UKBizDB.co.uk

VHE (CIVIL ENGINEERING) LIMITED

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

This company is commonly known as Vhe (civil Engineering) Limited. The company was founded 34 years ago and was given the registration number 02470968. The firm's registered office is in LEEDS. You can find them at 3175 Century Way, Thorpe Park, Leeds, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:VHE (CIVIL ENGINEERING) LIMITED
Company Number:02470968
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 1990
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Corporate Secretary15 February 2002Active
3175, Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director30 June 2017Active
3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Corporate Director11 August 2005Active
24 Burn Bridge Oval, Harrogate, HG3 1LP

Secretary01 July 1998Active
10 Oaklands Avenue, Adel, Leeds, LS16 8NR

Secretary02 March 1998Active
1 Heather Knowle, Dodworth, Barnsley, S75 3QP

Secretary-Active
Pinewoods Larchwood, Scarcroft, Leeds, LS14 3BN

Secretary05 January 1998Active
Amber Manor Farm, Alice Head Road Stonedge, Ashover, S45 0DQ

Secretary02 August 1993Active
24 Burn Bridge Oval, Harrogate, HG3 1LP

Director17 January 2002Active
15 Saint Pauls Road, Kirkheaton, Huddersfield, HD5 0EX

Director13 March 1992Active
43 Merchant Court, 61 Wapping Wall, London, E1W 3SJ

Director15 February 2002Active
184 Newman Road, Sheffield, S9 1LT

Director-Active
Aisling Cottage, Back Church Lane, Leeds, LS16 8DW

Director02 March 1998Active
39 Cornhill, London, EC3V 3NU

Director15 February 2002Active
1 Heather Knowle, Dodworth, Barnsley, S75 3QP

Director-Active
Phoenix House, Hawthorn Park, Leeds, LS14 1PQ

Director04 July 2002Active
Yew Trees, Main Street North, Aberford, Leeds, LS25 3AA

Director07 September 2010Active
3175, Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director01 July 2013Active
Amber Manor Farm, Alice Head Road Stonedge, Ashover, S45 0DQ

Director21 March 1991Active
39 Cornhill, London, EC3V 3NU

Director01 July 1998Active
Fir Tree Cottage 4 Chapel Lane, Billingley, Barnsley, S72 0HZ

Director-Active
3175, Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director01 October 2019Active

People with Significant Control

V.H.E. Construction Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Yew Trees, Main Street North, Aberford, United Kingdom, LS25 3AA
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Accounts

Accounts with accounts type dormant.

Download
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2024-01-09Officers

Termination director company with name termination date.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type dormant.

Download
2022-10-06Officers

Change corporate director company with change date.

Download
2022-07-22Officers

Change corporate secretary company with change date.

Download
2022-03-23Mortgage

Mortgage satisfy charge full.

Download
2022-03-23Mortgage

Mortgage satisfy charge full.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Accounts

Accounts with accounts type dormant.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type dormant.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type dormant.

Download
2019-10-15Officers

Appoint person director company with name date.

Download
2019-10-08Officers

Termination director company with name termination date.

Download
2019-02-01Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Accounts

Accounts with accounts type dormant.

Download
2018-12-17Address

Change registered office address company with date old address new address.

Download
2018-02-01Confirmation statement

Confirmation statement with no updates.

Download
2017-11-27Accounts

Accounts with accounts type dormant.

Download
2017-11-24Officers

Change person director company with change date.

Download
2017-07-12Officers

Termination director company with name termination date.

Download
2017-07-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.