This company is commonly known as Vale Southern Construction Limited. The company was founded 30 years ago and was given the registration number 02896202. The firm's registered office is in PORTSMOUTH. You can find them at Unit 20 Fairway Business Park, Airport Service Road, Portsmouth, Hampshire. This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | VALE SOUTHERN CONSTRUCTION LIMITED |
---|---|---|
Company Number | : | 02896202 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 February 1994 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 20 Fairway Business Park, Airport Service Road, Portsmouth, Hampshire, PO3 5NU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Warren House, Gunstore Road, Portsmouth, England, PO3 5HL | Secretary | 07 January 2016 | Active |
Warren House, Gunstore Road, Portsmouth, England, PO3 5HL | Director | 23 February 1994 | Active |
Warren House, Gunstore Road, Portsmouth, United Kingdom, PO3 5HL | Director | 17 June 2019 | Active |
Warren House, Gunstore Road, Portsmouth, England, PO3 5HL | Director | 07 January 2016 | Active |
Sundeala Cardiff Road, Taffs Well, Cardiff, CF4 7PR | Secretary | 23 February 1994 | Active |
45 Everest Avenue, Llanishen, Cardiff, CF14 5AP | Secretary | 11 May 1999 | Active |
69 Church Road, Hayling Island, PO11 0NR | Secretary | 29 September 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 09 February 1994 | Active |
Sundeala Cardiff Road, Taffs Well, Cardiff, CF4 7PR | Director | 23 February 1994 | Active |
Sundeala Cardiff Road, Taffs Well, Cardiff, CF4 7PR | Director | 23 February 1994 | Active |
45 Everest Avenue, Llanishen, Cardiff, CF14 5AP | Director | 23 February 1994 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 09 February 1994 | Active |
Mr Oliver Martin West | ||
Notified on | : | 17 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1994 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 20, Fairways Business Centre, Airport Service Road, Portsmouth, England, PO3 5NU |
Nature of control | : |
|
Mr Martin Paul West | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 20, Fairway Business Park, Airport Service Road, Portsmouth, England, PO3 5NU |
Nature of control | : |
|
Mrs Victoria Anne West | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 20, Fairway Business Park, Airport Service Road, Portsmouth, England, PO3 5NU |
Nature of control | : |
|
Vale Southern Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Warren House, Gunstore Road, Portsmouth, England, PO3 5HL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-23 | Officers | Change person director company with change date. | Download |
2023-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-24 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-17 | Officers | Change person secretary company with change date. | Download |
2023-01-13 | Officers | Change person director company with change date. | Download |
2022-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-24 | Address | Change registered office address company with date old address new address. | Download |
2022-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-20 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-27 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-01 | Officers | Appoint person director company with name date. | Download |
2019-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-23 | Accounts | Accounts with accounts type small. | Download |
2018-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.