Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VINCI UK DEVELOPMENTS LIMITED
Company Information for

VINCI UK DEVELOPMENTS LIMITED

ASTRAL HOUSE, IMPERIAL WAY, WATFORD, HERTFORDSHIRE, WD24 4WW,
Company Registration Number
00646908
Private Limited Company
Active

Company Overview

About Vinci Uk Developments Ltd
VINCI UK DEVELOPMENTS LIMITED was founded on 1960-01-13 and has its registered office in Watford. The organisation's status is listed as "Active". Vinci Uk Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
VINCI UK DEVELOPMENTS LIMITED
 
Legal Registered Office
ASTRAL HOUSE
IMPERIAL WAY
WATFORD
HERTFORDSHIRE
WD24 4WW
Other companies in WD24
 
Previous Names
VINCI INVESTMENTS LIMITED17/02/2016
VINCI (HOLDINGS) LIMITED01/12/2011
Filing Information
Company Number 00646908
Company ID Number 00646908
Date formed 1960-01-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/12/2015
Return next due 20/01/2017
Type of accounts FULL
Last Datalog update: 2024-01-05 06:45:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VINCI UK DEVELOPMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VINCI UK DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
JEAN-PIERRE PIERRE BONNET
Director 2015-01-13
BRUNO MICHEL DUPETY
Director 2015-01-13
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID WILLIAM BOWLER
Director 2016-02-17 2018-07-31
ANDREW WILLIAM PERCIVAL
Director 2012-03-29 2016-05-31
PAUL RODRIGUES NETO
Director 2012-03-29 2016-04-07
DAVID JOHN FINCH
Director 2005-12-06 2016-01-19
ALEXANDER MICHAEL COMBA
Company Secretary 2008-01-18 2014-12-22
ALEXANDER MICHAEL COMBA
Director 1993-04-14 2014-12-22
ANDREW MICHAEL RIDLEY-BARKER
Director 2012-03-21 2014-10-03
PAUL TUPLIN
Director 2012-03-26 2014-10-03
JOHN OLIVER MARK STANION
Director 2014-03-02 2014-09-29
RUTH ELIZABETH WATTS
Company Secretary 2007-10-09 2008-01-18
DAVID WILLIAM BOWLER
Director 2005-12-06 2007-10-19
DAVID WILLIAM BOWLER
Company Secretary 2002-11-27 2007-10-09
ERIC MARIE MICHEL ZELLER
Director 1993-08-31 2005-12-06
KAY LISA FRASER
Company Secretary 1997-11-19 2002-11-27
TERENCE RYAN
Director 2000-07-18 2001-05-23
JOHN HENRY DUNCAN
Director 1998-11-02 2000-05-24
PAUL JOSEPH GILES
Director 1998-10-06 2000-05-24
JOHN OLIVER MARK STANION
Director 1999-10-05 2000-05-24
GUY DORSNER
Director 1997-11-19 2000-03-30
PAUL RICHARD CARL NOWELL
Director 1998-04-02 1999-10-05
MICHAEL JOHN NEEDHAM
Director 1997-11-19 1998-03-30
DAVID WILLIAM BOWLER
Company Secretary 1996-12-31 1997-11-19
PAUL ANTHONY DAVIES
Company Secretary 1992-12-28 1996-12-31
JONATHAN RICHARD MICHAEL CLIFF
Director 1992-12-28 1993-08-31
ADRIAN GARETH MORRIS
Director 1992-12-28 1993-04-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEAN-PIERRE PIERRE BONNET DPA SUPPORT SERVICES LIMITED Director 2016-01-15 CURRENT 1996-09-17 Active
JEAN-PIERRE PIERRE BONNET CITY LINK (CARDIFF) LIMITED Director 2016-01-15 CURRENT 1998-04-22 Active
JEAN-PIERRE PIERRE BONNET V.B. INVESTMENTS LIMITED Director 2016-01-15 CURRENT 2003-07-02 Active
JEAN-PIERRE PIERRE BONNET WPA SUPPORT SERVICES (HOLDINGS) LIMITED Director 2016-01-15 CURRENT 2003-11-10 Active
JEAN-PIERRE PIERRE BONNET DPASS HOLDINGS LIMITED Director 2016-01-15 CURRENT 2004-11-05 Active
JEAN-PIERRE PIERRE BONNET DONCASTER SCHOOL SOLUTIONS LIMITED Director 2016-01-15 CURRENT 2006-11-28 Active
