Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CIVILS LIMITED
Company Information for

CIVILS LIMITED

UNIT 15A MAIN FARM OFFICE, BROGDALE FARM, FAVERSHAM, KENT, ME13 8XZ,
Company Registration Number
03413515
Private Limited Company
Active

Company Overview

About Civils Ltd
CIVILS LIMITED was founded on 1997-08-01 and has its registered office in Faversham. The organisation's status is listed as "Active". Civils Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CIVILS LIMITED
 
Legal Registered Office
UNIT 15A MAIN FARM OFFICE
BROGDALE FARM
FAVERSHAM
KENT
ME13 8XZ
Other companies in CT1
 
Filing Information
Company Number 03413515
Company ID Number 03413515
Date formed 1997-08-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/07/2024
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB683850795  
Last Datalog update: 2024-05-05 12:28:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CIVILS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CIVILS LIMITED
The following companies were found which have the same name as CIVILS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CIVILS (NW) LTD UNIT 3B TRIDENT BUSINESS CENTRE AMY JOHNSON WAY BLACKPOOL FY4 2RP Active Company formed on the 2023-09-10
CIVILS (SHETLAND) LTD First Floor Roberston House Inverness HIGHLAND IV1 1NF Active - Proposal to Strike off Company formed on the 2015-04-22
CIVILS (UK) LIMITED VERULAM HOUSE UNIT 1 CROPMEAD CREWKERNE SOMERSET TA18 7HQ Active Company formed on the 1984-03-08
CIVILS & CONSTRUCTION LIMITED 10 WESTERN ROAD ROMFORD UNITED KINGDOM RM1 3JT Dissolved Company formed on the 2006-08-25
CIVILS & CONSTRUCTION SOLUTIONS LTD UNIT 21 LANDGATE INDUSTRIAL ESTATE WIGAN LANCASHIRE WN4 0BW Active Company formed on the 2011-11-11
CIVILS & CONSTRUCTION UK LTD Unit 13 Vauxhall Industrial Estate Ruabon Wrexham CLWYD LL14 6HA Active Company formed on the 2014-09-19
CIVILS & ENVIRONMENTAL LTD 86 WHITEHOUSE LANE NANTWICH CW5 6HH Active Company formed on the 2022-10-27
CIVILS & FIBREOPTICS LTD 15 MERE VIEW PETERBOROUGH CAMBRIDGESHIRE PE7 3HF Active Company formed on the 2023-10-18
CIVILS & GROUNDWORKS DIRECT LIMITED TRAFFIC DIRECT LIMITED UNIT U, HIGHFIELD ROAD INDUSTRIAL ESTATE LITTLE HULTON, MANCHESTER M38 9ST Active Company formed on the 2015-01-09
CIVILS & GROUNDWORKS NORTH WEST LTD 187 FOX LANE LEYLAND LANCASHIRE PR25 1HH Active - Proposal to Strike off Company formed on the 2020-04-06
CIVILS & NETWORKS LIMITED Office 302, Breckland Business Centre St. Withburga Lane Dereham NORFOLK NR19 1FD Active Company formed on the 2018-11-06
CIVILS & RAIL LIMITED 320 FIRECREST COURT CENTRE PARK WARRINGTON WA1 1RG Active Company formed on the 2012-03-01
CIVILS & STONE LIMITED 29 KING STREET NEWCASTLE UNDER LYME STAFFORDSHIRE UNITED KINGDOM ST5 1ER Dissolved Company formed on the 2010-05-19
CIVILS & UTILITY SUPPLIES LIMITED SILVER ROSE UNIT 21 EAST LODGE VILLAGE EAST LODGE LANE ENFIELD EN2 8AS Active Company formed on the 2010-05-11
CIVILS $ REMEDIATION LTD 10 Constance Street London E16 2DQ Active - Proposal to Strike off Company formed on the 2021-05-17
CIVILS 3D LTD 111 Badminton Grove Ebbw Vale NP23 5UL Active Company formed on the 2018-05-04
CIVILS ACCOUNTING LTD 94 BRIDGE STREET NORTHAMTON NN1 1PD Active - Proposal to Strike off Company formed on the 2018-02-06
CIVILS ADAMS CUSTOM BUILDING COMPANY North Carolina Unknown
CIVILS AND DRAINAGE SUPPLIES LIMITED C/O Daly, Hoggett & Co 5-11 Mortimer Street London W1T 3HS Active Company formed on the 2004-05-26
CIVILS AND GROUNDWORKS ESTIMATING LIMITED BEAUMONT 255 BATH ROAD BAWDRIP BRIDGWATER SOMERSET TA7 8PW Active Company formed on the 2012-04-18

