UKBizDB.co.uk

WITHAM VALE LIMITED

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

This company is commonly known as Witham Vale Limited. The company was founded 22 years ago and was given the registration number 04401576. The firm's registered office is in BRISTOL. You can find them at C/o Cvr Global Llp 6th Floor Broad Quay House, Prince Street, Bristol, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:WITHAM VALE LIMITED
Company Number:04401576
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:22 March 2002
End of financial year:30 April 2018
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:C/o Cvr Global Llp 6th Floor Broad Quay House, Prince Street, Bristol, BS1 4DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St. James Court, 9/12 St. James Parade, Bristol, BS1 3LH

Secretary01 August 2008Active
Watergore Farm, Watergore, South Petherton, United Kingdom, TA13 5JQ

Director22 March 2002Active
Watergore Farm, Watergore, South Petherton, United Kingdom, TA13 5JQ

Director01 August 2008Active
Henshall Brook Farm, Queen Camel, Yeovil, BA22 7NF

Secretary22 March 2002Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary22 March 2002Active
Henshall Brook Farm, Queen Camel, Yeovil, BA22 7NF

Director22 March 2002Active
Henshall Brook Farm, Queen Camel, Yeovil, BA22 7NF

Director22 March 2002Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director22 March 2002Active

People with Significant Control

Mr Mark Douglas Davidson
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:British
Address:St. James Court, 9/12 St. James Parade, Bristol, BS1 3LH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Sarah Louisa Davidson
Notified on:06 April 2016
Status:Active
Date of birth:January 1969
Nationality:British
Address:St. James Court, 9/12 St. James Parade, Bristol, BS1 3LH
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-02Gazette

Gazette dissolved liquidation.

Download
2023-05-02Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-04-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-28Address

Change registered office address company with date old address new address.

Download
2021-04-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-11-23Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-04-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-03-18Address

Change registered office address company with date old address new address.

Download
2019-03-14Insolvency

Liquidation voluntary statement of affairs.

Download
2019-03-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-03-14Resolution

Resolution.

Download
2018-07-06Accounts

Accounts with accounts type total exemption full.

Download
2018-04-12Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Accounts

Accounts with accounts type total exemption full.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2016-07-18Accounts

Accounts with accounts type total exemption small.

Download
2016-05-04Officers

Change person director company with change date.

Download
2016-05-04Officers

Change person director company with change date.

Download
2016-04-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-03Accounts

Accounts with accounts type total exemption small.

Download
2015-04-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-17Officers

Change person director company with change date.

Download
2015-04-17Address

Change registered office address company with date old address new address.

Download
2015-04-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.