This company is commonly known as Vacuum Excavation Southwest Limited. The company was founded 9 years ago and was given the registration number 09080441. The firm's registered office is in REDRUTH. You can find them at C/o Lockley Concrete Limited United Downs Industrial Park, St Day, Redruth, Cornwall. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | VACUUM EXCAVATION SOUTHWEST LIMITED |
---|---|---|
Company Number | : | 09080441 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 June 2014 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Lockley Concrete Limited United Downs Industrial Park, St Day, Redruth, Cornwall, England, TR16 5HY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 8, Sankey Valley Industrial Estate, Earlestown, Newton-Le-Willows, England, WA12 8DN | Director | 01 June 2021 | Active |
Glen Cottage, Skinners Bottom, Redruth, England, TR16 5DT | Director | 11 June 2014 | Active |
32 Prasow Pyski, Playing Place, Truro, England, TR3 6FR | Director | 10 January 2020 | Active |
C/O Lockley Concrete Limited, United Downs Industrial Park, St Day, Redruth, England, TR16 5HY | Director | 11 June 2014 | Active |
Snc Holdings (Nw) Limited | ||
Notified on | : | 01 June 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 8, Sankey Valley Industrial Estate, Newton-Le-Willows, United Kingdom, WA12 8DN |
Nature of control | : |
|
Logistic Construction Limited | ||
Notified on | : | 21 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Lockley Concrete Limited, United Downs Industrial Park, Redruth, England, TR16 5HY |
Nature of control | : |
|
Lockley Civils Ltd | ||
Notified on | : | 21 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Glen Cottage, Skinners Bottom, Redruth, United Kingdom, TR16 5DT |
Nature of control | : |
|
Mr Ben Mark Richard Lockley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1979 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Glen Cottage, Skinners Bottom, Redruth, England, TR16 5DT |
Nature of control | : |
|
Mr Marcus Willcox | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 66 Trefusis Road, Flushing, Falmouth, United Kingdom, TR11 5TY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-23 | Accounts | Change account reference date company previous shortened. | Download |
2021-09-29 | Gazette | Gazette filings brought up to date. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-23 | Address | Change registered office address company with date old address new address. | Download |
2021-09-07 | Gazette | Gazette notice compulsory. | Download |
2021-06-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-02 | Officers | Termination director company with name termination date. | Download |
2021-06-02 | Officers | Termination director company with name termination date. | Download |
2021-06-02 | Officers | Appoint person director company with name date. | Download |
2021-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-02 | Accounts | Change account reference date company previous shortened. | Download |
2021-04-22 | Officers | Change person director company with change date. | Download |
2021-04-22 | Officers | Change person director company with change date. | Download |
2020-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-28 | Officers | Termination director company with name termination date. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-04 | Officers | Appoint person director company with name date. | Download |
2019-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.