B & V MASONRY LIMITED
BASINGSTOKE

Hellopages » Hampshire » Basingstoke and Deane » RG23 8TH

Company number 01926255
Status Active
Incorporation Date 26 June 1985
Company Type Private Limited Company
Address SHOTHANGER WORKS KINGSCLERE ROAD, WOOTTON ST LAWRENCE, BASINGSTOKE, HAMPSHIRE, RG23 8TH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 15 September 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 21 September 2015 with full list of shareholders Statement of capital on 2015-09-21 GBP 70 . The most likely internet sites of B & V MASONRY LIMITED are www.bvmasonry.co.uk, and www.b-v-masonry.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and four months. The distance to to Bramley (Hants) Rail Station is 4.6 miles; to Midgham Rail Station is 7.8 miles; to Thatcham Rail Station is 8.7 miles; to Theale Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.B V Masonry Limited is a Private Limited Company. The company registration number is 01926255. B V Masonry Limited has been working since 26 June 1985. The present status of the company is Active. The registered address of B V Masonry Limited is Shothanger Works Kingsclere Road Wootton St Lawrence Basingstoke Hampshire Rg23 8th. . VANHINSBERGH, Steven John is a Secretary of the company. VANHINSBERGH, Jeffrey is a Director of the company. VANHINSBERGH, Steven John is a Director of the company. Secretary VANHINSBERGH, Valarie Ann has been resigned. Director VANHINSBERGH, Bernard Arthur has been resigned. Director VANHINSBERGH, Valarie Ann has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
VANHINSBERGH, Steven John
Appointed Date: 19 January 2009

Director

Director

Resigned Directors

Secretary
VANHINSBERGH, Valarie Ann
Resigned: 19 January 2009

Director
VANHINSBERGH, Bernard Arthur
Resigned: 19 January 2009
85 years old

Director
VANHINSBERGH, Valarie Ann
Resigned: 19 January 2009
80 years old

Persons With Significant Control

Mr Steven John Vanhinsbergh
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jeffrey Vanhinsbergh
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

B & V MASONRY LIMITED Events

15 Sep 2016
Confirmation statement made on 15 September 2016 with updates
14 Jul 2016
Total exemption small company accounts made up to 30 April 2016
21 Sep 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 70

31 Jul 2015
Total exemption small company accounts made up to 30 April 2015
22 Oct 2014
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 70

...
... and 83 more events
26 Jan 1988
Registered office changed on 26/01/88 from: 13 castle street reading berks

24 Mar 1987
Accounts for a small company made up to 30 April 1986

24 Mar 1987
New director appointed

11 Mar 1987
Return made up to 29/12/86; full list of members

09 Mar 1987
Registered office changed on 09/03/87 from: hartland house 26 winchester street basingstoke hants

B & V MASONRY LIMITED Charges

27 March 2012
Mortgage debenture
Delivered: 28 March 2012
Status: Outstanding
Persons entitled: Handelsbanken Finans Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
29 January 2009
Rent deposit deed
Delivered: 11 February 2009
Status: Outstanding
Persons entitled: As Trustees of the B & V Masonry Limited Retirement Benefits Scheme Tenon Pension Trustees Limited Bernard Arthur Vanhinsbergh Steven John Vanhinsbergh Jeffery Allen Vanhinsbergh
Description: £45,000.00 deposited by way of rent deposit see image for…
8 May 2008
Debenture
Delivered: 15 May 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H land premises and buildings k/a unit 11 arnhem road…
8 May 2008
Legal charge
Delivered: 15 May 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 59 station road, thatcham, berkshire t/no BK363562.
8 May 2008
Legal charge
Delivered: 15 May 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Unit 11 arnhem road, newbury, berkshire t/no BK293315.
30 October 2000
Legal mortgage
Delivered: 14 November 2000
Status: Satisfied on 31 January 2009
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 59 station road thatcham newbury berkshire…
28 July 1993
Legal mortgage
Delivered: 2 August 1993
Status: Satisfied on 31 January 2009
Persons entitled: National Westminster Bank PLC
Description: F/H shothanger works kingsclere road upper wooton…
20 June 1989
Legal charge
Delivered: 3 July 1989
Status: Satisfied on 31 January 2009
Persons entitled: Barclays Bank PLC
Description: Shothanger works, kingsclere road, mark sherome…