Background WavePink WaveYellow Wave

HARCOURT CIVIL ENGINEERING LIMITED (02526653)

HARCOURT CIVIL ENGINEERING LIMITED (02526653) is an active UK company. incorporated on 31 July 1990. with registered office in West Yorkshire. The company operates in the Construction sector, engaged in construction of roads and motorways. HARCOURT CIVIL ENGINEERING LIMITED has been registered for 35 years. Current directors include ROUSE, Kevin Patrick.

Company Number
02526653
Status
active
Type
ltd
Incorporated
31 July 1990
Age
35 years
Address
8 Carr Crofts Drive Armley, West Yorkshire, LS12 3AL
Industry Sector
Construction
Business Activity
Construction of roads and motorways
Directors
ROUSE, Kevin Patrick
SIC Codes
42110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARCOURT CIVIL ENGINEERING LIMITED

HARCOURT CIVIL ENGINEERING LIMITED is an active company incorporated on 31 July 1990 with the registered office located in West Yorkshire. The company operates in the Construction sector, specifically engaged in construction of roads and motorways. HARCOURT CIVIL ENGINEERING LIMITED was registered 35 years ago.(SIC: 42110)

Status

active

Active since 35 years ago

Company No

02526653

LTD Company

Age

35 Years

Incorporated 31 July 1990

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 21 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027

Previous Company Names

SATEC SERVICES LIMITED
From: 31 July 1990To: 22 February 1993
Contact
Address

8 Carr Crofts Drive Armley Leeds West Yorkshire, LS12 3AL,

Timeline

4 key events • 1990 - 2016

Funding Officers Ownership
Company Founded
Jul 90
Director Left
Oct 15
Director Left
Oct 15
Loan Cleared
Apr 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

ROUSE, Kevin Patrick

Active
8 Fulton Place, LeedsLS16 5RS
Born October 1967
Director
Appointed 30 Jan 2006

KINGSTON, Jonathan

Resigned
8 Carr Crofts Drive Armley, West YorkshireLS12 3AL
Secretary
Appointed 30 Jan 2006
Resigned 15 Oct 2015

SEADON, Richard

Resigned
28 Wellfield Lane, Burley In WharfedaleLS29 7SX
Secretary
Appointed N/A
Resigned 31 Jan 2006

DONNELLY, Paul Philip

Resigned
3 Goodrick Close, HarrogateHG2 9EX
Born March 1957
Director
Appointed 06 Jun 2003
Resigned 11 Nov 2005

FLANNERY, Brigid Mary

Resigned
34 Oaklands Avenue, LeedsLS16 8NR
Born August 1948
Director
Appointed 15 Aug 1994
Resigned 31 Jan 2006

FLANNERY, Michael Joseph

Resigned
34 Oaklands Avenue, LeedsLS16 8NR
Born December 1944
Director
Appointed N/A
Resigned 31 Jan 2006

GRAY, Paul

Resigned
9 South Leigh Crescent, LeedsLS11 5TW
Born March 1956
Director
Appointed 08 Oct 1996
Resigned 10 Jan 2003

KINGSTON, Jonathan

Resigned
8 Carr Crofts Drive Armley, West YorkshireLS12 3AL
Born June 1968
Director
Appointed 30 Jan 2006
Resigned 15 Oct 2015

ROUSE, Paul Joseph

Resigned
5 Fulton Place, LeedsLS16 5RS
Born July 1963
Director
Appointed 30 Jan 2006
Resigned 15 Oct 2015

Persons with significant control

1

Mr Kevin Patrick Rouse

Active
Fulton Place, LeedsLS16 5RS
Born October 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jan 2017
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 April 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Termination Secretary Company With Name Termination Date
15 October 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Change Person Secretary Company With Change Date
27 January 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 April 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 April 2008
AAAnnual Accounts
Legacy
23 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 May 2007
AAAnnual Accounts
Legacy
20 March 2007
363sAnnual Return (shuttle)
Legacy
10 March 2006
288aAppointment of Director or Secretary
Legacy
10 March 2006
288aAppointment of Director or Secretary
Legacy
10 March 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
287Change of Registered Office
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
363sAnnual Return (shuttle)
Legacy
22 November 2005
288bResignation of Director or Secretary
Legacy
21 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 May 2005
AAAnnual Accounts
Accounts With Accounts Type Small
22 November 2004
AAAnnual Accounts
Legacy
9 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 November 2003
AAAnnual Accounts
Legacy
16 August 2003
363sAnnual Return (shuttle)
Legacy
11 June 2003
288aAppointment of Director or Secretary
Legacy
24 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
19 September 2002
AAAnnual Accounts
Legacy
14 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
10 August 2001
AAAnnual Accounts
Legacy
10 August 2001
363sAnnual Return (shuttle)
Legacy
10 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
15 May 2000
AAAnnual Accounts
Legacy
30 November 1999
287Change of Registered Office
Accounts With Accounts Type Medium
23 November 1999
AAAnnual Accounts
Legacy
12 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
10 November 1998
AAAnnual Accounts
Legacy
12 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 November 1997
AAAnnual Accounts
Legacy
28 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 November 1996
AAAnnual Accounts
Legacy
31 October 1996
288aAppointment of Director or Secretary
Legacy
31 October 1996
88(2)R88(2)R
Legacy
23 August 1996
363sAnnual Return (shuttle)
Legacy
3 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
27 August 1994
395Particulars of Mortgage or Charge
Legacy
26 August 1994
288288
Legacy
7 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 May 1994
AAAnnual Accounts
Legacy
29 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 1993
AAAnnual Accounts
Certificate Change Of Name Company
19 February 1993
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
19 February 1993
AUDAUD
Certificate Change Of Name Company
19 February 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 September 1992
363b363b
Accounts With Accounts Type Small
8 June 1992
AAAnnual Accounts
Accounts With Accounts Type Small
8 June 1992
AAAnnual Accounts
Legacy
22 October 1991
353353
Legacy
22 October 1991
325325
Legacy
22 October 1991
363aAnnual Return
Legacy
8 April 1991
288288
Legacy
8 April 1991
224224
Resolution
4 February 1991
RESOLUTIONSResolutions
Legacy
13 December 1990
287Change of Registered Office
Legacy
13 December 1990
288288
Legacy
13 December 1990
288288
Resolution
12 September 1990
RESOLUTIONSResolutions
Incorporation Company
31 July 1990
NEWINCIncorporation