Warning: file_put_contents(c/431b18debcbd3908f115c181eb998857.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Voller Bros Limited, PO8 9HR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VOLLER BROS LIMITED

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

This company is commonly known as Voller Bros Limited. The company was founded 33 years ago and was given the registration number 02597184. The firm's registered office is in WATERLOOVILLE. You can find them at 206 Portsmouth Road, Horndean, Waterlooville, Hampshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:VOLLER BROS LIMITED
Company Number:02597184
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 1991
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:206 Portsmouth Road, Horndean, Waterlooville, Hampshire, PO8 9HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
206, Portsmouth Road, Horndean, Waterlooville, United Kingdom, PO8 9HR

Secretary01 May 1991Active
206, Portsmouth Road, Horndean, Waterlooville, England, PO8 9HR

Director06 April 2010Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary02 April 1991Active
214 Stamshaw Road, Stamshaw, Portsmouth, England, PO2 8PG

Director01 May 1991Active
206, Portsmouth Road, Horndean, Waterlooville, United Kingdom, PO8 9HR

Director01 October 2009Active
206, Portsmouth Road, Horndean, Waterlooville, United Kingdom, PO8 9HR

Director01 October 2009Active
Inglenook, 206 Portsmouth Road Horndean, Portsmouth, PO8 9HR

Director01 May 1991Active
54 Silvester Road, Cowplain, Waterlooville, PO8 8TL

Director01 May 1991Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director02 April 1991Active

People with Significant Control

Mr Stephen Dennis Jupe
Notified on:02 April 2017
Status:Active
Date of birth:August 1957
Nationality:British
Address:206, Portsmouth Road, Waterlooville, PO8 9HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2024-01-19Accounts

Accounts with accounts type micro entity.

Download
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Accounts

Accounts with accounts type total exemption full.

Download
2022-11-22Confirmation statement

Confirmation statement with updates.

Download
2022-05-09Officers

Change person director company with change date.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Accounts

Accounts with accounts type total exemption full.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type total exemption full.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Accounts

Accounts with accounts type total exemption full.

Download
2019-04-05Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Accounts

Accounts with accounts type total exemption full.

Download
2018-04-08Confirmation statement

Confirmation statement with no updates.

Download
2018-01-25Accounts

Accounts with accounts type total exemption full.

Download
2017-04-21Confirmation statement

Confirmation statement with updates.

Download
2017-04-21Officers

Termination director company with name termination date.

Download
2017-04-21Officers

Termination director company with name termination date.

Download
2017-01-24Accounts

Accounts with accounts type total exemption small.

Download
2016-04-17Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-18Accounts

Accounts with accounts type total exemption small.

Download
2015-05-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-27Accounts

Accounts with accounts type total exemption small.

Download
2014-05-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-07Address

Change sail address company.

Download

Copyright © 2024. All rights reserved.