Company NameBourne Valley Construction Services Limited
DirectorWayne Michael Diaper
Company StatusActive
Company Number08081198
CategoryPrivate Limited Company
Incorporation Date24 May 2012(11 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Wayne Michael Diaper
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2014(2 years, 3 months after company formation)
Appointment Duration9 years, 7 months
RoleOperations
Country of ResidenceEngland
Correspondence AddressBasement A 138 -140 Shirland Road
London
W9 2BT
Director NameMr Darren Churchill
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2012(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressThe Portway Centre Old Sarum
Salisbury
Wiltshire
SP4 6EB
Director NameMr Garry John Griffiths
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2015(3 years after company formation)
Appointment Duration10 months, 1 week (resigned 01 April 2016)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Alexandra Road
Salisbury
SP2 9LN

Contact

Websitebvcsltd.co.uk
Email address[email protected]
Telephone01722 580046
Telephone regionSalisbury

Location

Registered AddressBasement A
138 -140 Shirland Road
London
W9 2BT
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardHarrow Road
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

68 at £1Darren Churchill
34.00%
A
68 at £1Garry Griffiths
34.00%
B
34 at £1Wayne Diaper
17.00%
C
30 at £1Caroline Lucas
15.00%
D

Financials

Year2014
Net Worth£383,390
Cash£30,831
Current Liabilities£548,778

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return4 March 2024 (1 month, 2 weeks ago)
Next Return Due18 March 2025 (11 months from now)

Filing History

13 March 2024Confirmation statement made on 4 March 2024 with no updates (3 pages)
28 February 2024Micro company accounts made up to 31 May 2023 (2 pages)
15 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
27 January 2023Micro company accounts made up to 31 May 2022 (2 pages)
6 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
3 February 2022Registered office address changed from 4 Station Road Verwood BH31 7PU England to Basement a 138 -140 Shirland Road London W9 2BT on 3 February 2022 (1 page)
23 December 2021Micro company accounts made up to 31 May 2021 (5 pages)
9 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
19 February 2021Micro company accounts made up to 31 May 2020 (5 pages)
4 March 2020Confirmation statement made on 4 March 2020 with updates (4 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
8 January 2020Registered office address changed from Unit 2 Centre One Lysander Way Old Sarum Salisbury SP4 6BU England to 4 Station Road Verwood BH31 7PU on 8 January 2020 (1 page)
10 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
22 May 2019Registered office address changed from Unit 2 Old Sarum Park, Lysander Way Old Sarum Salisbury SP4 6BU England to Unit 2 Centre One Lysander Way Old Sarum Salisbury SP4 6BU on 22 May 2019 (1 page)
27 January 2019Cessation of Darren Churchill as a person with significant control on 27 January 2019 (1 page)
27 January 2019Termination of appointment of Darren Churchill as a director on 27 January 2019 (1 page)
19 September 2018Total exemption full accounts made up to 31 May 2018 (7 pages)
25 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
6 February 2018Micro company accounts made up to 31 May 2017 (6 pages)
5 July 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
5 July 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
5 July 2017Notification of Wayne Diaper as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Darren Churchill as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Darren Churchill as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Wayne Diaper as a person with significant control on 6 April 2016 (2 pages)
16 May 2017Registered office address changed from Windover House St. Ann Street Salisbury SP1 2DR to Unit 2 Old Sarum Park, Lysander Way Old Sarum Salisbury SP4 6BU on 16 May 2017 (1 page)
16 May 2017Registered office address changed from Windover House St. Ann Street Salisbury SP1 2DR to Unit 2 Old Sarum Park, Lysander Way Old Sarum Salisbury SP4 6BU on 16 May 2017 (1 page)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
10 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 200
(5 pages)
10 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 200
(5 pages)
1 April 2016Termination of appointment of Garry John Griffiths as a director on 1 April 2016 (1 page)
1 April 2016Termination of appointment of Garry John Griffiths as a director on 1 April 2016 (1 page)
27 September 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
27 September 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
25 June 2015Appointment of Mr Garry John Griffiths as a director on 25 May 2015 (2 pages)
25 June 2015Appointment of Mr Garry John Griffiths as a director on 25 May 2015 (2 pages)
12 June 2015Registered office address changed from Windover House St. Ann Street Salisbury Wimborne SP1 2DR to Windover House St. Ann Street Salisbury SP1 2DR on 12 June 2015 (1 page)
12 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 200
(5 pages)
12 June 2015Registered office address changed from Windover House St. Ann Street Salisbury Wimborne SP1 2DR to Windover House St. Ann Street Salisbury SP1 2DR on 12 June 2015 (1 page)
12 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 200
(5 pages)
1 December 2014Memorandum and Articles of Association (3 pages)
1 December 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
1 December 2014Memorandum and Articles of Association (3 pages)
1 December 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
28 October 2014Director's details changed for Mr Darren Churchill on 28 October 2014 (2 pages)
28 October 2014Director's details changed for Mr Darren Churchill on 28 October 2014 (2 pages)
23 September 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
23 September 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
5 September 2014Appointment of Mr Wayne Michael Diaper as a director on 3 September 2014 (2 pages)
5 September 2014Appointment of Mr Wayne Michael Diaper as a director on 3 September 2014 (2 pages)
5 September 2014Appointment of Mr Wayne Michael Diaper as a director on 3 September 2014 (2 pages)
18 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(4 pages)
18 July 2014Registered office address changed from The Portway Centre Old Sarum Park Old Sarum Salisbury SP4 6EB United Kingdom to Windover House St. Ann Street Salisbury Wimborne SP1 2DR on 18 July 2014 (1 page)
18 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(4 pages)
18 July 2014Registered office address changed from The Portway Centre Old Sarum Park Old Sarum Salisbury SP4 6EB United Kingdom to Windover House St. Ann Street Salisbury Wimborne SP1 2DR on 18 July 2014 (1 page)
29 April 2014Statement of capital following an allotment of shares on 28 December 2013
  • GBP 100
(3 pages)
29 April 2014Statement of capital following an allotment of shares on 28 December 2013
  • GBP 100
(3 pages)
26 March 2014Particulars of variation of rights attached to shares (2 pages)
26 March 2014Change of share class name or designation (2 pages)
26 March 2014Change of share class name or designation (2 pages)
26 March 2014Statement of capital following an allotment of shares on 28 December 2013
  • GBP 100.00
(4 pages)
26 March 2014Statement of capital following an allotment of shares on 28 December 2013
  • GBP 100.00
(4 pages)
26 March 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
26 March 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
26 March 2014Particulars of variation of rights attached to shares (2 pages)
26 September 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
26 September 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
31 May 2013Director's details changed for Mr Darren Churchill on 1 August 2012 (2 pages)
31 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
31 May 2013Director's details changed for Mr Darren Churchill on 1 August 2012 (2 pages)
31 May 2013Director's details changed for Mr Darren Churchill on 1 August 2012 (2 pages)
31 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
6 August 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 6 August 2012 (1 page)
6 August 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 6 August 2012 (1 page)
6 August 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 6 August 2012 (1 page)
24 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)