Company NameVest Construction Limited
DirectorGavin Vest
Company StatusActive
Company Number05290222
CategoryPrivate Limited Company
Incorporation Date18 November 2004(19 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gavin Vest
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2004(same day as company formation)
RoleConstruction Director
Country of ResidenceEngland
Correspondence Address9 Pendeen Grove
Darlington
County Durham
DL3 0ZZ
Secretary NameMr Gavin Vest
NationalityBritish
StatusCurrent
Appointed26 November 2007(3 years after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Pendeen Grove
Darlington
County Durham
DL3 0ZZ
Director NameSteven Ralph Lightfoot
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2004(same day as company formation)
RoleElectrical Engineer
Correspondence AddressLilac House
South View Hunwick
Bishop Auckland
County Durham
DL15 0JW
Secretary NameSteven Ralph Lightfoot
NationalityBritish
StatusResigned
Appointed18 November 2004(same day as company formation)
RoleElectrical Engineer
Correspondence AddressLilac House
South View Hunwick
Bishop Auckland
County Durham
DL15 0JW
Director NameMr Darren Cooke
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(3 years after company formation)
Appointment Duration12 years, 11 months (resigned 27 October 2020)
RoleContracts Director
Country of ResidenceEngland
Correspondence Address3 The Copse
Etherley Lane
Bishop Auckland
County Durham
DL14 7UE
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed18 November 2004(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed18 November 2004(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitewww.liveco.biz
Telephone01388 778822
Telephone regionBishop Auckland / Stanhope

Location

Registered Address2 Henson Close
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6WA
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishDene Valley
WardShildon and Dene Valley
Built Up AreaBishop Auckland
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 2023 (3 months, 4 weeks ago)
Next Accounts Due31 August 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return18 November 2023 (4 months, 1 week ago)
Next Return Due2 December 2024 (8 months, 1 week from now)

Filing History

7 March 2024Accounts for a dormant company made up to 30 November 2023 (2 pages)
20 November 2023Confirmation statement made on 18 November 2023 with no updates (3 pages)
11 January 2023Accounts for a dormant company made up to 30 November 2022 (2 pages)
28 November 2022Confirmation statement made on 18 November 2022 with no updates (3 pages)
24 March 2022Accounts for a dormant company made up to 30 November 2021 (2 pages)
19 November 2021Confirmation statement made on 18 November 2021 with no updates (3 pages)
26 March 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
23 November 2020Cessation of Darren Cooke as a person with significant control on 27 October 2020 (1 page)
23 November 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
4 November 2020Termination of appointment of Darren Cooke as a director on 27 October 2020 (1 page)
6 March 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
22 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
5 March 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
19 November 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
16 March 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
20 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
15 February 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
15 February 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
22 November 2016Confirmation statement made on 18 November 2016 with updates (7 pages)
22 November 2016Confirmation statement made on 18 November 2016 with updates (7 pages)
5 January 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
5 January 2016Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(5 pages)
5 January 2016Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(5 pages)
5 January 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
5 February 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
5 February 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
19 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2
(5 pages)
19 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2
(5 pages)
18 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
18 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
21 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(5 pages)
21 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(5 pages)
10 January 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
10 January 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
20 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (5 pages)
3 April 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
3 April 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
21 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (5 pages)
23 June 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
23 June 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
19 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (5 pages)
19 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (5 pages)
13 April 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
13 April 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
18 November 2009Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
18 November 2009Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
8 April 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
8 April 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
19 November 2008Return made up to 18/11/08; full list of members (3 pages)
19 November 2008Return made up to 18/11/08; full list of members (3 pages)
27 March 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
27 March 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
28 November 2007New secretary appointed (1 page)
28 November 2007New secretary appointed (1 page)
27 November 2007New director appointed (1 page)
27 November 2007New director appointed (1 page)
26 November 2007Director resigned (1 page)
26 November 2007Secretary resigned (1 page)
26 November 2007Director resigned (1 page)
26 November 2007Secretary resigned (1 page)
20 November 2007Return made up to 18/11/07; full list of members (2 pages)
20 November 2007Return made up to 18/11/07; full list of members (2 pages)
27 July 2007Registered office changed on 27/07/07 from: park road witton park bishop auckland county durham DL14 0EN (1 page)
27 July 2007Registered office changed on 27/07/07 from: park road witton park bishop auckland county durham DL14 0EN (1 page)
19 February 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
19 February 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
6 December 2006Return made up to 18/11/06; full list of members (2 pages)
6 December 2006Return made up to 18/11/06; full list of members (2 pages)
6 December 2006Director's particulars changed (1 page)
6 December 2006Director's particulars changed (1 page)
9 May 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
9 May 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
18 November 2005Return made up to 18/11/05; full list of members (2 pages)
18 November 2005Return made up to 18/11/05; full list of members (2 pages)
11 January 2005Registered office changed on 11/01/05 from: 1 cockton hill road bishop auckland co durham DL14 6EN (1 page)
11 January 2005Registered office changed on 11/01/05 from: 1 cockton hill road bishop auckland co durham DL14 6EN (1 page)
10 December 2004New director appointed (2 pages)
10 December 2004New secretary appointed;new director appointed (2 pages)
10 December 2004New director appointed (2 pages)
10 December 2004Ad 18/11/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 December 2004Ad 18/11/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 December 2004New secretary appointed;new director appointed (2 pages)
30 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 November 2004Secretary resigned (1 page)
18 November 2004Secretary resigned (1 page)
18 November 2004Director resigned (1 page)
18 November 2004Incorporation (11 pages)
18 November 2004Incorporation (11 pages)
18 November 2004Director resigned (1 page)