UKBizDB.co.uk

R V DART & SON (BUILDERS) LIMITED

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

This company is commonly known as R V Dart & Son (builders) Limited. The company was founded 50 years ago and was given the registration number 01128563. The firm's registered office is in CUPERNHAM LANE ROMSEY. You can find them at Unit 14 Westlink, Belbins Business Park, Cupernham Lane Romsey, Hampshire. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:R V DART & SON (BUILDERS) LIMITED
Company Number:01128563
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 1973
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Unit 14 Westlink, Belbins Business Park, Cupernham Lane Romsey, Hampshire, SO51 7JF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 14 Westlink Belbins Business Park, Cupernham Lane, Romsey, United Kingdom, SO51 7JF

Secretary15 October 2012Active
Unit 14 Westlink, Belbins Business Park, Cupernham Lane, Romsey, England, SO51 7JF

Director26 May 2022Active
Unit 14 Westlink, Belbins Business Park, Cupernham Lane, Romsey, United Kingdom, SO51 7JF

Director07 October 2013Active
Catkins Newtown Road, Awbridge, Romsey, SO51 0GJ

Secretary-Active
Spindles, Main Road, Littleton, Winchester, United Kingdom, SO22 6QT

Secretary19 October 2011Active
5 Cowslip Way, Romsey, SO51 7RR

Secretary13 July 2000Active
Unit 14 Westlink, Belbins Business Park, Cupernham Lane Romsey, SO51 7JF

Director11 March 1997Active
Catkins Newtown Road, Awbridge, Romsey, SO51 0GJ

Director-Active
Unit 14 Westlink, Belbins Business Park, Cupernham Lane Romsey, SO51 7JF

Director15 October 2012Active
The Gables Kings Copse Road, Blackfield, Southampton, SO45 1XF

Director-Active
5 Cowslip Way, Romsey, SO51 7RR

Director-Active

People with Significant Control

West Link (Romsey) Holdings Limited
Notified on:22 March 2018
Status:Active
Country of residence:England
Address:Highland House, Mayflower Close, Eastleigh, England, SO53 4AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Colin James Andrews
Notified on:01 July 2016
Status:Active
Date of birth:November 1957
Nationality:British
Address:Unit 14 Westlink, Cupernham Lane Romsey, SO51 7JF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-25Accounts

Accounts with accounts type small.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Accounts

Accounts with accounts type small.

Download
2022-06-07Officers

Appoint person director company with name date.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Officers

Termination director company with name termination date.

Download
2021-07-07Officers

Termination director company with name termination date.

Download
2021-03-10Accounts

Accounts with accounts type small.

Download
2020-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Accounts

Accounts with accounts type small.

Download
2019-11-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-05-02Accounts

Accounts with accounts type small.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-03-26Persons with significant control

Cessation of a person with significant control.

Download
2018-03-26Accounts

Accounts with accounts type small.

Download
2018-03-26Persons with significant control

Notification of a person with significant control.

Download
2018-03-16Mortgage

Mortgage satisfy charge full.

Download
2018-03-16Mortgage

Mortgage satisfy charge full.

Download
2018-03-16Mortgage

Mortgage satisfy charge full.

Download
2017-08-10Confirmation statement

Confirmation statement with no updates.

Download
2017-06-16Accounts

Accounts with accounts type small.

Download
2016-07-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.