Company NameN.C.C. Building & Civil Engineering Contractors Limited
DirectorTina Joan Curnick
Company StatusActive
Company Number02891010
CategoryPrivate Limited Company
Incorporation Date25 January 1994(30 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMiss Tina Joan Curnick
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1995(1 year, 3 months after company formation)
Appointment Duration28 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDromana Brock Hill
Wickford
Essex
SS11 7PB
Secretary NameMiss Tina Joan Curnick
NationalityBritish
StatusCurrent
Appointed03 May 1995(1 year, 3 months after company formation)
Appointment Duration28 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDromana Brock Hill
Wickford
Essex
SS11 7PB
Director NameNorman Charles Curnick
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1994(1 week, 1 day after company formation)
Appointment Duration4 years, 6 months (resigned 05 August 1998)
RoleCompany Director
Correspondence AddressDromana
Brock Hill
Wickford
Essex
SS11 7PB
Secretary NameJoyce Winifred Curnick
NationalityBritish
StatusResigned
Appointed02 February 1994(1 week, 1 day after company formation)
Appointment Duration1 year, 2 months (resigned 03 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDromana Brock Hill
Runwell
Wickford
Essex
SS11 7PB
Director NameJoyce Winifred Curnick
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1995(1 year after company formation)
Appointment Duration28 years, 5 months (resigned 26 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDromana Brock Hill
Runwell
Wickford
Essex
SS11 7PB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 January 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 January 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01268 710291
Telephone regionBasildon

Location

Registered AddressDromana
Brock Hill
Wickford
Essex
SS11 7PB
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Hanningfield
WardSouth Hanningfield, Stock and Margaretting
Built Up AreaBrock Hill

Shareholders

50 at £1Joyce Winifred Curnick
50.00%
Ordinary
50 at £1Tina Joan Curnick
50.00%
Ordinary

Financials

Year2014
Net Worth£12,833
Current Liabilities£44,109

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Charges

30 October 1995Delivered on: 2 November 1995
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

30 January 2024Confirmation statement made on 24 January 2024 with updates (4 pages)
14 December 2023Termination of appointment of Joyce Winifred Curnick as a director on 26 June 2023 (1 page)
16 October 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
24 January 2023Confirmation statement made on 24 January 2023 with updates (5 pages)
16 August 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
24 January 2022Confirmation statement made on 24 January 2022 with updates (4 pages)
20 September 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
15 February 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
9 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
6 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
12 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
30 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
7 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
7 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(5 pages)
3 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(5 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 100
(5 pages)
22 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 100
(5 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
11 February 2011Registered office address changed from Dromana Brock Hill Wickford Essex SS11 7BP on 11 February 2011 (1 page)
11 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
11 February 2011Registered office address changed from Dromana Brock Hill Wickford Essex SS11 7BP on 11 February 2011 (1 page)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Tina Joan Curnick on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Tina Joan Curnick on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Joyce Winifred Curnick on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Joyce Winifred Curnick on 15 March 2010 (2 pages)
30 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 February 2009Return made up to 25/01/09; full list of members (4 pages)
20 February 2009Return made up to 25/01/09; full list of members (4 pages)
29 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 April 2008Return made up to 25/01/08; full list of members (4 pages)
10 April 2008Return made up to 25/01/08; full list of members (4 pages)
1 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 February 2007Return made up to 25/01/07; full list of members (7 pages)
28 February 2007Return made up to 25/01/07; full list of members (7 pages)
11 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 March 2006Return made up to 25/01/06; full list of members (7 pages)
23 March 2006Return made up to 25/01/06; full list of members (7 pages)
1 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 February 2005Return made up to 25/01/05; full list of members (7 pages)
7 February 2005Return made up to 25/01/05; full list of members (7 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 February 2004Return made up to 25/01/04; full list of members (7 pages)
6 February 2004Return made up to 25/01/04; full list of members (7 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 February 2003Return made up to 25/01/03; full list of members (7 pages)
5 February 2003Return made up to 25/01/03; full list of members (7 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
25 February 2002Return made up to 25/01/02; full list of members (6 pages)
25 February 2002Return made up to 25/01/02; full list of members (6 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
21 February 2001Return made up to 25/01/01; full list of members (6 pages)
21 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
21 February 2001Return made up to 25/01/01; full list of members (6 pages)
21 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
22 February 2000Return made up to 25/01/00; full list of members (6 pages)
22 February 2000Return made up to 25/01/00; full list of members (6 pages)
4 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
15 February 1999Return made up to 25/01/99; full list of members (6 pages)
15 February 1999Return made up to 25/01/99; full list of members (6 pages)
12 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
12 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
24 September 1998Director resigned (1 page)
24 September 1998Director resigned (1 page)
28 January 1998Return made up to 25/01/98; full list of members (6 pages)
28 January 1998Return made up to 25/01/98; full list of members (6 pages)
17 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
17 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
17 February 1997Return made up to 25/01/97; no change of members (4 pages)
17 February 1997Return made up to 25/01/97; no change of members (4 pages)
5 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
5 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
1 July 1996Accounting reference date extended from 31/12 to 31/03 (1 page)
1 July 1996Accounting reference date extended from 31/12 to 31/03 (1 page)
5 February 1996Return made up to 25/01/96; no change of members (4 pages)
5 February 1996Return made up to 25/01/96; no change of members (4 pages)
2 November 1995Particulars of mortgage/charge (4 pages)
2 November 1995Particulars of mortgage/charge (4 pages)
20 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
20 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
24 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
24 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
17 March 1995Return made up to 25/01/95; full list of members (8 pages)
17 March 1995Return made up to 25/01/95; full list of members (8 pages)