Humac Civil Engineering Limited

DataGardener
dissolved
Unknown

Humac Civil Engineering Limited

06342962Private Limited With Share Capital

Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE33LS
Incorporated

14/08/2007

Company Age

18 years

Directors

4

Employees

SIC Code

41201

Risk

not scored

Company Overview

Registration, classification & business activity

Humac Civil Engineering Limited (06342962) is a private limited with share capital incorporated on 14/08/2007 (18 years old) and registered in newcastle upon tyne, NE33LS. The company operates under SIC code 41201 - construction of commercial buildings.

We are a professional groundworks and civil engineering company who operate within the building and construction industry. our head office is based in south yorkshire providing us with excellent access to both the north and south of the m62 corridor. we operate anywhere in the uk however our main ar...

Private Limited With Share Capital
SIC: 41201
Unknown
Incorporated 14/08/2007
NE33LS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

4

Shareholders

15

CCJs

Board of Directors

3

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

83
Gazette Dissolved Liquidation
Category:Gazette
Date:19-02-2026
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:19-11-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:26-06-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:30-12-2024
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:12-11-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:01-07-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:20-12-2023
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:01-12-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:03-07-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:22-12-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:27-06-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:16-12-2021
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:25-10-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:02-07-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:13-01-2021
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
Category:Insolvency
Date:30-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-07-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:04-07-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:31-12-2019
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:15-11-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:24-06-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:14-01-2019
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:27-11-2018
Liquidation In Administration Progress Report
Category:Insolvency
Date:12-07-2018
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:20-02-2018
Liquidation In Administration Proposals
Category:Insolvency
Date:01-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-12-2017
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:14-12-2017
Auditors Resignation Company
Category:Auditors
Date:20-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:03-04-2017
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:03-04-2017
Accounts With Accounts Type Full
Category:Accounts
Date:09-12-2016
Accounts Amended With Accounts Type Full
Category:Accounts
Date:09-12-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:14-07-2016
Change Person Director Company With Change Date
Category:Officers
Date:28-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:28-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:28-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:16-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-09-2015
Change Person Director Company With Change Date
Category:Officers
Date:10-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:14-11-2014
Change Person Director Company With Change Date
Category:Officers
Date:14-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:23-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-08-2012
Accounts With Accounts Type Small
Category:Accounts
Date:11-07-2012
Change Person Director Company With Change Date
Category:Officers
Date:13-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-08-2011
Change Corporate Secretary Company With Change Date
Category:Officers
Date:23-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:17-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:17-08-2010
Change Corporate Secretary Company With Change Date
Category:Officers
Date:17-08-2010
Legacy
Category:Mortgage
Date:24-06-2010
Legacy
Category:Mortgage
Date:02-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:09-10-2009
Legacy
Category:Annual Return
Date:14-08-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-07-2009
Legacy
Category:Officers
Date:17-06-2009
Legacy
Category:Accounts
Date:14-04-2009
Legacy
Category:Capital
Date:11-02-2009
Legacy
Category:Annual Return
Date:14-08-2008
Legacy
Category:Capital
Date:09-01-2008
Legacy
Category:Officers
Date:05-09-2007
Legacy
Category:Address
Date:15-08-2007
Legacy
Category:Officers
Date:15-08-2007
Legacy
Category:Officers
Date:15-08-2007
Legacy
Category:Officers
Date:15-08-2007
Legacy
Category:Officers
Date:15-08-2007
Legacy
Category:Officers
Date:15-08-2007
Incorporation Company
Category:Incorporation
Date:14-08-2007

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/04/2018
Filing Date01/10/2016
Latest Accounts31/07/2016

Trading Addresses

Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE33LSRegistered

Contact

01302719913
humacltd.com
Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE33LS