Company NamePeter Lewis Civil Engineering Limited
Company StatusDissolved
Company Number06138378
CategoryPrivate Limited Company
Incorporation Date5 March 2007(17 years, 1 month ago)
Dissolution Date6 July 2021 (2 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NamePeter Lewis
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2007(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Lady Richeld Close
Runcorn
WA7 1XQ
Secretary NamePatricia Lewis
NationalityBritish
StatusResigned
Appointed05 March 2007(same day as company formation)
RoleSecretary
Correspondence Address2 Ivy Cottage
Delph Lane Daresbury
Warrington
Cheshire
WA4 6ST
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed05 March 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed05 March 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitepeterlewiscivilengineering.co.uk

Location

Registered AddressThe Glen Knutsford Old Road
Grappenhall
Warrington
WA4 2LD
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishStockton Heath
WardGrappenhall
Built Up AreaWarrington
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Mr Peter Lewis
50.00%
Ordinary
1 at £1Ms Patricia Lewis
50.00%
Ordinary

Financials

Year2014
Net Worth-£20,311
Current Liabilities£84,342

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

13 October 2020Micro company accounts made up to 31 March 2020 (5 pages)
5 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
16 October 2019Micro company accounts made up to 31 March 2019 (5 pages)
15 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
11 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
21 August 2018Change of details for Mr Peter Lewis as a person with significant control on 20 August 2018 (2 pages)
21 August 2018Director's details changed for Peter Lewis on 20 August 2018 (2 pages)
5 April 2018Notification of Peter Lewis as a person with significant control on 31 July 2016 (2 pages)
23 March 2018Withdrawal of a person with significant control statement on 23 March 2018 (2 pages)
15 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
17 January 2018Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to The Glen Knutsford Old Road Grappenhall Warrington WA4 2LD on 17 January 2018 (1 page)
8 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
8 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
6 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(3 pages)
7 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 July 2015Director's details changed for Peter Lewis on 24 July 2015 (2 pages)
24 July 2015Director's details changed for Peter Lewis on 24 July 2015 (2 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(3 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(3 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(3 pages)
3 March 2015Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
3 March 2015Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(3 pages)
5 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(3 pages)
5 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(3 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
5 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
5 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 September 2012Registered office address changed from 2 Ivy Cottages, Delph Lane Daresbury Warrington Cheshire WA4 6ST on 21 September 2012 (1 page)
21 September 2012Registered office address changed from 2 Ivy Cottages, Delph Lane Daresbury Warrington Cheshire WA4 6ST on 21 September 2012 (1 page)
21 September 2012Termination of appointment of Patricia Lewis as a secretary (1 page)
21 September 2012Termination of appointment of Patricia Lewis as a secretary (1 page)
13 June 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 June 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
16 April 2010Director's details changed for Peter Lewis on 1 January 2010 (2 pages)
16 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
16 April 2010Director's details changed for Peter Lewis on 1 January 2010 (2 pages)
16 April 2010Director's details changed for Peter Lewis on 1 January 2010 (2 pages)
4 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 March 2009Return made up to 05/03/09; full list of members (3 pages)
16 March 2009Return made up to 05/03/09; full list of members (3 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 March 2008Return made up to 05/03/08; full list of members (3 pages)
6 March 2008Return made up to 05/03/08; full list of members (3 pages)
22 March 2007New secretary appointed (2 pages)
22 March 2007New director appointed (2 pages)
22 March 2007New secretary appointed (2 pages)
22 March 2007New director appointed (2 pages)
13 March 2007Secretary resigned (1 page)
13 March 2007Director resigned (1 page)
13 March 2007Secretary resigned (1 page)
13 March 2007Director resigned (1 page)
5 March 2007Incorporation (6 pages)
5 March 2007Incorporation (6 pages)