JEAN-PIERRE PIERRE BONNET DONCASTER SCHOOL SOLUTIONS (HOLDINGS) LIMITED Director 2016-01-15 CURRENT 2006-11-28 Active
JEAN-PIERRE PIERRE BONNET CITY LINK (CARDIFF) HOLDINGS LIMITED Director 2016-01-15 CURRENT 2003-01-29 Active
JEAN-PIERRE PIERRE BONNET WPA SUPPORT SERVICES LIMITED Director 2016-01-15 CURRENT 2003-10-31 Active
JEAN-PIERRE PIERRE BONNET VINCI PARTNERSHIPS LIMITED Director 2014-12-22 CURRENT 2003-06-02 Active
JEAN-PIERRE PIERRE BONNET GENFLO TECHNOLOGY LIMITED Director 2014-12-22 CURRENT 2000-04-05 Active - Proposal to Strike off
JEAN-PIERRE PIERRE BONNET PEL INTERIORS LIMITED Director 2014-12-22 CURRENT 2006-06-22 Active - Proposal to Strike off
JEAN-PIERRE PIERRE BONNET VINCI AIRPORTS U.K. Director 2014-12-22 CURRENT 2001-08-09 Active
JEAN-PIERRE PIERRE BONNET VINCI GROUP LIMITED Director 2014-12-22 CURRENT 2001-08-13 Active - Proposal to Strike off
JEAN-PIERRE PIERRE BONNET GORDON DURHAM HOLDINGS LIMITED Director 2014-12-22 CURRENT 1997-07-08 Active - Proposal to Strike off
JEAN-PIERRE PIERRE BONNET NORWEST HOLST CONSTRUCTION LIMITED Director 2014-12-22 CURRENT 2001-08-13 Active
JEAN-PIERRE PIERRE BONNET TAYWOOD ENGINEERING LIMITED Director 2014-12-22 CURRENT 1973-01-11 Active - Proposal to Strike off
JEAN-PIERRE PIERRE BONNET STOREPOINT LIMITED Director 2014-12-22 CURRENT 1979-07-03 Active - Proposal to Strike off
JEAN-PIERRE PIERRE BONNET STRADFORM (MIDLANDS) LTD Director 2014-12-22 CURRENT 1974-01-21 Active - Proposal to Strike off
JEAN-PIERRE PIERRE BONNET TAYLOR WOODROW CONSTRUCTION SOUTHERN LIMITED Director 2014-12-22 CURRENT 1990-12-07 Active
JEAN-PIERRE PIERRE BONNET TAYLOR WOODROW CIVIL ENGINEERING LIMITED Director 2014-12-22 CURRENT 1990-12-07 Active
JEAN-PIERRE PIERRE BONNET WEAVER LIMITED Director 2014-12-22 CURRENT 1931-08-04 Active - Proposal to Strike off
JEAN-PIERRE PIERRE BONNET STRADFORM LIMITED Director 2014-12-22 CURRENT 1977-05-23 Active - Proposal to Strike off
JEAN-PIERRE PIERRE BONNET ROSSER & RUSSELL MAINTENANCE LIMITED Director 2014-12-22 CURRENT 1968-03-04 Active
JEAN-PIERRE PIERRE BONNET GORDON DURHAM & CO.LIMITED Director 2014-12-22 CURRENT 1936-05-23 Active - Proposal to Strike off
JEAN-PIERRE PIERRE BONNET JOHN JONES(EXCAVATION)LIMITED Director 2014-12-22 CURRENT 1967-07-24 Active
JEAN-PIERRE PIERRE BONNET TAYLOR WOODROW MANAGEMENT LIMITED Director 2014-12-22 CURRENT 1984-09-06 Active
JEAN-PIERRE PIERRE BONNET C & B HOLDINGS LIMITED Director 2014-12-22 CURRENT 1983-04-27 Active
JEAN-PIERRE PIERRE BONNET VINCI CONSTRUCTION LIMITED Director 2014-12-22 CURRENT 2001-08-13 Active
JEAN-PIERRE PIERRE BONNET STRADFORM (SOUTH WEST) LTD Director 2014-12-19 CURRENT 1997-12-08 Active - Proposal to Strike off
JEAN-PIERRE PIERRE BONNET FIFEHEAD LIMITED Director 2014-12-19 CURRENT 1997-12-08 Active - Proposal to Strike off
JEAN-PIERRE PIERRE BONNET VINCI CONSTRUCTION UK LIMITED Director 2014-12-05 CURRENT 1988-09-13 Active
JEAN-PIERRE PIERRE BONNET VINCI CONSTRUCTION HOLDING LIMITED Director 2014-12-05 CURRENT 1997-05-06 Active
JEAN-PIERRE PIERRE BONNET VINCI INSURANCE SERVICES LIMITED Director 2014-12-05 CURRENT 1991-10-31 Active
JEAN-PIERRE PIERRE BONNET VINCI PLC Director 2014-12-05 CURRENT 1962-10-05 Active
JEAN-PIERRE PIERRE BONNET VINCI PROPERTY LIMITED Director 2014-12-05 CURRENT 1960-05-06 Active
