UKBizDB.co.uk

VOLKERSTEVIN LIMITED

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

This company is commonly known as Volkerstevin Limited. The company was founded 89 years ago and was given the registration number 00288392. The firm's registered office is in HODDESDON. You can find them at . Hertford Road, , Hoddesdon, Hertfordshire. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:VOLKERSTEVIN LIMITED
Company Number:00288392
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 1934
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:. Hertford Road, Hoddesdon, Hertfordshire, EN11 9BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
., Hertford Road, Hoddesdon, EN11 9BX

Director19 November 2021Active
., Hertford Road, Hoddesdon, EN11 9BX

Director21 November 2022Active
., Hertford Road, Hoddesdon, EN11 9BX

Director01 February 2021Active
., Hertford Road, Hoddesdon, EN11 9BX

Director21 July 2010Active
Hertford Road, Hoddesdon, EN11 9BX

Corporate Director18 May 2009Active
30 Barnes Road, Darlington, DL3 9BL

Secretary-Active
6 Greenwell Drive, Castlefields, Prudhoe, NE42 5QP

Secretary22 September 2005Active
., Hertford Road, Hoddesdon, United Kingdom, EN11 9BX

Secretary10 February 2009Active
22, Eardley Road, London, United Kingdom, SW16 6BP

Director15 March 2011Active
., Hertford Road, Hoddesdon, United Kingdom, EN11 9BX

Director24 May 2010Active
Abbekesdoel 26, Bleskensgraaf, The Netherlands,

Director21 November 2005Active
Langeweg 4, Rockanje Cl 3235, The Netherlands, FOREIGN

Director-Active
27, Callerton Court, Ponteland, Newcastle Upon Tyne, NE20 9EN

Director01 May 2009Active
Chapel Elms Chapel Lane, West Wittering, Chichester, PO20 8QG

Director-Active
184 Middle Drive, Middle Drive, Ponteland, NE20 9DU

Director01 May 2009Active
., Hertford Road, Hoddesdon, United Kingdom, EN11 9BX

Director12 February 2010Active
Weidebloemstraat 24, Berkenwoude, The Netherlands,

Director21 November 2005Active
2 Millersgate, Cottam, Preston, PR4 0AZ

Director01 October 2004Active
Glenbrook, Melling Road, Hornby, Lancaster, LA2 8LG

Director01 May 2009Active
., Hertford Road, Hoddesdon, United Kingdom, EN11 9BX

Director09 February 2009Active
13, Office Square, Staindrop, DL2 3NG

Director-Active
Rose Cottage, Sutton Under Whitestonecliffe, Thirsk, YO7 2PS

Director-Active
30 Barnes Road, Darlington, DL3 9BL

Director-Active
., Hertford Road, Hoddesdon, EN11 9BX

Director02 July 2018Active
Hertford Road, Hoddesdon, United Kingdom, EN11 9BX

Director26 September 2012Active
22 Corsie Avenue, Perth, PH2 7BS

Director-Active

People with Significant Control

Volkerstevin Infrastructure Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:-, Hertford Road, Hoddesdon, England, EN11 9BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • 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 (8 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
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2023-08-03Accounts

Accounts with accounts type full.

Download
2023-07-17Officers

Termination director company with name termination date.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Officers

Appoint person director company with name date.

Download
2022-09-15Accounts

Accounts with accounts type full.

Download
2022-05-17Persons with significant control

Change to a person with significant control.

Download
2022-04-06Confirmation statement

Confirmation statement with updates.

Download
2022-03-04Accounts

Accounts with accounts type full.

Download
2021-12-23Resolution

Resolution.

Download
2021-12-23Incorporation

Memorandum articles.

Download
2021-11-23Officers

Appoint person director company with name date.

Download
2021-11-15Officers

Termination director company with name termination date.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-02-05Officers

Appoint person director company with name date.

Download
2021-02-05Officers

Termination director company with name termination date.

Download
2021-02-05Officers

Termination director company with name termination date.

Download
2021-01-07Accounts

Accounts with accounts type full.

Download
2020-03-27Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Accounts

Accounts with accounts type full.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2018-07-12Officers

Appoint person director company with name date.

Download
2018-06-22Accounts

Accounts with accounts type full.

Download
2018-04-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.