Company NameC N K Civils Ltd
DirectorsJanet Hammond and Michael Andrew Hammond
Company StatusActive
Company Number06684942
CategoryPrivate Limited Company
Incorporation Date1 September 2008(15 years, 8 months ago)
Previous NameConner Construction Ltd

Business Activity

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

Directors

Secretary NameMr John Christopher Stott
NationalityBritish
StatusCurrent
Appointed05 September 2008(4 days after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Correspondence Address3 Hope Street House Hope Street
Crook
DL15 9HU
Director NameMrs Janet Hammond
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2010(2 years, 3 months after company formation)
Appointment Duration13 years, 4 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address3 Hope Street House Hope Street
Crook
DL15 9HU
Director NameMr Michael Andrew Hammond
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2020(11 years, 10 months after company formation)
Appointment Duration3 years, 10 months
RoleContract Manager
Country of ResidenceEngland
Correspondence Address3 Hope Street House Hope Street
Crook
DL15 9HU
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameAndrea Danielle Hammond
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2008(4 days after company formation)
Appointment Duration2 months, 1 week (resigned 17 November 2008)
RoleContractor
Correspondence AddressEast House Farm
Coxhoe
Durham
DH6 4PB
Director NameMichael Andrew Hammond
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2008(2 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2010)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence Address73 High Street
Carrville
Durham
County Durham
DH1 1AT

Contact

Websitecnkcivils.co.uk

Location

Registered Address3 Hope Street House
Hope Street
Crook
DL15 9HU
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardCrook
Built Up AreaCrook
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Janet Hammond
100.00%
Ordinary

Financials

Year2014
Turnover£473,867
Gross Profit£261,649
Net Worth£131,649
Current Liabilities£132,193

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Filing History

13 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
8 October 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
25 June 2020Appointment of Mr Michael Andrew Hammond as a director on 25 June 2020 (2 pages)
22 April 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
23 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
19 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
22 October 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
1 August 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
9 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
5 January 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
5 January 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
3 October 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
29 April 2016Total exemption full accounts made up to 30 September 2015 (10 pages)
29 April 2016Total exemption full accounts made up to 30 September 2015 (10 pages)
6 November 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(3 pages)
6 November 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(3 pages)
6 November 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(3 pages)
29 April 2015Total exemption full accounts made up to 30 September 2014 (10 pages)
29 April 2015Total exemption full accounts made up to 30 September 2014 (10 pages)
4 November 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(3 pages)
4 November 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(3 pages)
4 November 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(3 pages)
25 June 2014Total exemption full accounts made up to 30 September 2013 (11 pages)
25 June 2014Total exemption full accounts made up to 30 September 2013 (11 pages)
11 November 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(3 pages)
11 November 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(3 pages)
11 November 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(3 pages)
15 October 2013Secretary's details changed for Mr John Christopher Stott on 31 August 2013 (1 page)
15 October 2013Secretary's details changed for Mr John Christopher Stott on 31 August 2013 (1 page)
15 October 2013Secretary's details changed for Mr John Christopher Stott on 31 August 2013 (1 page)
15 October 2013Secretary's details changed for Mr John Christopher Stott on 31 August 2013 (1 page)
14 November 2012Total exemption full accounts made up to 30 September 2012 (12 pages)
14 November 2012Total exemption full accounts made up to 30 September 2012 (12 pages)
2 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
18 November 2011Total exemption full accounts made up to 30 September 2011 (12 pages)
18 November 2011Total exemption full accounts made up to 30 September 2011 (12 pages)
13 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (14 pages)
13 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (14 pages)
13 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (14 pages)
7 October 2011Director's details changed for Janet O'brien on 1 September 2011 (3 pages)
7 October 2011Director's details changed for Janet O'brien on 1 September 2011 (3 pages)
7 October 2011Director's details changed for Janet O'brien on 1 September 2011 (3 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
13 January 2011Termination of appointment of Michael Hammond as a director (2 pages)
13 January 2011Termination of appointment of Michael Hammond as a director (2 pages)
7 January 2011Appointment of Janet O'brien as a director (3 pages)
7 January 2011Appointment of Janet O'brien as a director (3 pages)
22 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (14 pages)
22 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (14 pages)
7 May 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
7 May 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
6 April 2010Director's details changed for Michael Andrew Hammond on 26 March 2010 (3 pages)
6 April 2010Director's details changed for Michael Andrew Hammond on 26 March 2010 (3 pages)
6 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (10 pages)
6 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (10 pages)
6 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (10 pages)
16 December 2008Director appointed michael andrew hammond (2 pages)
16 December 2008Director appointed michael andrew hammond (2 pages)
16 December 2008Appointment terminated director andria hammond (1 page)
16 December 2008Appointment terminated director andria hammond (1 page)
27 November 2008Company name changed conner construction LTD\certificate issued on 01/12/08 (2 pages)
27 November 2008Company name changed conner construction LTD\certificate issued on 01/12/08 (2 pages)
11 September 2008Secretary appointed john christopher stott (2 pages)
11 September 2008Director appointed andria danielle hammond (2 pages)
11 September 2008Director appointed andria danielle hammond (2 pages)
11 September 2008Ad 05/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
11 September 2008Ad 05/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
11 September 2008Secretary appointed john christopher stott (2 pages)
1 September 2008Appointment terminated director yomtov jacobs (1 page)
1 September 2008Incorporation (9 pages)
1 September 2008Appointment terminated director yomtov jacobs (1 page)
1 September 2008Incorporation (9 pages)