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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
113 Horncastle Road, Boston, PE21 9HX | Director | 04 January 2008 | Active |
Plover Close, Bittern Way, Marsh Lane Industrial Estate, Boston, England, PE21 7RQ | Director | 31 May 2018 | Active |
Plover Close, Bittern Way, Marsh Lane Industrial Estate, Boston, England, PE21 7RQ | Director | 31 May 2018 | Active |
113 Horncastle Road, Boston, PE21 9HX | Secretary | 04 January 2008 | Active |
7 Leonard Street, London, EC2A 4AQ | Corporate Secretary | 04 January 2008 | Active |
26 Church Green Road, Fishtoft, Boston, PE21 0QY | Director | 04 January 2008 | Active |
2nd Floor, 7 Leonard Street, London, EC2A 4AQ | Corporate Nominee Director | 04 January 2008 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-01-20 | Address | Change sail address company with old address new address. | Download |
2020-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-28 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-09 | Address | Move registers to sail company with new address. | Download |
2019-08-09 | Address | Change sail address company with new address. | Download |
2019-06-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-16 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-08-25 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-05-31 | Officers | Appoint person director company with name date. | Download |
2018-05-31 | Officers | Appoint person director company with name date. | Download |
2018-05-31 | Officers | Termination secretary company with name termination date. | Download |
2018-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.