UKBizDB.co.uk

AVIVA CONSUMER PRODUCTS UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aviva Consumer Products Uk Limited. The company was founded 31 years ago and was given the registration number 02725830. The firm's registered office is in NORFOLK. You can find them at 8 Surrey Street, Norwich, Norfolk, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:AVIVA CONSUMER PRODUCTS UK LIMITED
Company Number:02725830
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 1992
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:8 Surrey Street, Norwich, Norfolk, NR1 3NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Corporate Secretary29 September 2000Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director14 September 2021Active
30, Finsbury Square, London, EC2A 1AG

Director14 September 2021Active
4 Orchard Bank, Drayton, Norwich, NR8 6RN

Secretary14 August 1997Active
East Lynne Wheel Road, Alpington, Norwich, NR14 7NH

Secretary28 May 1999Active
Bears Grove Cottage, Bears Grove, Salhouse, Norwich, NR13 6NJ

Secretary27 June 1997Active
51 Eastcheap, London, EC3M 1JP

Corporate Secretary03 September 1992Active
51 Eastcheap, London, EC3M 1JP

Corporate Secretary24 June 1992Active
8 Surrey Street, Norwich, Norfolk, NR1 3NG

Director03 May 2011Active
8 Surrey Street, Norwich, Norfolk, NR1 3NG

Director13 August 2013Active
8 Surrey Street, Norwich, Norfolk, NR1 3NG

Director08 November 2018Active
8 Surrey Street, Norwich, Norfolk, NR1 3NG

Director20 December 2011Active
8 Surrey Street, Norwich, Norfolk, NR1 3NG

Director01 April 2010Active
7 The Broadwalk, Northwood, HA6 2XD

Nominee Director24 June 1992Active
Arlington House, Arlington Lane, Norwich, NR2 2DB

Director09 June 2005Active
18 Broadmead Green, Thorpe End, Norwich, NR13 5DE

Director29 September 2006Active
18 Broadmead Green, Thorpe End, Norwich, NR13 5DE

Director12 February 2001Active
8 Surrey Street, Norwich, Norfolk, NR1 3NG

Director01 April 2010Active
19 Prior Park Buildings, Bath, BA2 4NP

Director01 January 2007Active
34 Longwater Lane, Norwich, NR5 0TA

Director13 August 1999Active
15 Foxglove Close, Ashby St Mary, Norwich, NR14 7HR

Director27 June 1997Active
Millstream, Maidenhead Road, Windsor, Uk, SL4 5GD

Director01 July 2003Active
Eastfield House, Church Road, East Harling Norfolk, Norwich, NR16 2NA

Director01 November 2000Active
8 Surrey Street, Norwich, Norfolk, NR1 3NG

Director07 July 2008Active
Abbots Barn, Back Lane, Mattishall, Dereham, NR20 3QX

Director23 September 2002Active
8 Surrey Street, Norwich, Norfolk, NR1 3NG

Director22 January 2020Active
Poplar Farm, Thwaite Road, Thorndon, Eye, IP23 7JJ

Director23 September 2002Active
39 Broadland Drive, Thorpe End, Norwich, NR13 5BT

Director14 August 1997Active
8 Surrey Street, Norwich, Norfolk, NR1 3NG

Director29 September 2006Active
6 Mill Pightle, Aylsham, Norwich, NR11 6LX

Director02 October 2007Active
8, Surrey Street, Norwich, United Kingdom, NR1 3NG

Director08 November 2018Active
41 Gardyn Croft, Taverham, Norwich, NR8 6UZ

Director22 December 1998Active
8 Surrey Street, Norwich, Norfolk, NR1 3NG

Director08 November 2018Active
5 Aspland Road, Norwich, NR1 1SH

Director23 January 2004Active
2 Ashleigh Close, Stanley Hill Avenue, Amersham, HP7 9RA

Director05 August 1992Active

People with Significant Control

Aviva Insurance Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Pitheavlis, Perth, United Kingdom, PH2 0NH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-06Gazette

Gazette dissolved liquidation.

Download
2023-06-06Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-11-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-30Address

Change registered office address company with date old address new address.

Download
2021-09-30Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-09-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-09-30Resolution

Resolution.

Download
2021-09-14Officers

Termination director company with name termination date.

Download
2021-09-14Officers

Termination director company with name termination date.

Download
2021-09-14Officers

Appoint person director company with name date.

Download
2021-09-14Officers

Appoint person director company with name date.

Download
2021-06-18Mortgage

Mortgage satisfy charge full.

Download
2021-05-12Confirmation statement

Confirmation statement with updates.

Download
2021-04-14Officers

Termination director company with name termination date.

Download
2021-02-02Confirmation statement

Confirmation statement with updates.

Download
2020-12-15Capital

Legacy.

Download
2020-12-15Capital

Capital statement capital company with date currency figure.

Download
2020-12-15Insolvency

Legacy.

Download
2020-12-15Resolution

Resolution.

Download
2020-11-06Accounts

Accounts with accounts type full.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Officers

Appoint person director company with name date.

Download
2020-01-27Officers

Termination director company with name termination date.

Download
2019-08-19Accounts

Accounts with accounts type full.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.