This company is commonly known as Vhe Technology Limited. The company was founded 35 years ago and was given the registration number 02369458. 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 74990 - Non-trading company.
Name | : | VHE TECHNOLOGY LIMITED |
---|---|---|
Company Number | : | 02369458 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 April 1989 |
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 | 30 June 2017 | Active |
3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB | Corporate Director | 11 August 2005 | Active |
24 Burn Bridge Oval, Harrogate, HG3 1LP | Secretary | 01 July 1998 | Active |
Padside Hall, Braithwaite, Harrogate, HG3 4AN | Secretary | 23 July 1997 | Active |
20 Saxon Street, Thurnscoe, Rotherham, S63 0DN | Secretary | - | Active |
10 Oaklands Avenue, Adel, Leeds, LS16 8NR | Secretary | 02 March 1998 | Active |
Pinewoods Larchwood, Scarcroft, Leeds, LS14 3BN | Secretary | 05 January 1998 | Active |
Amber Manor Farm, Alice Head Road Stonedge, Ashover, S45 0DQ | Secretary | 06 September 1991 | Active |
24 Burn Bridge Oval, Harrogate, HG3 1LP | Director | 17 January 2002 | Active |
43 Merchant Court, 61 Wapping Wall, London, E1W 3SJ | Director | 15 February 2002 | Active |
20 Saxon Street, Thurnscoe, Rotherham, S63 0DN | Director | - | Active |
Aisling Cottage, Back Church Lane, Leeds, LS16 8DW | Director | 02 March 1998 | Active |
39 Cornhill, London, EC3V 3NU | Director | 15 February 2002 | Active |
Phoenix House, Hawthorn Park, Leeds, LS14 1PQ | Director | 04 July 2002 | Active |
Yew Trees, Main Street North, Aberford, Leeds, LS25 3AA | Director | 07 September 2010 | Active |
3175, Century Way, Thorpe Park, Leeds, England, LS15 8ZB | Director | 01 July 2013 | Active |
Amber Manor Farm, Alice Head Road Stonedge, Ashover, S45 0DQ | Director | 06 September 1991 | Active |
39 Cornhill, London, EC3V 3NU | Director | 01 July 1998 | Active |
Fir Tree Cottage 4 Chapel Lane, Billingley, Barnsley, S72 0HZ | Director | - | Active |
3175, Century Way, Thorpe Park, Leeds, England, LS15 8ZB | Director | 01 October 2019 | Active |
V.H.E. Construction Plc | ||
Notified on | : | 01 August 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 | |
---|---|---|---|
2024-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-08 | Accounts | Accounts with accounts type dormant. | Download |
2024-01-09 | Officers | Termination director company with name termination date. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-06 | Officers | Change corporate director company with change date. | Download |
2022-07-21 | Officers | Change corporate secretary company with change date. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-23 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-23 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-15 | Officers | Appoint person director company with name date. | Download |
2019-10-08 | Officers | Termination director company with name termination date. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-05 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-17 | Address | Change registered office address company with date old address new address. | Download |
2018-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-27 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-24 | Officers | Change person director company with change date. | Download |
2017-07-12 | Officers | Termination director company with name termination date. | Download |
2017-07-12 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.