Company NameCore Civils Limited
DirectorAndrew Thomas Preston
Company StatusActive
Company Number06826877
CategoryPrivate Limited Company
Incorporation Date23 February 2009(15 years, 1 month ago)
Previous NamesTowncross Limited and Hewlett (PHP) Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Andrew Thomas Preston
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2175 Century Way
Thorpe Park
Leeds
LS15 8ZB
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameMr Stephen Patrick Hosty
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160 Station Road
Ossett
Wakefield
WF5 0JQ
Secretary NameMr Stephen Patrick Hosty
NationalityBritish
StatusResigned
Appointed23 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160 Station Road
Ossett
Wakefield
WF5 0JQ

Location

Registered Address2175 Century Way
Thorpe Park
Leeds
LS15 8ZB
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishAusthorpe
WardGarforth and Swillington
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return23 February 2024 (1 month, 3 weeks ago)
Next Return Due9 March 2025 (10 months, 3 weeks from now)

Filing History

27 February 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
29 November 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
23 February 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
30 December 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
15 March 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
29 December 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
5 March 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
2 January 2020Unaudited abridged accounts made up to 31 March 2019 (8 pages)
5 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
9 January 2019Notification of Andrew Thomas Preston as a person with significant control on 30 November 2018 (2 pages)
9 January 2019Withdrawal of a person with significant control statement on 9 January 2019 (2 pages)
9 January 2019Unaudited abridged accounts made up to 31 March 2018 (7 pages)
28 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
8 March 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-01
(3 pages)
3 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-01
(3 pages)
21 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(3 pages)
21 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(3 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 July 2015Company name changed towncross LIMITED\certificate issued on 01/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-30
(3 pages)
1 July 2015Company name changed towncross LIMITED\certificate issued on 01/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-30
(3 pages)
9 June 2015Registered office address changed from Tranquility House 1 Tranquility Crossgates Leeds LS15 8QU to 2175 Century Way Thorpe Park Leeds LS15 8ZB on 9 June 2015 (1 page)
9 June 2015Registered office address changed from Tranquility House 1 Tranquility Crossgates Leeds LS15 8QU to 2175 Century Way Thorpe Park Leeds LS15 8ZB on 9 June 2015 (1 page)
9 June 2015Registered office address changed from Tranquility House 1 Tranquility Crossgates Leeds LS15 8QU to 2175 Century Way Thorpe Park Leeds LS15 8ZB on 9 June 2015 (1 page)
20 May 2015Termination of appointment of Stephen Patrick Hosty as a secretary on 8 May 2015 (2 pages)
20 May 2015Termination of appointment of Stephen Patrick Hosty as a secretary on 8 May 2015 (2 pages)
20 May 2015Termination of appointment of Stephen Patrick Hosty as a secretary on 8 May 2015 (2 pages)
20 May 2015Termination of appointment of a director (2 pages)
20 May 2015Termination of appointment of a director (2 pages)
19 May 2015Termination of appointment of Stephen Patrick Hosty as a director on 8 May 2015 (1 page)
19 May 2015Termination of appointment of Stephen Patrick Hosty as a secretary on 8 May 2015 (1 page)
19 May 2015Termination of appointment of Stephen Patrick Hosty as a secretary on 8 May 2015 (1 page)
19 May 2015Termination of appointment of Stephen Patrick Hosty as a director on 8 May 2015 (1 page)
19 May 2015Termination of appointment of Stephen Patrick Hosty as a director on 8 May 2015 (1 page)
19 May 2015Termination of appointment of Stephen Patrick Hosty as a secretary on 8 May 2015 (1 page)
12 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(5 pages)
12 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(5 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
13 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(5 pages)
13 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(5 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (10 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (10 pages)
11 April 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
19 February 2013Director's details changed for Mr Andrew Thomas Preston on 19 February 2013 (2 pages)
19 February 2013Director's details changed for Mr Andrew Thomas Preston on 19 February 2013 (2 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
15 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 March 2011Director's details changed for Andrew Preston on 23 February 2010 (2 pages)
3 March 2011Director's details changed for Andrew Preston on 23 February 2010 (2 pages)
3 March 2011Director's details changed for Stephen Patrick Hosty on 23 February 2010 (2 pages)
3 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
3 March 2011Director's details changed for Stephen Patrick Hosty on 23 February 2010 (2 pages)
3 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (14 pages)
23 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (14 pages)
13 March 2009Ad 23/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
13 March 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
13 March 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
13 March 2009Ad 23/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
25 February 2009Registered office changed on 25/02/2009 from 12 york place leeds LS1 2DS (1 page)
25 February 2009Director and secretary appointed stephen patrick hosty (1 page)
25 February 2009Director and secretary appointed stephen patrick hosty (1 page)
25 February 2009Registered office changed on 25/02/2009 from 12 york place leeds LS1 2DS (1 page)
24 February 2009Director appointed andrew preston (1 page)
24 February 2009Appointment terminated director jonathon round (1 page)
24 February 2009Director appointed andrew preston (1 page)
24 February 2009Appointment terminated director jonathon round (1 page)
23 February 2009Incorporation (13 pages)
23 February 2009Incorporation (13 pages)