Background WavePink WaveYellow Wave

S VOASE BUILDERS LIMITED (03439914)

S VOASE BUILDERS LIMITED (03439914) is an active UK company. incorporated on 26 September 1997. with registered office in Hull. The company operates in the Construction sector, engaged in construction of domestic buildings and 3 other business activities. S VOASE BUILDERS LIMITED has been registered for 28 years. Current directors include RITCHIE, Keith Samuel Crawford, VOASE, Stephen, VOASE, Victoria Melanie.

Company Number
03439914
Status
active
Type
ltd
Incorporated
26 September 1997
Age
28 years
Address
Fretwells Business Park, Hull, HU7 0YN
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
RITCHIE, Keith Samuel Crawford, VOASE, Stephen, VOASE, Victoria Melanie
SIC Codes
41202, 43290, 43320, 43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S VOASE BUILDERS LIMITED

S VOASE BUILDERS LIMITED is an active company incorporated on 26 September 1997 with the registered office located in Hull. The company operates in the Construction sector, specifically engaged in construction of domestic buildings and 3 other business activities. S VOASE BUILDERS LIMITED was registered 28 years ago.(SIC: 41202, 43290, 43320, 43390)

Status

active

Active since 28 years ago

Company No

03439914

LTD Company

Age

28 Years

Incorporated 26 September 1997

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

Fretwells Business Park Oslo Road Hull, HU7 0YN,

Previous Addresses

Fretwells Business Park Oslo Road Sutton Fields Industrial Estate Hull Hu7 Oyn
From: 26 September 1997To: 10 October 2012
Timeline

8 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Sept 97
Director Joined
Sept 10
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Feb 17
Director Left
Aug 23
New Owner
Oct 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

VOASE, Victoria

Active
Business Park, HullHU7 0YN
Secretary
Appointed 01 Jun 1998

RITCHIE, Keith Samuel Crawford

Active
Business Park, HullHU7 0YN
Born November 1973
Director
Appointed 06 Feb 2017

VOASE, Stephen

Active
Business Park, HullHU7 0YN
Born July 1966
Director
Appointed 26 Sept 1997

VOASE, Victoria Melanie

Active
Business Park, HullHU7 0YN
Born April 1967
Director
Appointed 01 Oct 2009

WINTER, Timothy John

Resigned
122 Chanterlands Avenue, HullHU5 3TS
Secretary
Appointed 26 Sept 1997
Resigned 01 Jun 1998

GIBBINS, Ian Alexander

Resigned
Oslo Road, HullHU7 OYN
Born June 1959
Director
Appointed 01 Oct 2010
Resigned 01 Oct 2010

GIBBINS, Ian Alexander

Resigned
Business Park, HullHU7 0YN
Born June 1959
Director
Appointed 01 Oct 2009
Resigned 01 Aug 2023

Persons with significant control

3

Mr Stephen Voase

Active
Business Park, HullHU7 0YN
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 26 Sept 2016

Mr Stephen Voase

Active
Business Park, HullHU7 0YN
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016

Mrs Victoria Melanie Voase

Active
Business Park, HullHU7 0YN
Born April 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 October 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
14 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
26 October 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
26 October 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Change Person Secretary Company With Change Date
9 February 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 February 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2014
AR01AR01
Change Person Director Company With Change Date
4 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
10 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 September 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Appoint Person Director Company With Name
20 October 2010
AP01Appointment of Director
Termination Director Company With Name
20 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 September 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2009
AAAnnual Accounts
Legacy
10 October 2008
363aAnnual Return
Legacy
10 October 2008
287Change of Registered Office
Legacy
10 October 2008
287Change of Registered Office
Legacy
7 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 November 2007
AAAnnual Accounts
Legacy
13 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 December 2006
AAAnnual Accounts
Legacy
5 September 2006
287Change of Registered Office
Legacy
24 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 September 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 February 2005
AAAnnual Accounts
Legacy
4 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 2003
AAAnnual Accounts
Legacy
2 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 February 2003
AAAnnual Accounts
Legacy
2 December 2002
363sAnnual Return (shuttle)
Legacy
2 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 August 2001
AAAnnual Accounts
Accounts With Accounts Type Small
22 February 2001
AAAnnual Accounts
Legacy
3 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 December 1999
AAAnnual Accounts
Legacy
4 October 1999
363sAnnual Return (shuttle)
Legacy
6 October 1998
363sAnnual Return (shuttle)
Legacy
29 September 1998
288aAppointment of Director or Secretary
Legacy
4 September 1998
288cChange of Particulars
Legacy
4 September 1998
287Change of Registered Office
Accounts With Accounts Type Dormant
5 August 1998
AAAnnual Accounts
Legacy
5 August 1998
225Change of Accounting Reference Date
Incorporation Company
26 September 1997
NEWINCIncorporation