UKBizDB.co.uk

VAILLANT NETHERLANDS HOLDINGS LIMITED

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

This company is commonly known as Vaillant Netherlands Holdings Limited. The company was founded 41 years ago and was given the registration number 01678528. 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 NETHERLANDS HOLDINGS LIMITED
Company Number:01678528
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 1982
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

Director03 April 2018Active
-, Nottingham Road, Belper, DE56 1JT

Director01 January 2022Active
-, Nottingham Road, Belper, DE56 1JT

Director28 August 2019Active
2 All Saints Meadows, Laughton Common, Dinnington, Sheffield, S25 3UD

Secretary20 March 2007Active
85 John Hibbard Avenue, Woodhouse Mill, Sheffield, S13 9UT

Secretary11 June 2001Active
-, Nottingham Road, Belper, England, DE56 1JT

Secretary01 October 2012Active
53 Southdown Road, Harpenden, London, AL5 1PQ

Secretary29 January 1996Active
53 Southdown Road, Harpenden, London, AL5 1PQ

Secretary05 September 1994Active
72 Clumber Street, Kirkby In Ashfield, Nottingham, NG17 7NG

Secretary-Active
23 Blacka Moor Crescent, Dore, Sheffield, S17 3GL

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

Secretary25 July 2000Active
34 Meadow Road, London, SW19 2ND

Secretary10 November 1997Active
42 Wyatt Avenue, Sheffield, S11 9FN

Secretary14 September 1994Active
Am Sportplatz 6, Monheim/Rhein, Germany,

Director25 June 2001Active
-, Nottingham Road, Belper, DE56 1JT

Director03 April 2018Active
71 Goose Lane, Wickersley, Rotherham, S66 1JS

Director25 February 2009Active
Unter Den Ulmen 1, 50968 Koln, Germany,

Director25 June 2001Active
53 Southdown Road, Harpenden, London, AL5 1PQ

Director01 June 1997Active
-, Nottingham Road, Belper, DE56 1JT

Director14 November 2018Active
23 Blacka Moor Crescent, Dore, Sheffield, S17 3GL

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

Director-Active
35 Lea Road, Dronfield, Sheffield, S18 6SB

Director-Active
40, Berghauser Str, 42859 Remscheid, Germany,

Director30 June 2009Active
Upper House Farm, Ughill, Low Bradfield, Sheffield, S6 6HU

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

Director12 November 2012Active

People with Significant Control

Vaillant European 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
2023-10-05Accounts

Accounts with accounts type full.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type full.

Download
2022-01-05Officers

Appoint person director company with name date.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-06-09Officers

Change person director company with change date.

Download
2021-01-09Accounts

Accounts with accounts type full.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Officers

Appoint person director company with name date.

Download
2019-07-22Resolution

Resolution.

Download
2019-07-22Change of constitution

Statement of companys objects.

Download
2019-06-19Accounts

Accounts with accounts type full.

Download
2018-12-21Officers

Termination director company with name termination date.

Download
2018-11-14Officers

Appoint person director company with name date.

Download
2018-10-26Capital

Legacy.

Download
2018-10-26Capital

Capital statement capital company with date currency figure.

Download
2018-10-26Insolvency

Legacy.

Download
2018-10-26Resolution

Resolution.

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

Copyright © 2024. All rights reserved.