This company is commonly known as Vaillant Home Products Limited. The company was founded 69 years ago and was given the registration number 00543504. 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 HOME PRODUCTS LIMITED |
---|---|---|
Company Number | : | 00543504 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 January 1955 |
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 | 18 September 2019 | Active |
-, Nottingham Road, Belper, DE56 1JT | Director | 28 August 2019 | Active |
-, Nottingham Road, Belper, DE56 1JT | Director | 03 April 2018 | Active |
13 Robert Close, Unstone, Dronfield, S18 4DJ | Secretary | - | Active |
85 John Hibbard Avenue, Woodhouse Mill, Sheffield, S13 9UT | Secretary | 11 June 2001 | Active |
71 Goose Lane, Wickersley, Rotherham, S66 1JS | Secretary | 20 March 2007 | Active |
23 Blacka Moor Crescent, Dore, Sheffield, S17 3GL | Secretary | 04 March 2002 | Active |
11 Tarland House, Bayhall Road, Tunbridge Wells, TN2 4TP | Secretary | 09 May 2000 | Active |
Am Sportplatz 6, Monheim/Rhein, Germany, | Director | 27 April 2001 | Active |
-, Nottingham Road, Belper, DE56 1JT | Director | 03 April 2018 | Active |
Woodlands Dalefords Lane, Whitegate, Northwich, CW8 2BW | Director | 10 March 1992 | Active |
11 Curzon Street, Mayfair, London, W1Y 7FJ | Director | 01 October 1997 | Active |
Trotters Ash Hollington Lane, Brailsford, Ashbourne, DE6 3AE | Director | 02 November 1992 | Active |
Firgrove House, Fairlawn Park, Windsor, SL4 4HL | Director | 16 August 1995 | Active |
Cranford, Lands Lane, Knaresborough, HG5 9DE | Director | 22 April 1994 | Active |
128 Broomfield Road, Chelmsford, CM1 1RN | Director | 01 March 1995 | Active |
Unter Den Ulmen 1, 50968 Koln, Germany, | Director | 27 April 2001 | Active |
53 Southdown Road, Harpenden, London, AL5 1PQ | Director | 16 February 2000 | Active |
23 Blacka Moor Crescent, Dore, Sheffield, S17 3GL | Director | 20 March 2007 | Active |
89 Townhead Road, Dore, Sheffield, S17 3GE | Director | 16 February 2000 | Active |
Millside, Lamerton, Tavistock, PL19 8RJ | Director | 01 February 1994 | Active |
40, Berghauser Str, 42859 Remscheid, Germany, | Director | 30 June 2009 | Active |
113 Broadway, Duffield Belper, Derby, DE56 4BW | Director | 02 November 1992 | Active |
The Archways, Back Lane Shirley, Derby, DE6 3AS | Director | - | Active |
The Cottage, Weston Underwood, Derby, DE6 4PD | Director | - | Active |
Villa Des Matelots, 27430 Herqueville, France, FOREIGN | Director | 01 January 1997 | Active |
Ashlands, Oast Court, Yalding, ME18 6JY | Director | 02 November 1992 | Active |
Hebdon House Bracken Lane, Holloway, Matlock, DE4 5AS | Director | - | Active |
-, Nottingham Road, Belper, England, DE56 1JT | Director | 12 November 2012 | Active |
Danewood High Lane, Upper Holloway Matlock, Derby, DE4 5AW | Director | 02 November 1992 | Active |
17 Hestercombe Avenue, London, SW6 5LL | Director | 03 July 1998 | Active |
Vaillant Holdings Ltd | ||
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 | |
---|---|---|---|
2023-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-06 | 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 |
2021-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type full. | Download |
2021-06-09 | Officers | Change person director company with change date. | Download |
2021-01-10 | Accounts | Accounts with accounts type full. | Download |
2020-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-18 | Change of constitution | Statement of companys objects. | Download |
2019-11-18 | Resolution | Resolution. | Download |
2019-10-24 | 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 |
2019-06-18 | Accounts | Accounts with accounts type full. | Download |
2018-12-21 | Officers | Termination director company with name termination 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 |
2017-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-15 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.