Active
Company Information for VINCI PARTNERSHIPS LIMITED
ASTRAL HOUSE, IMPERIAL WAY, WATFORD, HERTFORDSHIRE, WD24 4WW,
|
Company Registration Number
04784131
Private Limited Company
Active |
Company Name | |
---|---|
VINCI PARTNERSHIPS LIMITED | |
Legal Registered Office | |
ASTRAL HOUSE IMPERIAL WAY WATFORD HERTFORDSHIRE WD24 4WW Other companies in WD24 | |
Company Number | 04784131 | |
---|---|---|
Company ID Number | 04784131 | |
Date formed | 2003-06-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 02/06/2016 | |
Return next due | 30/06/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2023-09-05 09:42:49 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JEAN-PIERRE PIERRE BONNET |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALEXANDER MICHAEL COMBA |
Company Secretary | ||
PAUL TUPLIN |
Director | ||
DAVID ANTHONY LANGFORD JOYCE |
Director | ||
IAN ANTHONY DUNNING |
Director | ||
DAVID WILLIAM BOWLER |
Director | ||
RUTH ELIZABETH WATTS |
Company Secretary | ||
DAVID WILLIAM BOWLER |
Company Secretary | ||
MICHAEL BLAKEY |
Director | ||
DAVID ALAN MORGAN |
Director | ||
DAVID JOHN FINCH |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DPA SUPPORT SERVICES LIMITED | Director | 2016-01-15 | CURRENT | 1996-09-17 | Active | |
CITY LINK (CARDIFF) LIMITED | Director | 2016-01-15 | CURRENT | 1998-04-22 | Active | |
V.B. INVESTMENTS LIMITED | Director | 2016-01-15 | CURRENT | 2003-07-02 | Active | |
WPA SUPPORT SERVICES (HOLDINGS) LIMITED | Director | 2016-01-15 | CURRENT | 2003-11-10 | Active | |
DPASS HOLDINGS LIMITED | Director | 2016-01-15 | CURRENT | 2004-11-05 | Active | |
DONCASTER SCHOOL SOLUTIONS LIMITED | Director | 2016-01-15 | CURRENT | 2006-11-28 | Active | |
DONCASTER SCHOOL SOLUTIONS (HOLDINGS) LIMITED | Director | 2016-01-15 | CURRENT | 2006-11-28 | Active | |
CITY LINK (CARDIFF) HOLDINGS LIMITED | Director | 2016-01-15 | CURRENT | 2003-01-29 | Active | |
WPA SUPPORT SERVICES LIMITED | Director | 2016-01-15 | CURRENT | 2003-10-31 | Active | |
VINCI UK DEVELOPMENTS LIMITED | Director | 2015-01-13 | CURRENT | 1960-01-13 | Active | |
GENFLO TECHNOLOGY LIMITED | Director | 2014-12-22 | CURRENT | 2000-04-05 | Active - Proposal to Strike off | |
PEL INTERIORS LIMITED | Director | 2014-12-22 | CURRENT | 2006-06-22 | Active - Proposal to Strike off | |
VINCI AIRPORTS U.K. | Director | 2014-12-22 | CURRENT | 2001-08-09 | Active | |
VINCI GROUP LIMITED | Director | 2014-12-22 | CURRENT | 2001-08-13 | Active - Proposal to Strike off | |
GORDON DURHAM HOLDINGS LIMITED | Director | 2014-12-22 | CURRENT | 1997-07-08 | Active - Proposal to Strike off | |
NORWEST HOLST CONSTRUCTION LIMITED | Director | 2014-12-22 | CURRENT | 2001-08-13 | Active | |
TAYWOOD ENGINEERING LIMITED | Director | 2014-12-22 | CURRENT | 1973-01-11 | Active - Proposal to Strike off | |
STOREPOINT LIMITED | Director | 2014-12-22 | CURRENT | 1979-07-03 | Active - Proposal to Strike off | |
STRADFORM (MIDLANDS) LTD | Director | 2014-12-22 | CURRENT | 1974-01-21 | Active - Proposal to Strike off | |
TAYLOR WOODROW CONSTRUCTION SOUTHERN LIMITED | Director | 2014-12-22 | CURRENT | 1990-12-07 | Active | |
TAYLOR WOODROW CIVIL ENGINEERING LIMITED | Director | 2014-12-22 | CURRENT | 1990-12-07 | Active | |
WEAVER LIMITED | Director | 2014-12-22 | CURRENT | 1931-08-04 | Active - Proposal to Strike off | |
STRADFORM LIMITED | Director | 2014-12-22 | CURRENT | 1977-05-23 | Active - Proposal to Strike off | |
ROSSER & RUSSELL MAINTENANCE LIMITED | Director | 2014-12-22 | CURRENT | 1968-03-04 | Active | |
