UKBizDB.co.uk

V.H.E. CONSTRUCTION PLC

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

This company is commonly known as V.h.e. Construction Plc. The company was founded 44 years ago and was given the registration number 01457182. 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 39000 - Remediation activities and other waste management services.

Company Information

Name:V.H.E. CONSTRUCTION PLC
Company Number:01457182
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 1979
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 39000 - Remediation activities and other waste management services
  • 42110 - Construction of roads and motorways
  • 42990 - Construction of other civil engineering projects n.e.c.
  • 43120 - Site preparation

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

Director01 October 2019Active
3175, Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director21 July 2014Active
Yew Trees, Main Street North, Aberford, LS25 3AA

Corporate Director28 September 2005Active
24 Burn Bridge Oval, Harrogate, HG3 1LP

Secretary30 June 2000Active
Padside Hall, Braithwaite, Harrogate, HG3 4AN

Secretary10 June 1993Active
Aisling Cottage, Back Church Lane, Leeds, LS16 8DW

Secretary02 March 1998Active
Pinewoods Larchwood, Scarcroft, Leeds, LS14 3BN

Secretary05 January 1998Active
Manor House Bawtry Road, Hatfield Woodhouse, Doncaster,

Secretary-Active
24 Burn Bridge Oval, Harrogate, HG3 1LP

Director18 October 2001Active
11 Beaumont Road, Off Bench Lane Darton, Barnsley, S75 5JL

Director22 September 1993Active
11 Beaumont Road, Off Bench Lane Darton, Barnsley, S75 5JL

Director01 August 1993Active
Phoenix House, Hawthorn Park, Leeds, LS14 1PQ

Director17 May 2005Active
Phoenix House, Hawthorn Park, Leeds, LS14 1PQ

Director06 February 2003Active
43 Merchant Court, 61 Wapping Wall, London, E1W 3SJ

Director15 February 2002Active
Highwood Bryants Bottom Road, Great Missenden, HP16 0JT

Director30 June 2000Active
Padside Hall, Braithwaite, Harrogate, HG3 4AN

Director10 June 1993Active
The Cross Johns Lane, Blackley, Elland, HX5 0TQ

Director-Active
33 Conniscliffe Road, Hartlepool, TS26 0BT

Director30 June 2000Active
Aisling Cottage, Back Church Lane, Leeds, LS16 8DW

Director02 March 1998Active
3175, Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director20 February 2006Active
39 Cornhill, London, EC3V 3NU

Director15 February 2002Active
Larch Wood, Scarcroft, Leeds, LS14 3BW

Director04 March 1997Active
Phoenix House, Hawthorn Park, Leeds, LS14 1PQ

Director04 July 2002Active
3175, Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director20 February 2006Active
Amber Manor Farm, Alice Head Road Stonedge, Ashover, S45 0DQ

Director-Active
Yew Trees, Main Street North, Aberford, LS25 3AA

Director09 September 1997Active
Fir Tree Cottage 4 Chapel Lane, Billingley, Barnsley, S72 0HZ

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

Director20 February 2006Active

People with Significant Control

Renew Holdings 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
2024-01-09Officers

Termination director company with name termination date.

Download
2023-12-24Accounts

Accounts with accounts type full.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-13Officers

Termination director company with name termination date.

Download
2023-01-07Accounts

Accounts with accounts type full.

Download
2022-12-21Mortgage

Mortgage satisfy charge full.

Download
2022-11-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-21Officers

Change corporate secretary company with change date.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type full.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type full.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Mortgage

Mortgage satisfy charge full.

Download
2020-01-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-16Accounts

Accounts with accounts type full.

Download
2019-10-01Officers

Appoint person director company with name date.

Download
2019-10-01Officers

Termination director company with name termination date.

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type full.

Download
2018-12-17Address

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

Download
2018-08-31Mortgage

Mortgage satisfy charge full.

Download
2018-07-27Incorporation

Memorandum articles.

Download
2018-07-27Resolution

Resolution.

Download
2018-06-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.