UKBizDB.co.uk

VANGUARD CONTRACTS LIMITED

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

This company is commonly known as Vanguard Contracts Limited. The company was founded 21 years ago and was given the registration number 04551870. The firm's registered office is in WORCESTER. You can find them at 2 Birch Court, Blackpole East, Worcester, Worcestershire. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:VANGUARD CONTRACTS LIMITED
Company Number:04551870
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 2002
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:2 Birch Court, Blackpole East, Worcester, Worcestershire, WR3 8SG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Coach House, Cowsden Hall, Upton Snodsbury, Worcester, United Kingdom, WR7 4NZ

Director01 January 2020Active
Sussex Gate, Durford Wood, Petersfield, GU31 5AL

Secretary05 May 2005Active
2 Birch Court, Blackpole East, Worcester, WR3 8SG

Secretary26 March 2004Active
39 Daw End, Rushall, Walsall, WS4 1LH

Secretary15 November 2002Active
116 Lonsdale House, 52 Blucher Street, Birmingham, B1 1QU

Corporate Secretary02 October 2002Active
2 Birch Court, Blackpole East, Worcester, WR3 8SG

Director21 August 2007Active
Sussex Gate, Durford Wood, Petersfield, GU31 5AL

Director05 May 2005Active
2, Birch Court, Blackpole East, Worcester, England, WR3 8SG

Director01 November 2019Active
2 Birch Court, Blackpole East, Worcester, WR3 8SG

Director05 June 2006Active
39 Daw End, Rushall, Walsall, WS4 1LH

Director15 November 2002Active
Tegleaze Farm, The South Downs Way, Graffham, GU28 0NN

Director11 October 2002Active
7, Cypress Road, Walton Cardiff, Tewkesbury, United Kingdom, GL20 7RB

Director04 January 2011Active
116 Lonsdale House, 52 Blucher Street, Birmingham, B1 1QU

Director02 October 2002Active
Heatherdale House, Queens Road, Liphook, GU30 7PF

Director05 May 2005Active
48 Addison Road, Balbourne, WR3 8EA

Director03 December 2005Active

People with Significant Control

Berkeley Heywood Holdings Limited
Notified on:31 March 2022
Status:Active
Country of residence:United Kingdom
Address:1 Tutbury Row, Worcester, United Kingdom, WR4 0RU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr William Anthony Hill
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Address:2 Birch Court, Worcester, WR3 8SG
Nature of control:
  • Significant influence or control
The Vanguard Group Of Companies Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Coach House, Cowsden Hall, Upton Snodsbury, United Kingdom, WR7 4NZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
The Vanguard Group Of Companies Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Coach House, Cowsden Hall, Upton Snodsbury, United Kingdom, WR7 4NZ
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.