GORDON DURHAM & CO.LIMITED | Director | 2014-12-22 | CURRENT | 1936-05-23 | Active - Proposal to Strike off | |
JOHN JONES(EXCAVATION)LIMITED | Director | 2014-12-22 | CURRENT | 1967-07-24 | Active | |
TAYLOR WOODROW MANAGEMENT LIMITED | Director | 2014-12-22 | CURRENT | 1984-09-06 | Active | |
C & B HOLDINGS LIMITED | Director | 2014-12-22 | CURRENT | 1983-04-27 | Active | |
VINCI CONSTRUCTION LIMITED | Director | 2014-12-22 | CURRENT | 2001-08-13 | Active | |
STRADFORM (SOUTH WEST) LTD | Director | 2014-12-19 | CURRENT | 1997-12-08 | Active - Proposal to Strike off | |
FIFEHEAD LIMITED | Director | 2014-12-19 | CURRENT | 1997-12-08 | Active - Proposal to Strike off | |
VINCI CONSTRUCTION UK LIMITED | Director | 2014-12-05 | CURRENT | 1988-09-13 | Active | |
VINCI CONSTRUCTION HOLDING LIMITED | Director | 2014-12-05 | CURRENT | 1997-05-06 | Active | |
VINCI INSURANCE SERVICES LIMITED | Director | 2014-12-05 | CURRENT | 1991-10-31 | Active | |
VINCI PLC | Director | 2014-12-05 | CURRENT | 1962-10-05 | Active | |
VINCI PROPERTY LIMITED | Director | 2014-12-05 | CURRENT | 1960-05-06 | Active | |
VINCI FLEET SERVICES LIMITED | Director | 2014-12-05 | CURRENT | 1983-06-22 | Active | |
CONREN LIMITED | Director | 2014-12-05 | CURRENT | 1971-08-31 | Active | |
VINCI PENSIONS LIMITED | Director | 2014-12-01 | CURRENT | 1983-05-04 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 02/06/23, WITH UPDATES | ||
Change of details for Vinci Construction Holding Limited as a person with significant control on 2023-03-31 | ||
CESSATION OF VINCI CONSTRUCTION UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Vinci Construction Holding Limited as a person with significant control on 2023-03-31 | ||
Change of details for Vinci Construction Uk Limited as a person with significant control on 2023-03-31 | ||
Change of details for Vinci Construction Uk Limited as a person with significant control on 2023-03-31 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR RORY JOHN MURPHY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEAN-PIERRE PIERRE BONNET | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
CH01 | Director's details changed for Mr Jean-Pierre Pierre Bonnet on 2017-05-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 22/11/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/06/16 FULL LIST | |
AR01 | 02/06/15 FULL LIST | |
AC92 | Restoration by order of the court | |
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM02 | Termination of appointment of Alexander Michael Comba on 2014-12-22 | |
AP01 | DIRECTOR APPOINTED MR JEAN-PIERRE PIERRE BONNET | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL TUPLIN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 23/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/06/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 02/06/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 02/06/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JOYCE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 02/06/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN DUNNING | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 02/06/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/08/03 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED GREATWASTED LIMITED CERTIFICATE ISSUED ON 28/07/03 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.32 | 9 |
MortgagesNumMortOutstanding | 0.20 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.12 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as VINCI PARTNERSHIPS LIMITED are:
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. |