CIVIL ENGINEERING CONTRACTORS ASSOCIATION (NORTH EAST) LIMITED - GATESHEAD


Company Profile Company Filings

Overview

CIVIL ENGINEERING CONTRACTORS ASSOCIATION (NORTH EAST) LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from GATESHEAD ENGLAND and has the status: Active.
CIVIL ENGINEERING CONTRACTORS ASSOCIATION (NORTH EAST) LIMITED was incorporated 27 years ago on 01/10/1996 and has the registered number: 03257494. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

CIVIL ENGINEERING CONTRACTORS ASSOCIATION (NORTH EAST) LIMITED - GATESHEAD

This company is listed in the following categories:
94110 - Activities of business and employers membership organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

H25 THE AVEUNUES, ELEVENTH AVENUE NORTH
GATESHEAD
TYNE AND WEAR
NE11 0NJ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/09/2023 14/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR STUART JAMES MILLER Secretary 2016-09-01 CURRENT
MR THOMAS ALEXANDER STORRAR Apr 1980 British Director 2023-06-23 CURRENT
MR CHRISTOPHER ROYSTONE BROWN Oct 1981 British Director 2019-06-07 CURRENT
MR KEVIN JOHN FENLEY Mar 1965 British Director 2018-05-15 CURRENT
MR ADAM DAVID HARKER May 1985 British Director 2021-06-18 CURRENT
MARK HORNER Aug 1972 British Director 2017-06-05 CURRENT
MR DANIEL HUTTON Jun 1984 British Director 2019-09-20 CURRENT
MR CHRISTOPHER WRIGHT Jul 1970 British Director 2021-11-26 CURRENT
MR PHILLIP ANTHONY BEAUMONT Mar 1967 British Director 2014-05-14 CURRENT
MR EDWARD STUART TATTERSALL Apr 1973 British Director 2018-05-15 CURRENT
MR PAUL STEPHENSON May 1969 British Director 2021-06-18 CURRENT
MR JAMES RAMSHAW Jul 1982 British Director 2023-06-23 CURRENT
MR STUART JAMES MILLER Dec 1973 British Director 2016-09-01 CURRENT
MR ROSS MARKWELL Jun 1983 British Director 2017-06-05 CURRENT
DOUGLAS KELL Mar 1951 British Director 2001-02-01 UNTIL 2016-09-01 RESIGNED
STEPHEN MARSHALL Nov 1963 British Director 2007-03-20 UNTIL 2017-05-02 RESIGNED
MR BASIL WYNCLIFFE LARTER Nov 1943 British Director 1997-02-14 UNTIL 2008-04-02 RESIGNED
JOHN GEORGE LUMSDEN Aug 1942 British Director 1998-03-10 UNTIL 2005-03-09 RESIGNED
MR CHRISTOPHER DANCER Sep 1963 British Director 2004-03-11 UNTIL 2018-05-15 RESIGNED
JOHN PATRICK LYNCH Jan 1942 British Director 1998-05-22 UNTIL 2004-03-11 RESIGNED
JOHN PATRICK LYNCH Jan 1942 British Director 1997-02-14 UNTIL 1998-03-10 RESIGNED
SEAN ANTHONY LYNCH Mar 1969 British Director 2020-07-30 UNTIL 2023-01-01 RESIGNED
MR SIMON GRAEME REED Mar 1966 British Director 2015-04-23 UNTIL 2016-04-22 RESIGNED
DAVID JONES Dec 1949 British Director 2001-03-13 UNTIL 2011-04-07 RESIGNED
ROBERT ARTHUR EDWARD JAMES Apr 1952 British Director 1997-02-14 UNTIL 1999-03-16 RESIGNED
DEREK GINSBERG Apr 1953 British Director 2005-03-09 UNTIL 2017-05-02 RESIGNED
COMBINED NOMINEES LIMITED Aug 1990 Nominee Director 1996-10-01 UNTIL 1996-10-09 RESIGNED
RONALD FORSTER Sep 1949 British Director 2006-03-21 UNTIL 2008-12-05 RESIGNED
JACK DOBSON Oct 1931 British Director 1996-10-09 UNTIL 1997-02-28 RESIGNED
MR JOHN RAYMOND DICKSON Jan 1962 British Director 2009-04-02 UNTIL 2017-12-31 RESIGNED
DOUGLAS KELL Mar 1951 British Secretary 2001-03-13 UNTIL 2016-09-01 RESIGNED
STANLEY AISBITT Aug 1935 British Secretary 1996-10-09 UNTIL 2001-03-13 RESIGNED
MR JACK COUPE Dec 1943 British Director 1997-02-14 UNTIL 2001-03-02 RESIGNED
MR JOHN MERRILEES RILEY Jan 1972 British Director 2008-04-02 UNTIL 2013-06-30 RESIGNED
MR JAMES JACKSON BEECHAM Jan 1970 British Director 2014-05-14 UNTIL 2021-09-17 RESIGNED
MR DAVID THOMAS BENNETT Mar 1966 British Director 2016-04-21 UNTIL 2018-01-19 RESIGNED
JOHN DAVID BROWN Aug 1946 British Director 1998-03-10 UNTIL 2005-03-09 RESIGNED
