UKBizDB.co.uk

VINCI CONSTRUCTION UK LIMITED

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

This company is commonly known as Vinci Construction Uk Limited. The company was founded 35 years ago and was given the registration number 02295904. The firm's registered office is in WATFORD. You can find them at Astral House, Imperial Way, Watford, Hertfordshire. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:VINCI CONSTRUCTION UK LIMITED
Company Number:02295904
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Astral House, Imperial Way, Watford, Hertfordshire, WD24 4WW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Astral House, Imperial Way, Watford, WD24 4WW

Director16 January 2024Active
Astral House, Imperial Way, Watford, WD24 4WW

Director26 January 2009Active
Astral House, Imperial Way, Watford, WD24 4WW

Director04 July 2022Active
Astral House, Imperial Way, Watford, WD24 4WW

Director01 December 2021Active
Albion House, Springfield Road, Horsham, England, RH12 2RW

Director18 May 2021Active
Astral House, Imperial Way, Watford, United Kingdom, WD24 4WW

Secretary22 December 2014Active
34 Dorset Square, London, NW1 6QJ

Secretary27 November 2002Active
14, Watling Lane, Dorcester On Thames, OX10 7JG

Secretary31 December 1996Active
136 Andrewes House, Barbican, London, EC2Y 8BA

Secretary18 January 2008Active
5 The Paddock, Lois Weedon, Towcester, NN12 8QB

Secretary-Active
Sundew, Fernie Fields, Booker, HP12 4SN

Secretary14 May 2002Active
8 Grosvenor Terrace, Boxmoor, Hemel Hempstead, HP1 1QJ

Secretary09 October 2007Active
The Croft, Anglefield Road, Berkhamsted, HP4 3JA

Director-Active
4 Glanmead, Shenfield, CM15 8ER

Director11 November 2002Active
Astral House, Imperial Way, Watford, United Kingdom, WD24 4WW

Director05 December 2014Active
Thormleigh, 216 Moor Lane Great Crosby, Liverpool, L23 2UH

Director-Active
38 Bellamy Road, Oundle, Peterborough, PE8 4NB

Director04 February 1993Active
Vinci Plc, Astral House, Imperial Way, Watford, United Kingdom, WD24 4WW

Director17 March 2010Active
45, Pewley Way, Guildford, GU1 3PZ

Director26 January 2009Active
Kerrycroy, Riverside Road Laverstock, Salisbury, SP1 1QG

Director-Active
85 Lower Bank Road, Fulwood, Preston, PR2 8NU

Director10 October 2000Active
136 Andrewes House, Barbican, London, EC2Y 8BA

Director26 January 2009Active
Evenlode, New Barn Lane, Seer Green, Beaconsfield, HP9 2QZ

Director18 November 1997Active
Evenlode, New Barn Lane, Seer Green, Beaconsfield, HP9 2QZ

Director04 February 1993Active
82, Marylebone High Street, London, United Kingdom, W1U 4QW

Director30 October 2014Active
Astral House, Imperial Way, Watford, United Kingdom, WD24 4WW

Director10 November 2014Active
Bransford House, 21 Beechnut Lane, Solihull, B91 2NN

Director02 November 1993Active
26 Towers Road, Pinner, HA5 4SJ

Director04 May 2004Active
Vinci Construction International, 9 Place De L'Europe, Rueil-Malmaison Cedex, France, 92851

Director24 August 2020Active
Astral House, Imperial Way, Watford, United Kingdom, WD24 4WW

Director14 November 2014Active
Hamilton House, Herington Grove Hutton Mount, Shenfield, CM13 2NW

Director-Active
11 Dyson Close, Lutterworth, LE17 4XD

Director04 February 1993Active
Norris Farm Norris Lane, Chaddleworth, RG20 7DZ

Director-Active
2, Sycamore Close, Sedbergh, LA10 5EB

Director01 April 2000Active
1 The Birches, Blackwater, Camberley, GU17 0EB

Director-Active

People with Significant Control

Vinci Construction Holding Limited
Notified on:31 March 2023
Status:Active
Country of residence:England
Address:Astral House, Imperial Way, Watford, England, WD24 4WW
Nature of control:
  • Ownership of shares 75 to 100 percent
Vinci Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Astral House, Imperial Way, Watford, England, WD24 4WW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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
2024-01-16Officers

Appoint person director company with name date.

Download
2024-01-03Confirmation statement

Confirmation statement with updates.

Download
2023-10-19Accounts

Accounts with accounts type group.

Download
2023-06-30Officers

Termination director company with name termination date.

Download
2023-04-19Persons with significant control

Cessation of a person with significant control.

Download
2023-04-18Persons with significant control

Notification of a person with significant control.

Download
2023-04-18Persons with significant control

Change to a person with significant control.

Download
2023-04-04Persons with significant control

Change to a person with significant control.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Officers

Termination director company with name termination date.

Download
2022-10-18Officers

Termination director company with name termination date.

Download
2022-07-07Officers

Appoint person director company with name date.

Download
2022-05-06Accounts

Accounts with accounts type group.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Officers

Termination director company with name termination date.

Download
2021-12-06Officers

Appoint person director company with name date.

Download
2021-06-01Accounts

Accounts with accounts type group.

Download
2021-05-24Officers

Termination director company with name termination date.

Download
2021-05-19Officers

Appoint person director company with name date.

Download
2021-03-30Officers

Termination director company with name termination date.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Officers

Appoint person director company with name date.

Download
2020-09-01Officers

Termination director company with name termination date.

Download
2020-03-26Accounts

Accounts with accounts type group.

Download
2020-03-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.