UKBizDB.co.uk

VERE BROS (CONTRACTORS) LIMITED

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

This company is commonly known as Vere Bros (contractors) Limited. The company was founded 16 years ago and was given the registration number 06464073. The firm's registered office is in BOSTON. You can find them at Plover Close Bittern Way, Marsh Lane Industrial Estate, Boston, Lincolnshire. This company's SIC code is 42110 - Construction of roads and motorways.

Company Information

Name:VERE BROS (CONTRACTORS) LIMITED
Company Number:06464073
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42110 - Construction of roads and motorways
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Plover Close Bittern Way, Marsh Lane Industrial Estate, Boston, Lincolnshire, PE21 7RQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
113 Horncastle Road, Boston, PE21 9HX

Director04 January 2008Active
Plover Close, Bittern Way, Marsh Lane Industrial Estate, Boston, England, PE21 7RQ

Director31 May 2018Active
Plover Close, Bittern Way, Marsh Lane Industrial Estate, Boston, England, PE21 7RQ

Director31 May 2018Active
113 Horncastle Road, Boston, PE21 9HX

Secretary04 January 2008Active
7 Leonard Street, London, EC2A 4AQ

Corporate Secretary04 January 2008Active
26 Church Green Road, Fishtoft, Boston, PE21 0QY

Director04 January 2008Active
2nd Floor, 7 Leonard Street, London, EC2A 4AQ

Corporate Nominee Director04 January 2008Active

People with Significant Control

Dcmgt Ltd
Notified on:31 May 2018
Status:Active
Country of residence:England
Address:The Old Vicarage, Church Close, Boston, England, PE21 6NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nigel Darren Skinner
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:United Kingdom
Address:Mahoneys Point, The Fairways, Boston, United Kingdom, PE20 1HA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Andrew Richard Dixon
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:United Kingdom
Address:113 Horncastle Road, Boston, United Kingdom, PE21 9HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 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
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-07-06Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-20Address

Change sail address company with old address new address.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Persons with significant control

Change to a person with significant control.

Download
2019-08-09Address

Move registers to sail company with new address.

Download
2019-08-09Address

Change sail address company with new address.

Download
2019-06-13Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-16Confirmation statement

Confirmation statement with updates.

Download
2019-01-16Persons with significant control

Notification of a person with significant control.

Download
2019-01-16Persons with significant control

Cessation of a person with significant control.

Download
2019-01-16Persons with significant control

Cessation of a person with significant control.

Download
2018-12-03Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-25Mortgage

Mortgage satisfy charge full.

Download
2018-06-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-31Officers

Appoint person director company with name date.

Download
2018-05-31Officers

Appoint person director company with name date.

Download
2018-05-31Officers

Termination secretary company with name termination date.

Download
2018-01-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.