1 £ 1 120.00
2011-07-13 PAY00398211 £ 1 120.00 Level Not Required
2010 Brighton & Hove City 2 £ 2 325.00
2010-11-17 4194792 £ 1 795.00 New Construction And Conversion
2010-12-24 PAY00350284 £ 530.00 Level Not Required

Search other companies

Services (by SIC Code)

  • 71122 : Engineering related scientific and technical consulting activities
31
Company Age

Similar companies nearby

Closest companies