This company is commonly known as Value Construction Limited. The company was founded 22 years ago and was given the registration number 04397031. The firm's registered office is in WALLINGTON. You can find them at Foundation House, Clarendon Road, Wallington, Surrey. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | VALUE CONSTRUCTION LIMITED |
---|---|---|
Company Number | : | 04397031 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 March 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Foundation House, Clarendon Road, Wallington, Surrey, SM6 8QX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Foundation House, Clarendon Road, Wallington, SM6 8QX | Director | 06 March 2003 | Active |
Somerset House, 40-49 Price Street, Birmingham, B2 5DN | Nominee Secretary | 18 March 2002 | Active |
The Birch, Montfort Rise, Redhill, RH1 5DU | Secretary | 10 June 2002 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Director | 18 March 2002 | Active |
Foundation House, Clarendon Road, Wallington, SM6 8QX | Director | 09 January 2003 | Active |
Foundation House, Clarendon Road, Wallington, SM6 8QX | Director | 24 July 2008 | Active |
Hillside, Neigh Lane, Cropthorne, Pershore, WR10 3NG | Director | 10 June 2002 | Active |
Hickey Group Limited | ||
Notified on | : | 23 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Foundation House, Clarendon Road, Wallington, England, SM6 8QX |
Nature of control | : |
|
Mr Patrick Hickey | ||
Notified on | : | 18 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1954 |
Nationality | : | Irish |
Address | : | Foundation House, Wallington, SM6 8QX |
Nature of control | : |
|
Mrs Anne Hickey | ||
Notified on | : | 18 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1951 |
Nationality | : | Irish |
Address | : | Foundation House, Wallington, SM6 8QX |
Nature of control | : |
|
Mr Paul Adrian Taylor | ||
Notified on | : | 18 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1954 |
Nationality | : | British |
Address | : | Foundation House, Wallington, SM6 8QX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-07 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-07 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-21 | Accounts | Accounts with accounts type small. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-11 | Accounts | Accounts with accounts type small. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-28 | Accounts | Accounts with accounts type small. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-15 | Accounts | Accounts with accounts type small. | Download |
2020-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-02 | Accounts | Accounts with accounts type small. | Download |
2019-04-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-29 | Officers | Termination director company with name termination date. | Download |
2018-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-15 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-01 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.