Company Officers of CIVILS LIMITED

Current Directors
Officer Role Date Appointed
PAUL GRAHAM MEDHURST
Company Secretary 2005-08-23
NIGEL WILLIAM MC CLOY
Director 2006-03-31
PAUL GRAHAM MEDHURST
Director 2005-02-21
DAVID THACKERAY
Director 1997-08-01
NICHOLAS WEAVER
Director 2006-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN REEVE
Director 2005-08-23 2006-03-31
LINDA MARIE THACKERAY
Company Secretary 1997-08-01 2005-08-23
LINDA MARIE THACKERAY
Director 2000-03-14 2005-08-23
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 1997-08-01 1997-08-01
PARAMOUNT PROPERTIES (UK) LIMITED
Nominated Director 1997-08-01 1997-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL GRAHAM MEDHURST CIVILS HOLDING COMPANY LIMITED Company Secretary 2008-08-13 CURRENT 2008-08-13 Active
PAUL GRAHAM MEDHURST CIVILS CONTRACTING HOLDING COMPANY LIMITED Company Secretary 2008-08-13 CURRENT 2008-08-13 Active
PAUL GRAHAM MEDHURST CANNON PARK (MANAGEMENT COMPANY) LIMITED Company Secretary 2007-11-05 CURRENT 2006-02-28 Active
PAUL GRAHAM MEDHURST ARCHERS PARK (MANAGEMENT COMPANY) LIMITED Company Secretary 2006-09-01 CURRENT 2006-06-22 Active
PAUL GRAHAM MEDHURST HOLMHURST SURGERY LIMITED Company Secretary 2006-06-23 CURRENT 2006-06-23 Active
PAUL GRAHAM MEDHURST CIVILS CONTRACTING LIMITED Company Secretary 2000-03-29 CURRENT 2000-03-29 Active
NIGEL WILLIAM MC CLOY CIVILS HOLDING COMPANY LIMITED Director 2008-08-13 CURRENT 2008-08-13 Active
PAUL GRAHAM MEDHURST TON 100 LTD Director 2016-04-15 CURRENT 2016-04-15 Active
PAUL GRAHAM MEDHURST CIVILS HOLDING COMPANY LIMITED Director 2008-08-13 CURRENT 2008-08-13 Active
PAUL GRAHAM MEDHURST CIVILS CONTRACTING HOLDING COMPANY LIMITED Director 2008-08-13 CURRENT 2008-08-13 Active
PAUL GRAHAM MEDHURST CIVILS CONTRACTING LIMITED Director 2000-03-29 CURRENT 2000-03-29 Active
DAVID THACKERAY TON 100 LTD Director 2016-04-15 CURRENT 2016-04-15 Active
DAVID THACKERAY CIVILS HOLDING COMPANY LIMITED Director 2008-08-13 CURRENT 2008-08-13 Active
DAVID THACKERAY ARCHERS PARK (MANAGEMENT COMPANY) LIMITED Director 2006-09-01 CURRENT 2006-06-22 Active
DAVID THACKERAY HOLMHURST SURGERY LIMITED Director 2006-06-23 CURRENT 2006-06-23 Active
DAVID THACKERAY AMMASA PROPERTIES LIMITED Director 1992-01-29 CURRENT 1988-08-16 Active
NICHOLAS WEAVER CIVILS HOLDING COMPANY LIMITED Director 2008-08-13 CURRENT 2008-08-13 Active
NICHOLAS WEAVER CIVILS CONTRACTING HOLDING COMPANY LIMITED Director 2008-08-13 CURRENT 2008-08-13 Active
NICHOLAS WEAVER CIVILS CONTRACTING LIMITED Director 2003-11-26 CURRENT 2000-03-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-28CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES
2023-04-2831/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-20DIRECTOR APPOINTED MATTHEW DAVID THACKERAY
2022-07-27AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH UPDATES
2022-06-01PSC05Change of details for Civils Holding Company Limited as a person with significant control on 2022-03-02
2022-06-01CH01Director's details changed for Mr David Thackeray on 2022-06-01
2022-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/22 FROM Ewell Barn Business Center Graveney Road Faversham Kent ME13 8UP England
2022-02-07REGISTERED OFFICE CHANGED ON 07/02/22 FROM 71 New Dover Road Canterbury Kent CT1 3DZ England
2022-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/22 FROM 71 New Dover Road Canterbury Kent CT1 3DZ England
2022-01-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-01-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-01-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-01-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2021-08-25CH01Director's details changed for Mr David Thackeray on 2021-08-25
2021-07-30AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES
2021-02-10AP01DIRECTOR APPOINTED MR PATRICK BUTLER
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES
2020-04-30AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-02TM02Termination of appointment of Paul Graham Medhurst on 2019-12-18
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GRAHAM MEDHURST
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES
2019-06-06CH01Director's details changed for Mr David Thackeray on 2019-06-06
2019-05-31AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-07TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WILLIAM MC CLOY
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2018-04-30AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-18PSC05Change of details for Civils Holding Company Limited as a person with significant control on 2017-10-17
2017-10-18CH01Director's details changed for Nicholas Weaver on 2017-10-17
2017-10-17CH01Director's details changed for Mr Paul Graham Medhurst on 2017-10-17
2017-10-17CH03SECRETARY'S DETAILS CHNAGED FOR PAUL GRAHAM MEDHURST on 2017-10-17
2017-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/17 FROM 31 Saint Georges Place Canterbury Kent CT1 1XD
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-04-27AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 1110
