Volkerfitzpatrick Overseas Limited HERTFORDSHIRE


Volkerfitzpatrick Overseas started in year 1982 as Private Limited Company with registration number 01653247. The Volkerfitzpatrick Overseas company has been functioning successfully for 42 years now and its status is active. The firm's office is based in Hertfordshire at Hertford Road. Postal code: EN11 9BX. Since Wed, 25th Feb 2015 Volkerfitzpatrick Overseas Limited is no longer carrying the name Volkerhighways Mews.

The firm has 6 directors, namely James H., Joanna D. and Anita H. and others. Of them, Richard O., Matthew W. have been with the company the longest, being appointed on 18 February 2015 and James H. and Joanna D. have been with the company for the least time - from 4 July 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Alison W. who worked with the the firm until 31 July 2014.

Volkerfitzpatrick Overseas Limited Address / Contact

Office Address Hertford Road
Office Address2 Hoddesdon
Town Hertfordshire
Post code EN11 9BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01653247
Date of Incorporation Thu, 22nd Jul 1982
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

James H.

Position: Director

Appointed: 04 July 2023

Joanna D.

Position: Director

Appointed: 04 July 2023

Anita H.

Position: Director

Appointed: 25 August 2022

David G.

Position: Director

Appointed: 01 February 2019

Richard O.

Position: Director

Appointed: 18 February 2015

Matthew W.

Position: Director

Appointed: 18 February 2015

Volkerwessels Uk Limited

Position: Corporate Director

Appointed: 18 May 2009

Alan R.

Position: Director

Appointed: 18 February 2015

Resigned: 31 December 2023

Naomi C.

Position: Director

Appointed: 18 February 2015

Resigned: 16 July 2023

Ceri H.

Position: Director

Appointed: 18 February 2015

Resigned: 15 November 2021

Jonathan S.

Position: Director

Appointed: 18 February 2015

Resigned: 01 February 2019

Peter H.

Position: Director

Appointed: 21 October 2010

Resigned: 20 February 2015

Phillip H.

Position: Director

Appointed: 01 January 2006

Resigned: 22 October 2007

Pearlpiece Limited

Position: Corporate Director

Appointed: 17 May 2004

Resigned: 18 May 2009

Robert S.

Position: Director

Appointed: 01 August 2001

Resigned: 21 October 2010

Alison W.

Position: Secretary

Appointed: 01 August 2001

Resigned: 31 July 2014

Derek W.

Position: Director

Appointed: 01 August 2001

Resigned: 01 July 2010

Brian W.

Position: Director

Appointed: 01 July 1993

Resigned: 01 August 2001

Robert J.

Position: Director

Appointed: 01 April 1992

Resigned: 01 August 2001

Jeanette M.

Position: Director

Appointed: 02 November 1991

Resigned: 01 August 2001

Raymond M.

Position: Director

Appointed: 02 November 1991

Resigned: 01 August 2001

Raymond B.

Position: Director

Appointed: 02 November 1991

Resigned: 31 March 1998

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we discovered, there is Volkerfitzpatrick Limited from Hoddesdon, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Volkerfitzpatrick Limited

Hertford Road Hertford Road, Hoddesdon, Hertfordshire, EN11 9BX, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 02387700
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Volkerhighways Mews February 25, 2015
Mechanical And Electrical Works Services February 27, 2009

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 3rd, August 2023
Free Download (32 pages)

Company search

Advertisements