Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 4D CIVIL ENGINEERING SURVEYING LTD
Company Information for

4D CIVIL ENGINEERING SURVEYING LTD

C3 APOLLO COURT, NEPTUNE PARK, PLYMOUTH, PL4 0SJ,
Company Registration Number
05241884
Private Limited Company
Active

Company Overview

About 4d Civil Engineering Surveying Ltd
4D CIVIL ENGINEERING SURVEYING LTD was founded on 2004-09-27 and has its registered office in Plymouth. The organisation's status is listed as "Active". 4d Civil Engineering Surveying Ltd 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
4D CIVIL ENGINEERING SURVEYING LTD
 
Legal Registered Office
C3 APOLLO COURT
NEPTUNE PARK
PLYMOUTH
PL4 0SJ
Other companies in PL3
 
Previous Names
SITE ENGINEERING SERVICES (SW) LIMITED04/05/2011
Filing Information
Company Number 05241884
Company ID Number 05241884
Date formed 2004-09-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 27/09/2015
Return next due 25/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB824838506  
Last Datalog update: 2024-05-05 18:26:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 4D CIVIL ENGINEERING SURVEYING LTD
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.

Company Officers of 4D CIVIL ENGINEERING SURVEYING LTD

Current Directors
Officer Role Date Appointed
KERRY DEAN
Company Secretary 2004-09-27
JAMES ANTONY DEAN
Director 2004-09-27
COLIN DAVID RICHES
Director 2011-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
GARETH BRYNES
Director 2012-04-06 2017-07-01
JOSEPH SYNDERCOMBE
Director 2012-04-06 2017-07-01
MARK IAN DOBSON
Director 2007-03-31 2014-05-23
GARY KESSELL
Director 2007-03-31 2008-01-11
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2004-09-27 2004-09-27
COMPANY DIRECTORS LIMITED
Nominated Director 2004-09-27 2004-09-27

