UKBizDB.co.uk

VBA JOINT VENTURE LIMITED

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

This company is commonly known as Vba Joint Venture Limited. The company was founded 10 years ago and was given the registration number 08594964. The firm's registered office is in HODDESDON. You can find them at Hertford Road, , Hoddesdon, Hertfordshire. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:VBA JOINT VENTURE LIMITED
Company Number:08594964
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Hertford Road, Hoddesdon, Hertfordshire, EN11 9BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hertford Road, Hoddesdon, EN11 9BX

Secretary07 March 2022Active
Hertford Road, Hoddesdon, EN11 9BX

Director07 March 2022Active
Westminster House, Crompton Way, Segensworth West, Fareham, England, PO15 5SS

Director12 July 2017Active
Atkins, Euston Tower, 286 Euston Road, London, United Kingdom, NW1 3AT

Director14 June 2016Active
Hertford Road, Hoddesdon, EN11 9BX

Director24 October 2023Active
C/O Volkerwessels Ltd, Hertford Road, Hoddesdon, United Kingdom, EN11 9BX

Secretary15 December 2014Active
Hertford Road, Hoddesdon, United Kingdom, EN11 9BX

Secretary22 October 2013Active
Hertford Road, Hoddesdon, EN11 9BX

Director08 July 2013Active
Hertford Road, Hoddesdon, United Kingdom, EN11 9BX

Director08 July 2013Active
Hertford Road, Hoddesdon, EN11 9BX

Director08 July 2013Active
200, Strand, London, United Kingdom, WC2R 1DJ

Director03 July 2013Active
Hertford Road, Hoddesdon, EN11 9BX

Director22 October 2013Active
Hertford Road, Hoddesdon, EN11 9BX

Director01 February 2021Active
Woodcote Grove, Ashley Road, Epsom, England, KT18 5BW

Director22 October 2013Active

People with Significant Control

Atkins Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Woodcote Grove, Ashley Road, Epsom, England, KT18 5BW
Nature of control:
  • Voting rights 25 to 50 percent
Boskalis Westminster Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Westminster House, Crompton Way, Fareham, England, PO15 5SS
Nature of control:
  • Voting rights 25 to 50 percent
Volkerstevin Infrastructure Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Volkerstevin Group Limited, Hertford Road, Hoddesdon, England, EN11 9BX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Officers

Termination director company with name termination date.

Download
2023-10-26Officers

Appoint person director company with name date.

Download
2023-08-03Accounts

Accounts with accounts type full.

Download
2023-07-17Officers

Termination director company with name termination date.

Download
2023-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Accounts

Accounts with accounts type full.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Persons with significant control

Change to a person with significant control.

Download
2022-03-09Officers

Appoint person director company with name date.

Download
2022-03-09Officers

Termination director company with name termination date.

Download
2022-03-09Officers

Appoint person secretary company with name date.

Download
2022-03-09Officers

Termination secretary company with name termination date.

Download
2022-01-06Accounts

Accounts with accounts type full.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-02-05Officers

Appoint person director company with name date.

Download
2021-02-05Officers

Termination director company with name termination date.

Download
2021-01-07Accounts

Accounts with accounts type full.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Accounts

Accounts with accounts type full.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-06-21Accounts

Accounts with accounts type full.

Download
2017-09-19Officers

Appoint person director company with name date.

Download
2017-09-19Officers

Termination director company with name termination date.

Download
2017-08-18Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.