Background WavePink WaveYellow Wave

MONAGHAN CIVIL ENGINEERING LIMITED (07061081)

MONAGHAN CIVIL ENGINEERING LIMITED (07061081) is an active UK company. incorporated on 29 October 2009. with registered office in Colchester. The company operates in the Construction sector, engaged in construction of commercial buildings. MONAGHAN CIVIL ENGINEERING LIMITED has been registered for 16 years. Current directors include MONAGHAN, Tony.

Company Number
07061081
Status
active
Type
ltd
Incorporated
29 October 2009
Age
16 years
Address
47 Butt Road, Colchester, CO3 3BZ
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
MONAGHAN, Tony
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONAGHAN CIVIL ENGINEERING LIMITED

MONAGHAN CIVIL ENGINEERING LIMITED is an active company incorporated on 29 October 2009 with the registered office located in Colchester. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. MONAGHAN CIVIL ENGINEERING LIMITED was registered 16 years ago.(SIC: 41201)

Status

active

Active since 16 years ago

Company No

07061081

LTD Company

Age

16 Years

Incorporated 29 October 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

47 Butt Road Colchester, CO3 3BZ,

Previous Addresses

2 Forge Cottages Mendlesham Green Stowmarket Suffolk IP14 5RN
From: 16 July 2012To: 27 February 2018
Europa House Parkestone Harwich Essex CO12 4PT England
From: 29 October 2009To: 16 July 2012
Timeline

2 key events • 2009 - 2012

Funding Officers Ownership
Company Founded
Oct 09
Director Left
Jul 12
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MONAGHAN, Tony

Active
Forge Cottage, StowmarketIP14 5RN
Born April 1958
Director
Appointed 29 Oct 2009

DULAI, Sukhjit

Resigned
Clacton Road, ColchesterCO7 7DB
Secretary
Appointed 29 Oct 2009
Resigned 13 Jul 2012

DULAI, Sukhjit Singh

Resigned
Clacton Road, ColchesterCO7 7DB
Born August 1966
Director
Appointed 29 Oct 2009
Resigned 11 Jul 2012

Persons with significant control

1

Mr Tony Monaghan

Active
ColchesterCO3 3BZ
Born April 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 February 2018
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
27 February 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
10 February 2018
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
23 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Termination Secretary Company With Name
21 December 2012
TM02Termination of Secretary
Termination Director Company With Name
17 July 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
16 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Legacy
7 September 2010
MG01MG01
Change Account Reference Date Company Current Extended
19 August 2010
AA01Change of Accounting Reference Date
Incorporation Company
29 October 2009
NEWINCIncorporation