Company NameVolkerstevin Services Ltd
Company StatusActive
Company Number08940855
CategoryPrivate Limited Company
Incorporation Date17 March 2014(10 years, 1 month ago)
Previous NameVision 4Te Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMs Naomi Anne Connell
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Volkerwessels Ltd Hertford Road
Hoddesdon
Hertfordshire
EN11 9BX
Director NameMr Alan Robert Robertson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2016(2 years, 1 month after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Volkerwessels Ltd Hertford Road
Hoddesdon
Hertfordshire
EN11 9BX
Director NameMr Matthew Gordon Woods
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2016(2 years, 1 month after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Volkerwessels Ltd Hertford Road
Hoddesdon
Hertfordshire
EN11 9BX
Director NameMr Jonathan Mark Suckling
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(6 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Volkerwessels Ltd Hertford Road
Hoddesdon
Hertfordshire
EN11 9BX
Director NameMr John Anthony Cox
Date of BirthJune 1964 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed19 November 2021(7 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressC/O Volkerwessels Ltd Hertford Road
Hoddesdon
Hertfordshire
EN11 9BX
Director NameMr Robert Damian Coupe
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2015(10 months, 3 weeks after company formation)
Appointment Duration5 years, 12 months (resigned 01 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Volkerwessels Ltd Hertford Road
Hoddesdon
Hertfordshire
EN11 9BX
Director NameMr Anthony Richard Towse
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(2 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 04 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Volkerwessels Ltd Hertford Road
Hoddesdon
Hertfordshire
EN11 9BX
Director NameMrs Lynsey Taylor
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2018(4 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 February 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Volkerwessels Ltd Hertford Road
Hoddesdon
Hertfordshire
EN11 9BX

Contact

Websitewww.volkerwessels.co.uk

Location

Registered AddressC/O Volkerwessels Ltd
Hertford Road
Hoddesdon
Hertfordshire
EN11 9BX
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon North

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 March 2024 (1 month ago)
Next Return Due31 March 2025 (11 months, 2 weeks from now)

Filing History

5 February 2021Appointment of Mr Jonathan Mark Suckling as a director on 1 February 2021 (2 pages)
5 February 2021Termination of appointment of Robert Damian Coupe as a director on 1 February 2021 (1 page)
5 February 2021Termination of appointment of Lynsey Taylor as a director on 1 February 2021 (1 page)
7 January 2021Full accounts made up to 31 December 2019 (33 pages)
17 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
27 September 2019Full accounts made up to 31 December 2018 (41 pages)
29 March 2019Confirmation statement made on 17 March 2019 with updates (3 pages)
12 July 2018Appointment of Mrs Lynsey Taylor as a director on 2 July 2018 (2 pages)
21 June 2018Full accounts made up to 31 December 2017 (33 pages)
21 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
18 August 2017Full accounts made up to 31 December 2016 (29 pages)
18 August 2017Full accounts made up to 31 December 2016 (29 pages)
29 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
9 May 2016Appointment of Anthony Richard Towse as a director on 1 May 2016 (2 pages)
9 May 2016Appointment of Matthew Gordon Woods as a director on 1 May 2016 (2 pages)
9 May 2016Appointment of Alan Robert Robertson as a director on 1 May 2016 (2 pages)
9 May 2016Appointment of Matthew Gordon Woods as a director on 1 May 2016 (2 pages)
9 May 2016Appointment of Anthony Richard Towse as a director on 1 May 2016 (2 pages)
9 May 2016Appointment of Alan Robert Robertson as a director on 1 May 2016 (2 pages)
14 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(3 pages)
14 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(3 pages)
18 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
18 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
27 August 2015Director's details changed for Naomi Anne Connell on 25 August 2015 (2 pages)
27 August 2015Director's details changed for Naomi Anne Connell on 25 August 2015 (2 pages)
26 June 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
26 June 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
1 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
1 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
26 February 2015Company name changed vision 4TE LIMITED\certificate issued on 26/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-05
(3 pages)
26 February 2015Company name changed vision 4TE LIMITED\certificate issued on 26/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-05
(3 pages)
25 February 2015Appointment of Mr Robert Damian Coupe as a director on 5 February 2015 (2 pages)
25 February 2015Appointment of Mr Robert Damian Coupe as a director on 5 February 2015 (2 pages)
25 February 2015Appointment of Mr Robert Damian Coupe as a director on 5 February 2015 (2 pages)
17 March 2014Incorporation
Statement of capital on 2014-03-17
  • GBP 1
(22 pages)
17 March 2014Incorporation
Statement of capital on 2014-03-17
  • GBP 1
(22 pages)