This company is commonly known as Vaillant European Holdings Limited. The company was founded 124 years ago and was given the registration number 00065322. The firm's registered office is in BELPER. You can find them at - Nottingham Road, , Belper, Derbyshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | VAILLANT EUROPEAN HOLDINGS LIMITED |
---|---|---|
Company Number | : | 00065322 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 March 1900 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | - Nottingham Road, Belper, Derbyshire, DE56 1JT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
-, Nottingham Road, Belper, DE56 1JT | Secretary | 15 February 2018 | Active |
-, Nottingham Road, Belper, DE56 1JT | Director | 03 April 2018 | Active |
-, Nottingham Road, Belper, DE56 1JT | Director | 01 January 2022 | Active |
-, Nottingham Road, Belper, DE56 1JT | Director | 28 August 2019 | Active |
2 All Saints Meadows, Laughton Common, Dinnington, Sheffield, S25 3UD | Secretary | 20 March 2007 | Active |
85 John Hibbard Avenue, Woodhouse Mill, Sheffield, S13 9UT | Secretary | 11 June 2001 | Active |
-, Nottingham Road, Belper, England, DE56 1JT | Secretary | 01 October 2012 | Active |
53 Southdown Road, Harpenden, London, AL5 1PQ | Secretary | 05 September 1994 | Active |
72 Clumber Street, Kirkby In Ashfield, Nottingham, NG17 7NG | Secretary | 01 June 1994 | Active |
23 Blacka Moor Crescent, Dore, Sheffield, S17 3GL | Secretary | 04 March 2002 | Active |
11 Tarland House, Bayhall Road, Tunbridge Wells, TN2 4TP | Secretary | 25 July 2000 | Active |
34 Meadow Road, London, SW19 2ND | Secretary | 10 November 1997 | Active |
32 St Quentin Drive, Sheffield, S17 4PP | Secretary | - | Active |
Am Sportplatz 6, Monheim/Rhein, Germany, | Director | 26 April 2001 | Active |
-, Nottingham Road, Belper, DE56 1JT | Director | 03 April 2018 | Active |
71 Goose Lane, Wickersley, Rotherham, S66 1JS | Director | 16 February 2009 | Active |
Unter Den Ulmen 1, 50968 Koln, Germany, | Director | 26 April 2001 | Active |
53 Southdown Road, Harpenden, London, AL5 1PQ | Director | 01 June 1997 | Active |
-, Nottingham Road, Belper, DE56 1JT | Director | 14 November 2018 | Active |
23 Blacka Moor Crescent, Dore, Sheffield, S17 3GL | Director | 20 March 2007 | Active |
89 Townhead Road, Dore, Sheffield, S17 3GE | Director | - | Active |
40, Berghauser Str, 42859 Remscheid, Germany, | Director | 30 June 2009 | Active |
Upper House Farm, Ughill, Low Bradfield, Sheffield, S6 6HU | Director | - | Active |
-, Nottingham Road, Belper, England, DE56 1JT | Director | 12 November 2012 | Active |
Vaillant Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Notthingham Road, Nottingham Road, Belper, England, DE56 1JT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-05 | Accounts | Accounts with accounts type full. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type full. | Download |
2022-01-05 | Officers | Appoint person director company with name date. | Download |
2022-01-05 | Officers | Termination director company with name termination date. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type full. | Download |
2021-06-09 | Officers | Change person director company with change date. | Download |
2021-01-09 | Accounts | Accounts with accounts type full. | Download |
2020-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-28 | Officers | Appoint person director company with name date. | Download |
2019-07-22 | Resolution | Resolution. | Download |
2019-07-22 | Change of constitution | Statement of companys objects. | Download |
2019-06-17 | Accounts | Accounts with accounts type full. | Download |
2018-12-21 | Officers | Termination director company with name termination date. | Download |
2018-11-14 | Officers | Appoint person director company with name date. | Download |
2018-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-23 | Accounts | Accounts with accounts type full. | Download |
2018-04-09 | Officers | Termination director company with name termination date. | Download |
2018-04-03 | Officers | Appoint person director company with name date. | Download |
2018-04-03 | Officers | Appoint person director company with name date. | Download |
2018-02-15 | Officers | Appoint person secretary company with name date. | Download |
2018-01-24 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.