MR KEVIN JAMES BYRNE Sep 1958 British Director 2013-04-25 UNTIL 2020-07-30 RESIGNED
ARTHUR CHRISTOPHER BARBER Mar 1953 British Director 1997-02-14 UNTIL 1998-05-06 RESIGNED
STEPHEN PAUL ASPINALL Jan 1957 British Director 2008-12-08 UNTIL 2010-09-01 RESIGNED
STANLEY AISBITT Aug 1935 British Director 1996-10-09 UNTIL 2001-03-30 RESIGNED
JOHN WILLIAM MAXWELL Jul 1948 British Director 2005-03-09 UNTIL 2007-01-17 RESIGNED
MR MICHAEL JAMES COULSON May 1961 British Director 2013-04-25 UNTIL 2023-06-23 RESIGNED
MR JOHN PETER DAVIES May 1966 British Director 2005-03-09 UNTIL 2007-03-20 RESIGNED
COMBINED SECRETARIAL SERVICES LIMITED Corporate Nominee Secretary 1996-10-01 UNTIL 1996-10-09 RESIGNED
BARRY MCMULLEN Apr 1950 British Director 1997-02-14 UNTIL 1998-03-10 RESIGNED
MRS LISA MOLLOY May 1982 British Director 2019-06-07 UNTIL 2021-03-26 RESIGNED
MS MOYA MCGREGOR Dec 1969 British Director 2011-04-07 UNTIL 2015-04-23 RESIGNED
MISS JOANNE MCCREEDY Dec 1969 British Director 2018-05-15 UNTIL 2020-07-30 RESIGNED
WILLIAM ROBERT MCCAFFERTY Jun 1954 British Director 2008-05-30 UNTIL 2010-04-14 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Ross Markwell 2023-06-23 6/1983 Gateshead   Tyne And Wear Significant influence or control
Mr Phillip Anthony Beaumont 2021-06-18 - 2023-06-23 3/1967 Gateshead   Tyne And Wear Significant influence or control
Mr James Jackson Beecham 2019-06-07 - 2021-06-18 1/1970 Gateshead   Tyne And Wear Significant influence or control as firm
Mr Michael James Coulson 2017-05-05 - 2019-06-07 5/1961 Gateshead   Tyne And Wear Significant influence or control
Mr Stephen Marshall 2016-04-21 - 2017-04-05 11/1963 Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
M.G.L. DEMOLITION LIMITED DURHAM Active FULL 43110 - Demolition
SEYMOUR (CIVIL ENGINEERING CONTRACTORS) LTD. LEEDS ENGLAND Active FULL 41201 - Construction of commercial buildings
C. & A. PUMPS LIMITED HARTLEPOOL UNITED KINGDOM Dissolved... FULL 25990 - Manufacture of other fabricated metal products n.e.c.
TENDLEY QUARRIES LIMITED CUMBRIA Active SMALL 08990 - Other mining and quarrying n.e.c.
G & B CIVIL ENGINEERING LIMITED GATESHEAD ENGLAND Active TOTAL EXEMPTION FULL 42990 - Construction of other civil engineering projects n.e.c.
RAINTON CONSTRUCTION LIMITED DURHAM Active FULL 42110 - Construction of roads and motorways
WYN CONSTRUCTION LIMITED DURHAM Active FULL 42990 - Construction of other civil engineering projects n.e.c.
CIVIL ENGINEERING CONTRACTORS ASSOCIATION LONDON Active SMALL 94110 - Activities of business and employers membership organizations
CONSTRUCTING EXCELLENCE IN THE NORTH EAST LIMITED HOUGHTON LE SPRING ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
HEUGH GUN BATTERY TRUST LIMITED HARTLEPOOL Active TOTAL EXEMPTION FULL 91020 - Museums activities
SEYMOUR (C.E.C.) HOLDINGS LIMITED LEEDS ENGLAND Active FULL 70100 - Activities of head offices
ABSOLUTE CIVIL ENGINEERING LIMITED CONSETT Active TOTAL EXEMPTION FULL 41100 - Development of building projects
GUN-POINT NORTH EAST LIMITED CRAMLINGTON Dissolved... DORMANT 74990 - Non-trading company
APPLEBRIDGE CONSTRUCTION LIMITED MIDDLESBROUGH Active FULL 42990 - Construction of other civil engineering projects n.e.c.
ZTL CONTRACTING LTD MIDDLESBROUGH ENGLAND Active FULL 43999 - Other specialised construction activities n.e.c.
APPLEBRIDGE CONSTRUCTION HOLDINGS LIMITED MIDDLESBROUGH UNITED KINGDOM Active GROUP 64203 - Activities of construction holding companies
INFRASTRUCTURE ASSOCIATION LIMITED GATESHEAD UNITED KINGDOM Active DORMANT 94110 - Activities of business and employers membership organizations
APPLEBRIDGE CONSULTING LLP MIDDLESBROUGH Active TOTAL EXEMPTION FULL None Supplied
WEST LOTHIAN RECYCLING LIMITED STRATHCLYDE BUSINESS PARK Dissolved... SMALL 38320 - Recovery of sorted materials