JEAN-PIERRE PIERRE BONNET VINCI FLEET SERVICES LIMITED Director 2014-12-05 CURRENT 1983-06-22 Active
JEAN-PIERRE PIERRE BONNET CONREN LIMITED Director 2014-12-05 CURRENT 1971-08-31 Active
JEAN-PIERRE PIERRE BONNET VINCI PENSIONS LIMITED Director 2014-12-01 CURRENT 1983-05-04 Active
BRUNO MICHEL DUPETY JOHN JONES(EXCAVATION)LIMITED Director 2017-10-26 CURRENT 1967-07-24 Active
BRUNO MICHEL DUPETY VINCI UK FOUNDATION Director 2015-07-29 CURRENT 2015-06-15 Active
BRUNO MICHEL DUPETY VINCI CONSTRUCTION HOLDING LIMITED Director 2014-12-05 CURRENT 1997-05-06 Active
BRUNO MICHEL DUPETY TAYLOR WOODROW CONSTRUCTION Director 2014-11-10 CURRENT 1996-06-19 Active
BRUNO MICHEL DUPETY VINCI TECHNOLOGY CENTRE UK LIMITED Director 2014-11-10 CURRENT 2005-11-30 Active
BRUNO MICHEL DUPETY VINCI ENVIRONMENT UK LIMITED Director 2014-11-10 CURRENT 2007-05-15 Active
BRUNO MICHEL DUPETY TAYLOR WOODROW INTERNATIONAL LIMITED Director 2014-11-10 CURRENT 1974-03-14 Active
BRUNO MICHEL DUPETY VINCI CONSTRUCTION UK LIMITED Director 2014-10-30 CURRENT 1988-09-13 Active
BRUNO MICHEL DUPETY VINCI PLC Director 2010-03-18 CURRENT 1962-10-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-03CONFIRMATION STATEMENT MADE ON 23/12/23, WITH UPDATES
2024-01-03CS01CONFIRMATION STATEMENT MADE ON 23/12/23, WITH UPDATES
2023-10-12FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-12AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-04-13Change of details for Vinci Construction Holding Limited as a person with significant control on 2023-03-31
2023-04-13Notification of Vinci Construction Holding Limited as a person with significant control on 2023-03-31
2023-04-13CESSATION OF VINCI PLC AS A PERSON OF SIGNIFICANT CONTROL
2023-04-13PSC07CESSATION OF VINCI PLC AS A PERSON OF SIGNIFICANT CONTROL
2023-04-13PSC02Notification of Vinci Construction Holding Limited as a person with significant control on 2023-03-31
2023-04-13PSC05Change of details for Vinci Construction Holding Limited as a person with significant control on 2023-03-31
2023-04-04Director's details changed for Mr Xavier Pierre Lansade on 2023-03-31
2023-04-04CH01Director's details changed for Mr Xavier Pierre Lansade on 2023-03-31
2023-04-03Change of details for Vinci Plc as a person with significant control on 2023-03-31
2023-04-03Change of details for Vinci Plc as a person with significant control on 2023-03-31
2023-04-03PSC05Change of details for Vinci Plc as a person with significant control on 2023-03-31
2023-01-04CONFIRMATION STATEMENT MADE ON 23/12/22, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 23/12/22, WITH NO UPDATES
2022-11-04AP01DIRECTOR APPOINTED MR SCOTT ALEXANDER WARDROP
2022-10-19TM01APPOINTMENT TERMINATED, DIRECTOR GILLES BRUNO MARIE GODARD
2022-07-19AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-23CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2021-07-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 23/12/20, WITH UPDATES
2020-12-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-01AP01DIRECTOR APPOINTED MR GILLES GODARD
2020-09-01TM01APPOINTMENT TERMINATED, DIRECTOR JEROME MAURICE STUBLER
2020-05-27MEM/ARTSARTICLES OF ASSOCIATION
2020-05-26PSC02Notification of Vinci Plc as a person with significant control on 2020-01-02
