UKBizDB.co.uk

VALE SOUTHERN CONSTRUCTION LIMITED

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

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.

Company Information

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:
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Warren House, Gunstore Road, Portsmouth, England, PO3 5HL

Secretary07 January 2016Active
Warren House, Gunstore Road, Portsmouth, England, PO3 5HL

Director23 February 1994Active
Warren House, Gunstore Road, Portsmouth, United Kingdom, PO3 5HL

Director17 June 2019Active
Warren House, Gunstore Road, Portsmouth, England, PO3 5HL

Director07 January 2016Active
Sundeala Cardiff Road, Taffs Well, Cardiff, CF4 7PR

Secretary23 February 1994Active
45 Everest Avenue, Llanishen, Cardiff, CF14 5AP

Secretary11 May 1999Active
69 Church Road, Hayling Island, PO11 0NR

Secretary29 September 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 February 1994Active
Sundeala Cardiff Road, Taffs Well, Cardiff, CF4 7PR

Director23 February 1994Active
Sundeala Cardiff Road, Taffs Well, Cardiff, CF4 7PR

Director23 February 1994Active
45 Everest Avenue, Llanishen, Cardiff, CF14 5AP

Director23 February 1994Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director09 February 1994Active

People with Significant Control

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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2024-01-23Officers

Change person director company with change date.

Download
2023-08-25Accounts

Accounts with accounts type total exemption full.

Download
2023-05-24Persons with significant control

Change to a person with significant control.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Officers

Change person secretary company with change date.

Download
2023-01-13Officers

Change person director company with change date.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-24Address

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

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Persons with significant control

Change to a person with significant control.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Persons with significant control

Cessation of a person with significant control.

Download
2021-01-26Persons with significant control

Cessation of a person with significant control.

Download
2021-01-26Persons with significant control

Change to a person with significant control.

Download
2021-01-26Persons with significant control

Cessation of a person with significant control.

Download
2020-09-09Accounts

Accounts with accounts type total exemption full.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Persons with significant control

Notification of a person with significant control.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-01Officers

Appoint person director company with name date.

Download
2019-01-22Confirmation statement

Confirmation statement with no updates.

Download
2018-05-23Accounts

Accounts with accounts type small.

Download
2018-01-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.