UKBizDB.co.uk

GEORGE VARDY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as George Vardy Limited. The company was founded 43 years ago and was given the registration number 01533840. The firm's registered office is in TYNE AND WEAR. You can find them at Richard Street, Hetton Le Hole, Tyne And Wear, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:GEORGE VARDY LIMITED
Company Number:01533840
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 1980
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Richard Street, Hetton Le Hole, Tyne And Wear, DH5 9HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Richard Street, Hetton Le Hole, Tyne And Wear, DH5 9HN

Director03 June 2019Active
Richard Street, Hetton Le Hole, Tyne And Wear, DH5 9HN

Secretary-Active
Richard Street, Hetton Le Hole, Tyne And Wear, DH5 9HN

Director06 April 2015Active
Richard Street, Hetton Le Hole, Tyne And Wear, DH5 9HN

Director06 April 2015Active
Richard Street, Hetton Le Hole, Tyne And Wear, DH5 9HN

Director-Active
Richard Street, Hetton Le Hole, Tyne And Wear, DH5 9HN

Director06 April 2015Active
Oakridge, Bk Richard Street Hetton Le Hole, Houghton Le Spring, DH5 9HN

Director-Active
Richard Street, Hetton Le Hole, Tyne And Wear, DH5 9HN

Director-Active

People with Significant Control

Kell Holdings Limited
Notified on:03 June 2019
Status:Active
Country of residence:England
Address:Holy Cross Farm, Pesspool Lane, Durham, England, DH6 2AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr George Vardy
Notified on:31 July 2016
Status:Active
Date of birth:February 1953
Nationality:British
Address:Richard Street, Tyne And Wear, DH5 9HN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Accounts

Accounts with accounts type total exemption full.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Confirmation statement

Confirmation statement with no updates.

Download
2020-08-13Accounts

Accounts with accounts type total exemption full.

Download
2019-08-12Confirmation statement

Confirmation statement with updates.

Download
2019-07-24Accounts

Accounts with accounts type total exemption full.

Download
2019-06-04Persons with significant control

Cessation of a person with significant control.

Download
2019-06-04Persons with significant control

Notification of a person with significant control.

Download
2019-06-04Officers

Termination director company with name termination date.

Download
2019-06-04Officers

Termination director company with name termination date.

Download
2019-06-04Officers

Termination director company with name termination date.

Download
2019-06-04Officers

Termination director company with name termination date.

Download
2019-06-04Officers

Termination director company with name termination date.

Download
2019-06-04Officers

Termination secretary company with name termination date.

Download
2019-06-04Officers

Appoint person director company with name date.

Download
2018-10-26Mortgage

Mortgage satisfy charge full.

Download
2018-10-26Mortgage

Mortgage satisfy charge full.

Download
2018-10-26Mortgage

Mortgage satisfy charge full.

Download
2018-09-06Accounts

Accounts with accounts type total exemption full.

Download
2018-07-30Confirmation statement

Confirmation statement with updates.

Download
2017-08-02Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.