About

Registered Number: NI056486
Date of Incorporation: 13/09/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: 22a Church Street, Ballygawley, Dungannon, Tyrone, BT70 2HB,

 

Vhl Construction Ltd was founded on 13 September 2005 with its registered office in Dungannon in Tyrone, it's status is listed as "Active". This company has 2 directors listed at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMILL, Collette 13 September 2005 - 1
HAMILL, Vivian 13 September 2005 - 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
CS01 - N/A 04 September 2019
MR01 - N/A 25 July 2019
AA - Annual Accounts 12 June 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 12 June 2018
RESOLUTIONS - N/A 14 March 2018
AD01 - Change of registered office address 14 March 2018
PSC04 - N/A 14 March 2018
CH01 - Change of particulars for director 14 March 2018
PSC04 - N/A 14 March 2018
CS01 - N/A 19 September 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 14 September 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 17 September 2015
SH01 - Return of Allotment of shares 16 September 2015
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 29 January 2014
DISS40 - Notice of striking-off action discontinued 24 December 2013
AA - Annual Accounts 23 December 2013
DISS16(SOAS) - N/A 12 November 2013
GAZ1 - First notification of strike-off action in London Gazette 27 September 2013
CH01 - Change of particulars for director 15 March 2013
CH01 - Change of particulars for director 15 March 2013
AD01 - Change of registered office address 15 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 October 2012
AR01 - Annual Return 14 September 2012
MG01 - Particulars of a mortgage or charge 30 July 2012
AA - Annual Accounts 29 June 2012
MG01 - Particulars of a mortgage or charge 10 February 2012
MG01 - Particulars of a mortgage or charge 24 January 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 01 December 2010
CH01 - Change of particulars for director 01 December 2010
CH03 - Change of particulars for secretary 01 December 2010
CH01 - Change of particulars for director 01 December 2010
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 27 November 2009
AC(NI) - N/A 21 August 2009
295(NI) - N/A 18 August 2009
371S(NI) - N/A 26 September 2008
AC(NI) - N/A 04 August 2008
371S(NI) - N/A 17 October 2007
AC(NI) - N/A 25 July 2007
402R(NI) - N/A 20 June 2007
402(NI) - N/A 19 February 2007
402R(NI) - N/A 06 December 2006
371S(NI) - N/A 08 November 2006
296(NI) - N/A 30 September 2005
NEWINC - New incorporation documents 13 September 2005
NEWINC - New incorporation documents 13 September 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 July 2019 Outstanding

N/A

Mortgage and charge 06 February 2012 Fully Satisfied

N/A

Mortgage and charge 12 January 2012 Outstanding

N/A

Mortgage and charge 06 June 2011 Outstanding

N/A

Mortgage or charge 15 June 2007 Outstanding

N/A

Mortgage or charge 12 February 2007 Outstanding

N/A

Debenture 01 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.