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.
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 | : |
|
Registered Address | : | 3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB | Corporate Secretary | 15 February 2002 | Active |
3175, Century Way, Thorpe Park, Leeds, England, LS15 8ZB | Director | 01 October 2019 | Active |
3175, Century Way, Thorpe Park, Leeds, England, LS15 8ZB | Director | 21 July 2014 | Active |
Yew Trees, Main Street North, Aberford, LS25 3AA | Corporate Director | 28 September 2005 | Active |
24 Burn Bridge Oval, Harrogate, HG3 1LP | Secretary | 30 June 2000 | Active |
Padside Hall, Braithwaite, Harrogate, HG3 4AN | Secretary | 10 June 1993 | Active |
Aisling Cottage, Back Church Lane, Leeds, LS16 8DW | Secretary | 02 March 1998 | Active |
Pinewoods Larchwood, Scarcroft, Leeds, LS14 3BN | Secretary | 05 January 1998 | Active |
Manor House Bawtry Road, Hatfield Woodhouse, Doncaster, | Secretary | - | Active |
24 Burn Bridge Oval, Harrogate, HG3 1LP | Director | 18 October 2001 | Active |
11 Beaumont Road, Off Bench Lane Darton, Barnsley, S75 5JL | Director | 22 September 1993 | Active |
11 Beaumont Road, Off Bench Lane Darton, Barnsley, S75 5JL | Director | 01 August 1993 | Active |
Phoenix House, Hawthorn Park, Leeds, LS14 1PQ | Director | 17 May 2005 | Active |
Phoenix House, Hawthorn Park, Leeds, LS14 1PQ | Director | 06 February 2003 | Active |
43 Merchant Court, 61 Wapping Wall, London, E1W 3SJ | Director | 15 February 2002 | Active |
Highwood Bryants Bottom Road, Great Missenden, HP16 0JT | Director | 30 June 2000 | Active |
Padside Hall, Braithwaite, Harrogate, HG3 4AN | Director | 10 June 1993 | Active |
The Cross Johns Lane, Blackley, Elland, HX5 0TQ | Director | - | Active |
33 Conniscliffe Road, Hartlepool, TS26 0BT | Director | 30 June 2000 | Active |
Aisling Cottage, Back Church Lane, Leeds, LS16 8DW | Director | 02 March 1998 | Active |
3175, Century Way, Thorpe Park, Leeds, England, LS15 8ZB | Director | 20 February 2006 | Active |
39 Cornhill, London, EC3V 3NU | Director | 15 February 2002 | Active |
Larch Wood, Scarcroft, Leeds, LS14 3BW | Director | 04 March 1997 | Active |
Phoenix House, Hawthorn Park, Leeds, LS14 1PQ | Director | 04 July 2002 | Active |
3175, Century Way, Thorpe Park, Leeds, England, LS15 8ZB | Director | 20 February 2006 | Active |
Amber Manor Farm, Alice Head Road Stonedge, Ashover, S45 0DQ | Director | - | Active |
Yew Trees, Main Street North, Aberford, LS25 3AA | Director | 09 September 1997 | Active |
Fir Tree Cottage 4 Chapel Lane, Billingley, Barnsley, S72 0HZ | Director | - | Active |
3175, Century Way, Thorpe Park, Leeds, England, LS15 8ZB | Director | 20 February 2006 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Officers | Termination director company with name termination date. | Download |
2023-12-24 | Accounts | Accounts with accounts type full. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-13 | Officers | Termination director company with name termination date. | Download |
2023-01-07 | Accounts | Accounts with accounts type full. | Download |
2022-12-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-21 | Officers | Change corporate secretary company with change date. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-29 | Accounts | Accounts with accounts type full. | Download |
2021-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type full. | Download |
2020-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-04 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-16 | Accounts | Accounts with accounts type full. | Download |
2019-10-01 | Officers | Appoint person director company with name date. | Download |
2019-10-01 | Officers | Termination director company with name termination date. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-28 | Accounts | Accounts with accounts type full. | Download |
2018-12-17 | Address | Change registered office address company with date old address new address. | Download |
2018-08-31 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-27 | Incorporation | Memorandum articles. | Download |
2018-07-27 | Resolution | Resolution. | Download |
2018-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.