2020-05-26PSC07CESSATION OF VINCI CONSTRUCTION UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 23/12/19, WITH NO UPDATES
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-30AP01DIRECTOR APPOINTED MR JEROME MAURICE STUBLER
2019-08-02TM01APPOINTMENT TERMINATED, DIRECTOR BRUNO MICHEL DUPETY
2019-02-12AP01DIRECTOR APPOINTED MR GRAHAM LAMBERT
2019-01-17TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-PIERRE PIERRE BONNET
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 23/12/18, WITH NO UPDATES
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM BOWLER
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 23/12/17, WITH NO UPDATES
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-15CH01Director's details changed for Mr Jean-Pierre Pierre Bonnet on 2017-05-19
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 3000000
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM PERCIVAL
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RODRIGUES NETO
2016-03-09CH01Director's details changed for Mr Andrew William Percival on 2016-02-01
2016-03-07AP01DIRECTOR APPOINTED DAVID WILLIAM BOWLER
2016-02-17RES15CHANGE OF NAME 15/02/2016
2016-02-17CERTNMCompany name changed vinci investments LIMITED\certificate issued on 17/02/16
2016-02-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-02-17CH01Director's details changed for Mr Jean-Pierre Pierre Bonnet on 2016-02-05
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN FINCH
2016-01-19AR0123/12/15 ANNUAL RETURN FULL LIST
2015-12-01CH01Director's details changed for Mr Jean-Pierre Pierre Bonnet on 2015-10-21
2015-08-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRUNO MICHEL DUPETY / 13/01/2015
2015-03-27CH01CHANGE PERSON AS DIRECTOR
2015-01-27AP01DIRECTOR APPOINTED MR JEAN-PIERRE PIERRE BONNET
2015-01-27AP01DIRECTOR APPOINTED BRUNO DUPETY
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER COMBA
2015-01-27TM02APPOINTMENT TERMINATED, SECRETARY ALEXANDER COMBA
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 3000000
2015-01-19AR0123/12/14 FULL LIST
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TUPLIN
2014-10-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RIDLEY-BARKER
2014-10-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STANION
2014-08-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM PERCIVAL / 09/05/2014
2014-04-25AP01DIRECTOR APPOINTED MR JOHN OLIVER MARK STANION
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 3000000
2014-01-09AR0123/12/13 FULL LIST
2013-07-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-11AR0123/12/12 FULL LIST
2012-06-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-16AP01DIRECTOR APPOINTED PAUL RODRIGUES NETO
2012-04-16AP01DIRECTOR APPOINTED ANDREW WILLIAM PERCIVAL
2012-04-03AP01DIRECTOR APPOINTED PAUL TUPLIN
2012-04-03AP01DIRECTOR APPOINTED ANDREW MICHAEL RIDLEY-BARKER
2012-01-18AR0123/12/11 FULL LIST
2011-12-01RES15CHANGE OF NAME 30/11/2011
2011-12-01CERTNMCOMPANY NAME CHANGED VINCI (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 01/12/11
2011-12-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-08-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-19AR0123/12/10 FULL LIST
2010-06-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN FINCH / 12/01/2010
2010-01-18AR0124/12/09 FULL LIST
