Warning: file_put_contents(c/3bdbe245cf100acf0cd506eb802504b8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Victoria Drill Hall Limited, BH4 9DN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VICTORIA DRILL HALL LIMITED

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

This company is commonly known as Victoria Drill Hall Limited. The company was founded 12 years ago and was given the registration number 07687918. The firm's registered office is in BOURNEMOUTH. You can find them at Austin House 43 Poole Road, Westbourne, Bournemouth, Dorset. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:VICTORIA DRILL HALL LIMITED
Company Number:07687918
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 2011
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Austin House 43 Poole Road, Westbourne, Bournemouth, Dorset, BH4 9DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Austin House, 43 Poole Road, Westbourne, Bournemouth, United Kingdom, BH4 9DN

Director08 December 2022Active
Austin House, 43 Poole Road, Westbourne, Bournemouth, BH4 9DN

Director07 March 2014Active
Austin House, 43 Poole Road, Westbourne, Bournemouth, United Kingdom, BH4 9DN

Director29 June 2011Active
Austin House, 43 Poole Road, Westbourne, Bournemouth, BH4 9DN

Director20 January 2016Active
Austin House, 43 Poole Road, Westbourne, Bournemouth, United Kingdom, BH4 9DN

Director29 June 2011Active

People with Significant Control

Mr Julian Phillip East
Notified on:19 February 2021
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:United Kingdom
Address:Austin House, 43 Poole Road, Bournemouth, United Kingdom, BH4 9DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Sally Anne Mead
Notified on:21 July 2017
Status:Active
Date of birth:April 1961
Nationality:British
Address:Austin House, 43 Poole Road, Bournemouth, BH4 9DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr George Michael Thornton
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Address:Austin House, 43 Poole Road, Bournemouth, BH4 9DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-05Confirmation statement

Confirmation statement with updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-12-08Officers

Appoint person director company with name date.

Download
2022-07-12Confirmation statement

Confirmation statement with updates.

Download
2022-05-05Officers

Termination director company with name termination date.

Download
2022-05-05Persons with significant control

Cessation of a person with significant control.

Download
2022-02-24Accounts

Accounts with accounts type total exemption full.

Download
2022-01-18Persons with significant control

Change to a person with significant control.

Download
2022-01-18Officers

Change person director company with change date.

Download
2021-07-02Confirmation statement

Confirmation statement with updates.

Download
2021-06-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Officers

Change person director company with change date.

Download
2021-02-19Persons with significant control

Change to a person with significant control.

Download
2021-02-19Persons with significant control

Notification of a person with significant control.

Download
2021-02-18Capital

Capital allotment shares.

Download
2020-07-15Officers

Change person director company with change date.

Download
2020-07-13Confirmation statement

Confirmation statement with updates.

Download
2020-03-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-16Officers

Change person director company with change date.

Download
2019-07-08Confirmation statement

Confirmation statement with updates.

Download
2018-11-16Accounts

Accounts with accounts type total exemption full.

Download
2018-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.