UKBizDB.co.uk

VAUGHAN & BLYTH (CONSTRUCTION) LIMITED

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

This company is commonly known as Vaughan & Blyth (construction) Limited. The company was founded 25 years ago and was given the registration number 03711465. The firm's registered office is in COLCHESTER. You can find them at Estuary House, Whitehall Road, Colchester, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:VAUGHAN & BLYTH (CONSTRUCTION) LIMITED
Company Number:03711465
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 1999
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Estuary House, Whitehall Road, Colchester, CO2 8HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Estuary House, Whitehall Road, Colchester, CO2 8HA

Director11 February 1999Active
Estuary House, Whitehall Road, Colchester, CO2 8HA

Director11 February 1999Active
Estuary House, Whitehall Road, Colchester, CO2 8HA

Director11 February 1999Active
Estuary House, Whitehall Road, Colchester, CO2 8HA

Secretary17 March 2000Active
Wits End, Abberton Road Fingringhoe, Colchester, CO5 7AW

Secretary11 February 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 February 1999Active
Walnut Tree House, 22a High Street, Rowhedge, Colchester, CO5 7ES

Director11 February 1999Active
Estuary House, Whitehall Road, Colchester, CO2 8HA

Director19 February 2002Active

People with Significant Control

Mr Adrian Charles Sainty
Notified on:06 April 2017
Status:Active
Date of birth:June 1960
Nationality:British
Address:Estuary House, Colchester, CO2 8HA
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Confirmation statement

Confirmation statement with updates.

Download
2024-02-08Officers

Change person director company with change date.

Download
2023-12-05Accounts

Accounts with accounts type total exemption full.

Download
2023-10-18Officers

Secretaries register information on withdrawal from the public register.

Download
2023-10-18Officers

Withdrawal of the secretaries register information from the public register.

Download
2023-10-18Officers

Withdrawal of the directors residential address register information from the public register.

Download
2023-10-18Officers

Directors register information on withdrawal from the public register.

Download
2023-10-18Officers

Withdrawal of the directors register information from the public register.

Download
2023-10-18Officers

Change person director company with change date.

Download
2023-04-19Mortgage

Mortgage satisfy charge full.

Download
2023-02-23Officers

Change person director company with change date.

Download
2023-02-23Persons with significant control

Change to a person with significant control.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-10-04Mortgage

Mortgage satisfy charge full.

Download
2022-10-04Mortgage

Mortgage satisfy charge full.

Download
2022-10-04Mortgage

Mortgage satisfy charge full.

Download
2022-08-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-11Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Capital

Capital cancellation shares.

Download
2021-11-02Capital

Capital return purchase own shares.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-09-01Officers

Termination secretary company with name termination date.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.