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-05-06AAMDAmended account small company full exemption
2016-05-05AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 1110
2015-08-17AR0101/08/15 ANNUAL RETURN FULL LIST
2015-05-11AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 1110
2014-09-08AR0101/08/14 ANNUAL RETURN FULL LIST
2014-09-08CH01Director's details changed for Mr David Thackeray on 2014-09-01
2014-04-30AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-09-09AR0101/08/13 ANNUAL RETURN FULL LIST
2013-05-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/12
2012-09-12AR0101/08/12 ANNUAL RETURN FULL LIST
2012-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WEAVER / 18/11/2011
2012-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRAHAM MEDHURST / 09/07/2012
2012-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL WILLIAM MC CLOY / 27/07/2012
2012-09-12CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL GRAHAM MEDHURST / 09/07/2012
2012-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2011-09-01AR0101/08/11 FULL LIST
2011-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THACKERAY / 20/07/2011
2011-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2010-09-06AR0101/08/10 FULL LIST
2010-04-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/09
2010-03-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-09-07363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-06-01AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-11-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-08-07363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-08-07288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID THACKERAY / 01/11/2007
2008-07-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-07-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2007-08-13363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2006-12-22395PARTICULARS OF MORTGAGE/CHARGE
2006-11-28395PARTICULARS OF MORTGAGE/CHARGE
2006-08-17363aRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2006-06-09288aNEW DIRECTOR APPOINTED
2006-06-02288bDIRECTOR RESIGNED
2006-05-26288aNEW DIRECTOR APPOINTED
2006-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-09-23288aNEW SECRETARY APPOINTED
2005-09-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-09-23288aNEW DIRECTOR APPOINTED
2005-08-23363aRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2005-06-28225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/07/06
2005-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2005-04-07288aNEW DIRECTOR APPOINTED
2005-04-07225ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/03/05
2004-08-27363sRETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2004-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-06-1088(2)RAD 17/05/04--------- £ SI 110@1=110 £ IC 1000/1110
2004-05-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-05-12RES04£ NC 1000/1000000 19/0
2004-05-12123NC INC ALREADY ADJUSTED 19/03/04
2004-05-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-04-07395PARTICULARS OF MORTGAGE/CHARGE
2003-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-08-30363sRETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS
2002-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2002-08-16363sRETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS
2001-08-23363sRETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS
2001-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-08-22363sRETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS
2000-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-04-05288aNEW DIRECTOR APPOINTED
2000-03-16395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings



Licences & Regulatory approval
We could not find any licences issued to CIVILS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CIVILS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2008-07-29 Outstanding NORWICH & PETERBOROUGH BUILDING SOCIETY
DEED OF ASSIGNMENT OF RENTAL INCOME 2008-07-29 Outstanding NORWICH & PETERBOROUGH BUILDING SOCIETY
LEGAL CHARGE 2006-12-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-11-28 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEED 2004-04-06 Satisfied NORWICH & PETERBOROUGH BUILDING SOCIETY
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2000-03-10 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CIVILS LIMITED

Intangible Assets
Patents
We have not found any records of CIVILS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CIVILS LIMITED
Trademarks
We have not found any records of CIVILS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED CONTROL TECH LIMITED 2010-12-24 Outstanding
RENT DEPOSIT DEED BRILLOPAK LIMITED 2012-09-14 Outstanding

We have found 2 mortgage charges which are owed to CIVILS LIMITED

Income
Government Income
We have not found government income sources for CIVILS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CIVILS LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where CIVILS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CIVILS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CIVILS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.