Company NameN&T Civils Ltd
DirectorNicholas Edwin Leat
Company StatusActive
Company Number09846505
CategoryPrivate Limited Company
Incorporation Date28 October 2015(8 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Director

Director NameMr Nicholas Edwin Leat
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLow Cross Farm
Pinchinthorpe
Cleveland
TS14 8HB

Location

Registered AddressN&T Civils Ltd
Coronation Drive
Hartlepool
TS25 1XN
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardSeaton
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return27 October 2023 (6 months, 1 week ago)
Next Return Due10 November 2024 (6 months, 1 week from now)

Charges

14 January 2022Delivered on: 19 January 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: All that freehold land being lowcross farm, pinchinthorpe, guisborough, TS14 8HB registered at the land registry with title number CE155911.
Outstanding
7 September 2021Delivered on: 13 September 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
17 October 2018Delivered on: 30 October 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Low cross farm pinchinthorpe guisborough t/no CE155911.
Outstanding

Filing History

30 October 2023Confirmation statement made on 27 October 2023 with updates (4 pages)
8 March 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
9 January 2023Satisfaction of charge 098465050002 in full (1 page)
9 January 2023Satisfaction of charge 098465050003 in full (1 page)
9 January 2023Satisfaction of charge 098465050001 in full (1 page)
21 November 2022Registered office address changed from Office 25 the Old Brewery Castle Eden Hartlepool TS27 4SU England to N&T Civils Ltd Coronation Drive Hartlepool TS25 1XN on 21 November 2022 (1 page)
1 November 2022Confirmation statement made on 27 October 2022 with no updates (3 pages)
3 May 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
19 January 2022Registration of charge 098465050003, created on 14 January 2022 (8 pages)
27 October 2021Confirmation statement made on 27 October 2021 with updates (4 pages)
13 September 2021Registration of charge 098465050002, created on 7 September 2021 (7 pages)
11 February 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
5 November 2020Change of details for Mr Nicholas Edwin Leat as a person with significant control on 27 October 2020 (2 pages)
5 November 2020Notification of Joanne Leat as a person with significant control on 27 October 2020 (2 pages)
30 October 2020Confirmation statement made on 27 October 2020 with updates (5 pages)
17 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
29 October 2019Confirmation statement made on 27 October 2019 with updates (4 pages)
29 October 2019Director's details changed for Mr Nicholas Edwin Leat on 29 October 2019 (2 pages)
29 October 2019Change of details for Mr Nicholas Edwin Leat as a person with significant control on 29 October 2019 (2 pages)
9 May 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
10 December 2018Registered office address changed from Unit 2F Thornley Station Industrial Estate Shotton Colliery Durham DH6 2QA England to Office 25 the Old Brewery Castle Eden Hartlepool TS27 4SU on 10 December 2018 (1 page)
7 November 2018Change of details for Mr Nicholas Edwin Leat as a person with significant control on 6 November 2018 (2 pages)
7 November 2018Director's details changed for Mr Nicholas Edwin Leat on 6 November 2018 (2 pages)
30 October 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
30 October 2018Registration of charge 098465050001, created on 17 October 2018 (9 pages)
17 October 2018Registered office address changed from 53 Park Lane Guisborough Cleveland TS14 6NS England to Unit 2F Thornley Station Industrial Estate Shotton Colliery Durham DH6 2QA on 17 October 2018 (1 page)
5 February 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
6 November 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
6 November 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
22 December 2016Total exemption small company accounts made up to 31 October 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 October 2016 (6 pages)
3 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
25 April 2016Registered office address changed from 14 Neville Grove Guisborough Cleveland TS14 8BZ England to 53 Park Lane Guisborough Cleveland TS14 6NS on 25 April 2016 (1 page)
25 April 2016Registered office address changed from 14 Neville Grove Guisborough Cleveland TS14 8BZ England to 53 Park Lane Guisborough Cleveland TS14 6NS on 25 April 2016 (1 page)
2 December 2015Director's details changed for Mr Nicholas Leat on 20 November 2015 (3 pages)
2 December 2015Director's details changed for Mr Nicholas Leat on 20 November 2015 (3 pages)
28 October 2015Incorporation
Statement of capital on 2015-10-28
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
28 October 2015Incorporation
Statement of capital on 2015-10-28
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)