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
2024-04-30CONFIRMATION STATEMENT MADE ON 20/04/24, WITH NO UPDATES
2023-12-07REGISTERED OFFICE CHANGED ON 07/12/23 FROM 66 Faraday Mil Business Park Cattewater Road Plymouth PL4 0st England
2023-06-2230/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-20CONFIRMATION STATEMENT MADE ON 06/04/23, WITH UPDATES
2023-04-20CONFIRMATION STATEMENT MADE ON 20/04/23, WITH NO UPDATES
2023-03-24CONFIRMATION STATEMENT MADE ON 01/04/22, WITH UPDATES
2023-03-24CONFIRMATION STATEMENT MADE ON 01/04/22, WITH UPDATES
2023-03-2301/04/22 STATEMENT OF CAPITAL GBP 1000
2023-03-2301/04/22 STATEMENT OF CAPITAL GBP 1000
2023-03-23Change of details for Mr James Antony Dean as a person with significant control on 2022-04-01
2023-03-23Change of details for Mr James Antony Dean as a person with significant control on 2022-04-01
2022-06-17AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29DIRECTOR APPOINTED MR JOSEPH SYNDERCOMBE
2022-04-29AP01DIRECTOR APPOINTED MR JOSEPH SYNDERCOMBE
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH NO UPDATES
2022-04-08CH03SECRETARY'S DETAILS CHNAGED FOR KERRY DEAN on 2022-04-01
2021-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/21 FROM Unit 80B City Business Park Somerset Place Plymouth Devon PL3 4BB
2021-06-22AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH UPDATES
2021-04-23TM01APPOINTMENT TERMINATED, DIRECTOR COLIN DAVID RICHES
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES
2020-06-11SH0121/03/20 STATEMENT OF CAPITAL GBP 560
2020-05-28AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 27/09/19, WITH NO UPDATES
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 27/09/19, WITH NO UPDATES
2019-06-18AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 27/09/18, WITH NO UPDATES
2018-06-19AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES
2017-08-21CH03SECRETARY'S DETAILS CHNAGED FOR KERRY EVERSON on 2017-07-01
2017-08-21TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH SYNDERCOMBE
2017-08-21TM01APPOINTMENT TERMINATED, DIRECTOR GARETH BRYNES
2017-08-14LATEST SOC14/08/17 STATEMENT OF CAPITAL;GBP 560
2017-08-14SH06Cancellation of shares. Statement of capital on 2017-07-01 GBP 560
2017-08-14RES13Resolutions passed:
  • Authority to make off market purchases 01/07/2017
2017-08-14SH03RETURN OF PURCHASE OF OWN SHARES
2017-08-14SH03RETURN OF PURCHASE OF OWN SHARES
2017-03-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 690
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 690
2015-10-12AR0127/09/15 ANNUAL RETURN FULL LIST
2015-05-12AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 660
2014-10-15AR0127/09/14 ANNUAL RETURN FULL LIST
2014-10-15CH01Director's details changed for Mr Joseph Syndercombe on 2014-10-14
2014-06-13AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK DOBSON
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 660
2013-10-14AR0127/09/13 ANNUAL RETURN FULL LIST
2013-07-01AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-21CH01Director's details changed for Mr James Antony Dean on 2013-05-01
2012-10-11AR0127/09/12 ANNUAL RETURN FULL LIST
2012-10-11CH03SECRETARY'S DETAILS CHNAGED FOR KERRY EVERSON on 2012-10-11
2012-07-24SH0106/04/12 STATEMENT OF CAPITAL GBP 660
2012-06-30AA30/09/11 TOTAL EXEMPTION SMALL
2012-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTONY DEAN / 29/06/2012
2012-06-25AP01DIRECTOR APPOINTED MR GARETH BRYNES
2012-06-25AP01DIRECTOR APPOINTED MR JOSEPH SYNDERCOMBE
2012-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2012 FROM 59 THE KNOLL WOODFORD PLYMPTON PLYMOUTH DEVON PL7 4SJ
2012-01-05AR0127/09/11 FULL LIST
2012-01-05AP01DIRECTOR APPOINTED MR COLIN DAVID RICHES
2011-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK IAN DOBSON / 01/06/2011
2011-06-30AA30/09/10 TOTAL EXEMPTION SMALL
2011-05-04RES15CHANGE OF NAME 01/05/2011
2011-05-04CERTNMCOMPANY NAME CHANGED SITE ENGINEERING SERVICES (SW) LIMITED CERTIFICATE ISSUED ON 04/05/11
2010-12-10AR0127/09/10 FULL LIST
2010-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK IAN DOBSON / 01/12/2010
2010-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK DOBSON / 27/09/2010
2010-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTONY DEAN / 27/09/2010
2010-07-01AA30/09/09 TOTAL EXEMPTION SMALL
2009-11-10AR0127/09/09 FULL LIST
2009-07-02287REGISTERED OFFICE CHANGED ON 02/07/2009 FROM C/O 116 DEVONPORT ROAD STOKE PLYMOUTH DEVON PL1 5RG
2009-04-04AA30/09/08 TOTAL EXEMPTION SMALL
2009-04-03363aRETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS
2008-10-30AA30/09/07 TOTAL EXEMPTION SMALL
2008-01-28363sRETURN MADE UP TO 27/09/07; CHANGE OF MEMBERS
2008-01-28288bDIRECTOR RESIGNED
2008-01-28288aNEW DIRECTOR APPOINTED
2008-01-28288aNEW DIRECTOR APPOINTED
2008-01-28RES12VARYING SHARE RIGHTS AND NAMES
2008-01-2888(2)RAD 31/03/07--------- £ SI 59@1=59 £ IC 41/100
2008-01-2888(2)RAD 31/03/07--------- £ SI 20@1=20 £ IC 21/41
2008-01-2888(2)RAD 31/03/07--------- £ SI 20@1=20 £ IC 1/21
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-12-21363sRETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS
2006-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-01-09287REGISTERED OFFICE CHANGED ON 09/01/06 FROM: 116 DEVONPORT ROAD STOKE PLYMOUTH PL1 5RG
2005-11-02363(287)REGISTERED OFFICE CHANGED ON 02/11/05
2005-11-02363sRETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS
2004-11-10288aNEW DIRECTOR APPOINTED
2004-11-10288aNEW SECRETARY APPOINTED
2004-11-10288bSECRETARY RESIGNED
2004-11-10288bDIRECTOR RESIGNED
2004-09-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to 4D CIVIL ENGINEERING SURVEYING LTD 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 4D CIVIL ENGINEERING SURVEYING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
4D CIVIL ENGINEERING SURVEYING LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.649
MortgagesNumMortOutstanding0.419
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.239

This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.

Creditors
Creditors Due After One Year 2011-10-01 £ 4,657
Creditors Due Within One Year 2011-10-01 £ 164,887
Provisions For Liabilities Charges 2011-10-01 £ 24,732

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2015-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 4D CIVIL ENGINEERING SURVEYING LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 660
Cash Bank In Hand 2011-10-01 £ 75,870
Current Assets 2011-10-01 £ 221,616
Debtors 2011-10-01 £ 145,746
Fixed Assets 2011-10-01 £ 204,450
Shareholder Funds 2011-10-01 £ 231,790
Tangible Fixed Assets 2011-10-01 £ 165,815

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 4D CIVIL ENGINEERING SURVEYING LTD registering or being granted any patents
Domain Names
We do not have the domain name information for 4D CIVIL ENGINEERING SURVEYING LTD
Trademarks
We have not found any records of 4D CIVIL ENGINEERING SURVEYING LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 4D CIVIL ENGINEERING SURVEYING LTD. 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 (43999 - Other specialised construction activities n.e.c.) as 4D CIVIL ENGINEERING SURVEYING LTD are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where 4D CIVIL ENGINEERING SURVEYING LTD 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 4D CIVIL ENGINEERING SURVEYING LTD 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 4D CIVIL ENGINEERING SURVEYING LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4