This company is commonly known as Vaillant Holdings Limited. The company was founded 54 years ago and was given the registration number 00965093. The firm's registered office is in BELPER. You can find them at None, Nottingham Road, Belper, Derbyshire. This company's SIC code is 64202 - Activities of production holding companies.
Name | : | VAILLANT HOLDINGS LIMITED |
---|---|---|
Company Number | : | 00965093 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 October 1969 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | None, Nottingham Road, Belper, Derbyshire, DE56 1JT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
None, Nottingham Road, Belper, DE56 1JT | Secretary | 15 February 2018 | Active |
None, Nottingham Road, Belper, DE56 1JT | Director | 18 September 2019 | Active |
None, Nottingham Road, Belper, DE56 1JT | Director | 01 January 2022 | Active |
None, Nottingham Road, Belper, DE56 1JT | Director | 28 August 2019 | Active |
None, Nottingham Road, Belper, DE56 1JT | Director | 03 April 2018 | Active |
53 Southdown Road, Harpenden, London, AL5 1PQ | Secretary | 01 June 1997 | Active |
53 Southdown Road, Harpenden, London, AL5 1PQ | Secretary | 31 August 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 | 29 June 2001 | Active |
Upper House Farm, Ughill, Low Bradfield, Sheffield, S6 6HU | Secretary | - | Active |
None, Nottingham Road, Belper, England, DE56 1JT | Secretary | 02 October 2012 | Active |
South End Cottage Orleans Road, Twickenham, TW1 3BL | Director | 22 January 1999 | Active |
Am Sportplatz 6, Monheim/Rhein, Germany, | Director | 31 March 2001 | Active |
None, Nottingham Road, Belper, DE56 1JT | Director | 03 April 2018 | Active |
Woodlands Dalefords Lane, Whitegate, Northwich, CW8 2BW | Director | - | Active |
147 Rue De Bercy, Paris 75012, France, FOREIGN | Director | 28 June 2000 | Active |
11 Curzon Street, Mayfair, London, W1Y 7FJ | Director | 01 October 1997 | Active |
Hollytree The Common, Wellington Heath, Ledbury, HR8 1LY | Director | 28 September 1998 | Active |
Walter Emsens Straat 4, 3900 Lommel, Belgium, FOREIGN | Director | - | Active |
71 Goose Lane, Wickersley, Rotherham, S66 1JS | Director | 27 April 2007 | Active |
10 St Ferdinand Street, Paris 75017, France, FOREIGN | Director | 01 December 1996 | Active |
Unter Den Ulmen 1, 50968 Koln, Germany, | Director | 31 March 2001 | Active |
Summerley House, Ellwood Road, Beaconsfield, HP9 1EN | Director | 25 January 1996 | Active |
11 Bis Rue De Mouchy, Versailles 78000, France, FOREIGN | Director | 26 November 1992 | Active |
7 Sunnyside, London, SW19 4SH | Director | 29 May 1998 | Active |
None, Nottingham Road, Belper, DE56 1JT | Director | 01 August 2016 | Active |
Davenport House, Davenport, Congleton, CW12 4ST | Director | 01 January 1995 | Active |
Ipsley Lodge Hogs Back, Seale, Farnham, GU10 1LA | Director | - | Active |
The Gables, Broadwell, Moreton In Marsh, GL56 0UF | Director | 23 January 1997 | Active |
6 Hillcrest Avenue, South Normanton, Alfreton, DE55 3NR | Director | - | Active |
40, Berghauser Str, 42859 Remscheid, Germany, | Director | 30 June 2009 | Active |
None, Nottingham Road, Belper, England, DE56 1JT | Director | 27 April 2007 | Active |
Homestead Homestead Road, Disley, Stockport, SK12 2JP | Director | - | Active |
The Archways, Back Lane Shirley, Derby, DE6 3AS | Director | - | Active |
36 Tufton Court Tufton Street, Westminster, London, SW1P 3QH | Director | - | Active |
Vaillant Management Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Nottingham Road, Nottingham Road, Belper, England, DE56 1JT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-05 | Accounts | Accounts with accounts type full. | Download |
2023-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type full. | Download |
2022-05-19 | Confirmation statement | Confirmation statement with no updates. | 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 |
2021-09-29 | Accounts | Accounts with accounts type full. | Download |
2021-06-09 | Officers | Change person director company with change date. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-10 | Accounts | Accounts with accounts type full. | Download |
2020-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-18 | Officers | Appoint person director company with name date. | 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 |
2019-06-18 | Accounts | Accounts with accounts type full. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Officers | Termination director company with name termination date. | Download |
2018-08-24 | Accounts | Accounts with accounts type full. | Download |
2018-06-01 | Confirmation statement | Confirmation statement with no updates. | 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 |
2018-02-15 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.