2009-07-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-23363aRETURN MADE UP TO 26/12/08; FULL LIST OF MEMBERS
2008-09-23288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID FINCH / 18/09/2008
2008-08-26AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-28288bSECRETARY RESIGNED
2008-01-28288aNEW SECRETARY APPOINTED
2008-01-15363aRETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS
2007-11-04288bDIRECTOR RESIGNED
2007-10-23288bSECRETARY RESIGNED
2007-10-23288aNEW SECRETARY APPOINTED
2007-09-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-10363aRETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS
2006-10-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-12363aRETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS
2006-01-10288aNEW DIRECTOR APPOINTED
2006-01-10288aNEW DIRECTOR APPOINTED
2006-01-05288bDIRECTOR RESIGNED
2005-09-13288cSECRETARY'S PARTICULARS CHANGED
2005-07-29AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-11363aRETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS
2004-10-30AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-14363aRETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS
2003-11-07288cSECRETARY'S PARTICULARS CHANGED
2003-07-21AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-08363aRETURN MADE UP TO 28/12/02; NO CHANGE OF MEMBERS
2002-12-09288aNEW SECRETARY APPOINTED
2002-12-09288bSECRETARY RESIGNED
2002-05-27AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-09363aRETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS
2001-09-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-09-05CERTNMCOMPANY NAME CHANGED VINCI FACILITIES MANAGEMENT LIMI TED CERTIFICATE ISSUED ON 05/09/01
2001-06-06288bDIRECTOR RESIGNED
2001-05-14AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-18363aRETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS
2001-01-09287REGISTERED OFFICE CHANGED ON 09/01/01 FROM: ASTRAL HOUSE IMPERIAL WAY WATFORD HERTFORDSHIRE WD2 4YX
2000-08-11288aNEW DIRECTOR APPOINTED
2000-07-17CERTNMCOMPANY NAME CHANGED NORWEST HOLST ENGINEERING (HOLDI NGS) LIMITED CERTIFICATE ISSUED ON 18/07/00
2000-06-30288bDIRECTOR RESIGNED
2000-06-30288bDIRECTOR RESIGNED
2000-06-30288bDIRECTOR RESIGNED
2000-06-30288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to VINCI UK DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VINCI UK DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VINCI UK DEVELOPMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VINCI UK DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of VINCI UK DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VINCI UK DEVELOPMENTS LIMITED
Trademarks
We have not found any records of VINCI UK DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with VINCI UK DEVELOPMENTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Harlow Town Council 2017-03-15 GBP £25,781
Harlow Town Council 2017-02-15 GBP £41,700
Harlow Town Council 2017-01-11 GBP £32,403
Harlow Town Council 2016-12-09 GBP £26,012
Harlow Town Council 2016-11-18 GBP £23,494
Harlow Town Council 2016-10-24 GBP £26,098

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where VINCI UK DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VINCI UK DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VINCI UK DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.