Free Reports Available

Report Date Filed Date of Report Assets
CIVIL_ENGINEERING_CONTRAC - Accounts 2023-09-21 31-12-2022 £217,096 Cash £426,975 equity
CIVIL_ENGINEERING_CONTRAC - Accounts 2022-04-20 31-12-2021 £202,417 Cash £370,900 equity
CIVIL_ENGINEERING_CONTRAC - Accounts 2021-09-11 31-12-2020 £149,690 Cash £369,092 equity
CIVIL_ENGINEERING_CONTRAC - Accounts 2019-09-14 31-12-2018 £105,862 Cash
CIVIL_ENGINEERING_CONTRAC - Accounts 2018-09-15 31-12-2017 £277,055 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALSO THIS LIMITED ESTATE GATESHEAD Active TOTAL EXEMPTION FULL 90030 - Artistic creation
ACADEMY GEOMATICS LIMITED GATESHEAD UNITED KINGDOM Active TOTAL EXEMPTION FULL 71111 - Architectural activities
AIROWTECH ELECTRICAL DISTRIBUTORS LIMITED GATESHEAD Active TOTAL EXEMPTION FULL 46520 - Wholesale of electronic and telecommunications equipment and parts
A SMITH DECORATORS LIMITED GATESHEAD Active TOTAL EXEMPTION FULL 43330 - Floor and wall covering
ANDLAW HOLDINGS LIMITED GATESHEAD UNITED KINGDOM Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
AIROWSAFE LIMITED GATESHEAD Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
ANGLIA METAL LIMITED GATESHEAD ENGLAND Active TOTAL EXEMPTION FULL 24340 - Cold drawing of wire
AIROWLITE LIMITED GATESHEAD Active MICRO ENTITY 27900 - Manufacture of other electrical equipment
SDB ENGINEERING SERVICES LTD GATESHEAD ENGLAND Active UNAUDITED ABRIDGED 43210 - Electrical installation
ASBESTOS BUILDING CONSULTANCY LTD GATESHEAD ENGLAND Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management