VIA EAST MIDLANDS LIMITED - BILSTHORPE
Company Profile | Company Filings |
Overview
VIA EAST MIDLANDS LIMITED is a Private Limited Company from BILSTHORPE UNITED KINGDOM and has the status: Active.
VIA EAST MIDLANDS LIMITED was incorporated 8 years ago on 04/12/2015 and has the registered number: 09903246. The accounts status is FULL and accounts are next due on 31/12/2024.
VIA EAST MIDLANDS LIMITED was incorporated 8 years ago on 04/12/2015 and has the registered number: 09903246. The accounts status is FULL and accounts are next due on 31/12/2024.
VIA EAST MIDLANDS LIMITED - BILSTHORPE
This company is listed in the following categories:
42110 - Construction of roads and motorways
42110 - Construction of roads and motorways
45200 - Maintenance and repair of motor vehicles
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
BILSTHORPE DEPOT BILSTHORPE BUSINESS PARK
BILSTHORPE
NEWARK
NG22 8ST
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/09/2023 | 03/10/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
RICHARD IAN JACKSON | Aug 1973 | British | Director | 2021-09-20 | CURRENT |
MR MATTHEW DAVID LUGG | Feb 1957 | British | Director | 2023-01-01 | CURRENT |
DANIEL STEVEN MAHER | Jan 1965 | British | Director | 2022-08-01 | CURRENT |
MR. MARK JONATHAN WALKER | Apr 1968 | British | Director | 2023-02-16 | CURRENT |
MR GLEN BICKNELL | Mar 1973 | British | Director | 2023-11-30 | CURRENT |
MR REGINALD AARON ADAIR | Oct 1944 | Irish | Director | 2020-01-16 | CURRENT |
MRS SAMANTHA JANE SARGENT | Secretary | 2023-04-03 | CURRENT | ||
NIGEL STEVENSON | Sep 1964 | British | Director | 2016-05-11 UNTIL 2020-04-21 | RESIGNED |
MR ANDREW JOHN BERRY | Secretary | 2019-04-01 UNTIL 2023-03-29 | RESIGNED | ||
MS TRACEY ANN WOODHAMS | Secretary | 2016-06-16 UNTIL 2016-12-31 | RESIGNED | ||
MR PAUL JOHN HAMILL | Apr 1961 | British | Director | 2015-12-04 UNTIL 2016-03-22 | RESIGNED |
MR RICHARD ZMUDA | Secretary | 2017-03-22 UNTIL 2019-03-29 | RESIGNED | ||
KEITH RICHARD PALFRAMAN | Jan 1964 | British | Director | 2020-01-16 UNTIL 2023-11-30 | RESIGNED |
JOHN WILLIAM OGLE | Jul 1953 | British | Director | 2020-01-16 UNTIL 2021-09-20 | RESIGNED |
MR ARTHUR HENRY HOOPER | Aug 1955 | British | Director | 2016-03-22 UNTIL 2019-03-29 | RESIGNED |
MR JOSEPH GERARD KEOHANE | Oct 1967 | Irish | Director | 2016-09-16 UNTIL 2019-03-29 | RESIGNED |
MR ARTHUR HENRY HOOPER | Aug 1955 | British | Director | 2019-04-01 UNTIL 2020-01-16 | RESIGNED |
MR DEREK HIGTON | Nov 1968 | British | Director | 2020-01-16 UNTIL 2023-02-16 | RESIGNED |
MR SIMON DEACON | Nov 1959 | British | Director | 2016-05-11 UNTIL 2016-12-22 | RESIGNED |
MR GARY FARNELL | Oct 1965 | British | Director | 2020-01-16 UNTIL 2022-07-19 | RESIGNED |
ANTHONY JAMES MAY | Oct 1963 | British | Director | 2016-05-11 UNTIL 2020-04-21 | RESIGNED |
DOUGLAS ALLAN COUTTS | Oct 1960 | British | Director | 2020-01-16 UNTIL 2022-07-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Corserv Ltd | 2016-05-11 - 2019-03-29 | Wadebridge |
Ownership of shares 50 to 75 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
|
Nottinghamshire County Council | 2016-05-11 | Nottingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2022-08-19 | 31-03-2022 | 2,330,303 Cash 2,122,100 equity |