Company NameGVP Hetton Limited
DirectorGeorge Vardy
Company StatusActive
Company Number05044977
CategoryPrivate Limited Company
Incorporation Date16 February 2004(20 years, 2 months ago)
Previous NameGeorge Vardy Plant Hire Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr George Vardy
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth House Farm
Penshaw
Houghton Le Spring
Tyne & Wear
DH4 7NH
Secretary NameJanice Hall
NationalityBritish
StatusResigned
Appointed16 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address63 Dunelm Drive
Houghton-Le-Spring
Tyne And Wear
DH4 5GG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitegeorgevardy.com

Location

Registered AddressBack Richard St
Hetton-Le-Hole
Tyne And Wear
DH5 9HN
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
ParishHetton
WardHetton
Built Up AreaSunderland

Shareholders

1 at £1George Vardy
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return13 February 2024 (2 months, 2 weeks ago)
Next Return Due27 February 2025 (10 months from now)

Filing History

10 March 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
20 February 2021Accounts for a dormant company made up to 28 February 2020 (5 pages)
19 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
28 October 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
16 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-15
(3 pages)
26 February 2019Confirmation statement made on 13 February 2019 with updates (5 pages)
26 October 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
13 March 2018Confirmation statement made on 13 February 2018 with updates (5 pages)
24 October 2017Secretary's details changed for Janice Hall on 23 February 2017 (1 page)
24 October 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
24 October 2017Secretary's details changed for Janice Hall on 23 February 2017 (1 page)
24 October 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
1 March 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
26 October 2016Accounts for a dormant company made up to 28 February 2016 (3 pages)
26 October 2016Accounts for a dormant company made up to 28 February 2016 (3 pages)
16 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(4 pages)
16 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(4 pages)
10 November 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
10 November 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
23 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(4 pages)
23 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(4 pages)
3 November 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
3 November 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
24 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(4 pages)
24 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(4 pages)
5 March 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
5 March 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
14 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
28 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
28 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
29 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
17 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
17 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
17 November 2011Registered office address changed from Back Richard Street Hetton Le Hole Tyne and Wear on 17 November 2011 (1 page)
17 November 2011Registered office address changed from Back Richard Street Hetton Le Hole Tyne and Wear on 17 November 2011 (1 page)
4 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
15 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
15 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
3 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
3 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
3 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
17 February 2009Return made up to 13/02/09; full list of members (3 pages)
17 February 2009Return made up to 13/02/09; full list of members (3 pages)
18 April 2008Accounts for a dormant company made up to 28 February 2008 (5 pages)
18 April 2008Accounts for a dormant company made up to 28 February 2008 (5 pages)
14 March 2008Return made up to 13/02/08; full list of members (3 pages)
14 March 2008Return made up to 13/02/08; full list of members (3 pages)
3 April 2007Return made up to 13/02/07; full list of members (6 pages)
3 April 2007Return made up to 13/02/07; full list of members (6 pages)
21 March 2007Accounts for a dormant company made up to 28 February 2007 (5 pages)
21 March 2007Accounts for a dormant company made up to 28 February 2007 (5 pages)
29 November 2006Accounts for a dormant company made up to 28 February 2006 (5 pages)
29 November 2006Accounts for a dormant company made up to 28 February 2006 (5 pages)
20 February 2006Return made up to 13/02/06; full list of members (6 pages)
20 February 2006Return made up to 13/02/06; full list of members (6 pages)
1 November 2005Return made up to 16/02/05; full list of members (6 pages)
1 November 2005Return made up to 16/02/05; full list of members (6 pages)
28 October 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
28 October 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
13 June 2005New director appointed (2 pages)
13 June 2005New secretary appointed (2 pages)
13 June 2005New secretary appointed (2 pages)
13 June 2005New director appointed (2 pages)
21 February 2005Registered office changed on 21/02/05 from: exchange buildings, railway street, hetton-le-hole tyne & wear DH5 9HY (1 page)
21 February 2005Registered office changed on 21/02/05 from: exchange buildings, railway street, hetton-le-hole tyne & wear DH5 9HY (1 page)
9 February 2005Secretary resigned (1 page)
9 February 2005Director resigned (1 page)
9 February 2005Secretary resigned (1 page)
9 February 2005Director resigned (1 page)
16 February 2004Incorporation (16 pages)
16 February 2004Incorporation (16 pages)