UKBizDB.co.uk

VACUUM EXCAVATION SOUTHWEST LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 8, Sankey Valley Industrial Estate, Earlestown, Newton-Le-Willows, England, WA12 8DN

Director01 June 2021Active
Glen Cottage, Skinners Bottom, Redruth, England, TR16 5DT

Director11 June 2014Active
32 Prasow Pyski, Playing Place, Truro, England, TR3 6FR

Director10 January 2020Active
C/O Lockley Concrete Limited, United Downs Industrial Park, St Day, Redruth, England, TR16 5HY

Director11 June 2014Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
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:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm

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

Company Filing History

DateCategoryDescription
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Accounts

Accounts with accounts type total exemption full.

Download
2022-07-26Accounts

Accounts with accounts type total exemption full.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Accounts

Change account reference date company previous shortened.

Download
2021-09-29Gazette

Gazette filings brought up to date.

Download
2021-09-28Confirmation statement

Confirmation statement with updates.

Download
2021-09-23Address

Change registered office address company with date old address new address.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-06-02Persons with significant control

Cessation of a person with significant control.

Download
2021-06-02Persons with significant control

Notification of a person with significant control.

Download
2021-06-02Persons with significant control

Cessation of a person with significant control.

Download
2021-06-02Officers

Termination director company with name termination date.

Download
2021-06-02Officers

Termination director company with name termination date.

Download
2021-06-02Officers

Appoint person director company with name date.

Download
2021-06-02Accounts

Accounts with accounts type total exemption full.

Download
2021-06-02Accounts

Change account reference date company previous shortened.

Download
2021-04-22Officers

Change person director company with change date.

Download
2021-04-22Officers

Change person director company with change date.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-28Officers

Termination director company with name termination date.

Download
2020-07-06Confirmation statement

Confirmation statement with updates.

Download
2020-03-04Officers

Appoint person director company with name date.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.