UKBizDB.co.uk

VAILLANT HOME PRODUCTS LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:- Nottingham Road, Belper, Derbyshire, DE56 1JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
-, Nottingham Road, Belper, DE56 1JT

Secretary15 February 2018Active
-, Nottingham Road, Belper, DE56 1JT

Director18 September 2019Active
-, Nottingham Road, Belper, DE56 1JT

Director28 August 2019Active
-, Nottingham Road, Belper, DE56 1JT

Director03 April 2018Active
13 Robert Close, Unstone, Dronfield, S18 4DJ

Secretary-Active
85 John Hibbard Avenue, Woodhouse Mill, Sheffield, S13 9UT

Secretary11 June 2001Active
71 Goose Lane, Wickersley, Rotherham, S66 1JS

Secretary20 March 2007Active
23 Blacka Moor Crescent, Dore, Sheffield, S17 3GL

Secretary04 March 2002Active
11 Tarland House, Bayhall Road, Tunbridge Wells, TN2 4TP

Secretary09 May 2000Active
Am Sportplatz 6, Monheim/Rhein, Germany,

Director27 April 2001Active
-, Nottingham Road, Belper, DE56 1JT

Director03 April 2018Active
Woodlands Dalefords Lane, Whitegate, Northwich, CW8 2BW

Director10 March 1992Active
11 Curzon Street, Mayfair, London, W1Y 7FJ

Director01 October 1997Active
Trotters Ash Hollington Lane, Brailsford, Ashbourne, DE6 3AE

Director02 November 1992Active
Firgrove House, Fairlawn Park, Windsor, SL4 4HL

Director16 August 1995Active
Cranford, Lands Lane, Knaresborough, HG5 9DE

Director22 April 1994Active
128 Broomfield Road, Chelmsford, CM1 1RN

Director01 March 1995Active
Unter Den Ulmen 1, 50968 Koln, Germany,

Director27 April 2001Active
53 Southdown Road, Harpenden, London, AL5 1PQ

Director16 February 2000Active
23 Blacka Moor Crescent, Dore, Sheffield, S17 3GL

Director20 March 2007Active
89 Townhead Road, Dore, Sheffield, S17 3GE

Director16 February 2000Active
Millside, Lamerton, Tavistock, PL19 8RJ

Director01 February 1994Active
40, Berghauser Str, 42859 Remscheid, Germany,

Director30 June 2009Active
113 Broadway, Duffield Belper, Derby, DE56 4BW

Director02 November 1992Active
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

Director01 January 1997Active
Ashlands, Oast Court, Yalding, ME18 6JY

Director02 November 1992Active
Hebdon House Bracken Lane, Holloway, Matlock, DE4 5AS

Director-Active
-, Nottingham Road, Belper, England, DE56 1JT

Director12 November 2012Active
Danewood High Lane, Upper Holloway Matlock, Derby, DE4 5AW

Director02 November 1992Active
17 Hestercombe Avenue, London, SW6 5LL

Director03 July 1998Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Accounts

Accounts with accounts type full.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type full.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2021-06-09Officers

Change person director company with change date.

Download
2021-01-10Accounts

Accounts with accounts type full.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Change of constitution

Statement of companys objects.

Download
2019-11-18Resolution

Resolution.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Officers

Appoint person director company with name date.

Download
2019-08-28Officers

Appoint person director company with name date.

Download
2019-06-18Accounts

Accounts with accounts type full.

Download
2018-12-21Officers

Termination director company with name termination date.

Download
2018-10-26Confirmation statement

Confirmation statement with no updates.

Download
2018-08-23Accounts

Accounts with accounts type full.

Download
2018-04-09Officers

Termination director company with name termination date.

Download
2018-04-03Officers

Appoint person director company with name date.

Download
2018-04-03Officers

Appoint person director company with name date.

Download
2018-02-15Officers

Appoint person secretary company with name date.

Download
2018-01-24Officers

Termination director company with name termination date.

Download
2017-11-01Confirmation statement

Confirmation statement with no updates.

Download
2017-08-15Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.