Company NameSirius Civil Engineering Limited
Company StatusActive
Company Number05158885
CategoryPrivate Limited Company
Incorporation Date21 June 2004(19 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Patrick Edward Kane
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLayton Lodge Town Street
Rawdon
Leeds
West Yorkshire
LS19 6QJ
Director NameMatthew James Powell
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Arrathorne Farm Arrathorne
Bedale
North Yorkshire
DL8 1ND
Director NameMrs Sally Robinson
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2020(16 years, 2 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRussel House Mill Road
Langley Moor
Durham
DH7 8HJ
Secretary NameMrs Sally Robinson
StatusCurrent
Appointed03 September 2020(16 years, 2 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence AddressRussel House Mill Road
Langley Moor
Durham
DH7 8HJ
Director NameMr Douglas Mill
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Uppertown
Wolsingham
Bishop Auckland
County Durham
DL13 3ET
Director NameMr Paul John Taylor
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St. Nicholas Drive
Richmond
North Yorkshire
DL10 7DY
Secretary NameMr Douglas Mill
NationalityBritish
StatusResigned
Appointed21 June 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address66 Uppertown
Wolsingham
Bishop Auckland
County Durham
DL13 3ET
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 June 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 June 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitesiriusgroup.com

Location

Registered AddressRussel House
Mill Road
Langley Moor
Durham
DH7 8HJ
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBrandon and Byshottles
WardBrandon
Built Up AreaBrandon (County Durham)
Address Matches2 other UK companies use this postal address

Shareholders

25 at £1Douglas Mill
25.00%
Ordinary
25 at £1Matthew James Powell
25.00%
Ordinary
25 at £1Patrick Edward Kane
25.00%
Ordinary
25 at £1Paul John Taylor
25.00%
Ordinary

Financials

Year2014
Net Worth£274,401
Current Liabilities£342,501

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 July 2023 (9 months, 3 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Charges

27 March 2014Delivered on: 3 April 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

30 October 2023Termination of appointment of Douglas Mill as a director on 17 October 2023 (1 page)
30 October 2023Termination of appointment of Paul John Taylor as a director on 17 October 2023 (1 page)
6 September 2023Full accounts made up to 31 December 2022 (23 pages)
31 July 2023Cessation of Patrick Edward Kane as a person with significant control on 7 July 2023 (1 page)
31 July 2023Notification of Sirius Engineering Group Ltd as a person with significant control on 7 July 2023 (2 pages)
31 July 2023Cessation of Paul John Taylor as a person with significant control on 7 July 2023 (1 page)
31 July 2023Cessation of Douglas Mill as a person with significant control on 7 July 2023 (1 page)
31 July 2023Cessation of Matthew James Powell as a person with significant control on 7 July 2023 (1 page)
3 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
15 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
7 December 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
7 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
4 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
3 September 2020Termination of appointment of Douglas Mill as a secretary on 3 September 2020 (1 page)
3 September 2020Appointment of Mrs Sally Robinson as a director on 3 September 2020 (2 pages)
3 September 2020Appointment of Mrs Sally Robinson as a secretary on 3 September 2020 (2 pages)
3 September 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
12 August 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
1 July 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
30 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
18 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
7 August 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
19 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
19 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
16 August 2016Confirmation statement made on 6 July 2016 with updates (8 pages)
16 August 2016Confirmation statement made on 6 July 2016 with updates (8 pages)
9 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
10 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(8 pages)
10 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(8 pages)
8 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 March 2015Second filing of AR01 previously delivered to Companies House made up to 21 June 2014 (18 pages)
26 March 2015Second filing of AR01 previously delivered to Companies House made up to 21 June 2014 (18 pages)
24 July 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
24 July 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
30 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 26/03/2015
(8 pages)
30 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 26/03/2015
(8 pages)
3 April 2014Registration of charge 051588850001 (5 pages)
3 April 2014Registration of charge 051588850001 (5 pages)
5 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
5 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
24 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (7 pages)
24 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (7 pages)
18 September 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
18 September 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
29 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (7 pages)
29 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (7 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
23 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (7 pages)
23 June 2011Director's details changed for Matthew James Powell on 1 November 2010 (2 pages)
23 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (7 pages)
23 June 2011Director's details changed for Matthew James Powell on 1 November 2010 (2 pages)
23 June 2011Director's details changed for Matthew James Powell on 1 November 2010 (2 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
30 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
30 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
24 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
24 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
8 September 2009Return made up to 21/06/09; full list of members (4 pages)
8 September 2009Return made up to 21/06/09; full list of members (4 pages)
15 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
15 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
19 August 2008Director's change of particulars / patrick kane / 01/08/2008 (1 page)
19 August 2008Director's change of particulars / patrick kane / 01/08/2008 (1 page)
26 June 2008Return made up to 21/06/08; full list of members (4 pages)
26 June 2008Return made up to 21/06/08; full list of members (4 pages)
25 June 2008Registered office changed on 25/06/2008 from, suite 2 russel house, mill road, langley moor, durham, DH7 8HJ (1 page)
25 June 2008Registered office changed on 25/06/2008 from, suite 2 russel house, mill road, langley moor, durham, DH7 8HJ (1 page)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
13 August 2007Return made up to 21/06/07; no change of members (8 pages)
13 August 2007Return made up to 21/06/07; no change of members (8 pages)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
28 June 2006Return made up to 21/06/06; full list of members
  • 363(287) ‐ Registered office changed on 28/06/06
(8 pages)
28 June 2006Return made up to 21/06/06; full list of members
  • 363(287) ‐ Registered office changed on 28/06/06
(8 pages)
11 August 2005Accounts for a small company made up to 31 December 2004 (6 pages)
11 August 2005Accounts for a small company made up to 31 December 2004 (6 pages)
28 July 2005Return made up to 21/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 July 2005Return made up to 21/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 September 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
9 September 2004Ad 21/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 September 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
9 September 2004Ad 21/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 August 2004Director resigned (1 page)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
12 August 2004Director resigned (1 page)
12 August 2004Secretary resigned (1 page)
12 August 2004Registered office changed on 12/08/04 from: marquess court, 69 southampton row, london, WC1B 4ET (1 page)
12 August 2004New secretary appointed;new director appointed (2 pages)
12 August 2004New director appointed (2 pages)
12 August 2004Secretary resigned (1 page)
12 August 2004New director appointed (2 pages)
12 August 2004Registered office changed on 12/08/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
12 August 2004New director appointed (2 pages)
12 August 2004New secretary appointed;new director appointed (2 pages)
21 June 2004Incorporation (31 pages)
21 June 2004Incorporation (31 pages)