This company is commonly known as Vaillant R & M Limited. The company was founded 35 years ago and was given the registration number 02369751. 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 R & M LIMITED |
---|---|---|
Company Number | : | 02369751 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 April 1989 |
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 | 28 August 2019 | 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 |
53 Southdown Road, Harpenden, London, AL5 1PQ | Secretary | 05 September 1994 | Active |
72 Clumber Street, Kirkby In Ashfield, Nottingham, NG17 7NG | Secretary | - | 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 |
Am Sportplatz 6, Monheim/Rhein, Germany, | Director | 25 June 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 |
Folds Head Close, Folds Head, Calver, Hope Valley, S32 3XJ | Director | - | Active |
Unter Den Ulmen 1, 50968 Koln, Germany, | Director | 25 June 2001 | Active |
53 Southdown Road, Harpenden, London, AL5 1PQ | Director | 01 June 1997 | Active |
Summerley House, Ellwood Road, Beaconsfield, HP9 1EN | Director | 19 February 1996 | Active |
23 Blacka Moor Crescent, Dore, Sheffield, S17 3GL | Director | 20 March 2007 | Active |
Davenport House, Davenport, Congleton, CW12 4ST | Director | - | Active |
Ipsley Lodge Hogs Back, Seale, Farnham, GU10 1LA | Director | 20 December 1993 | Active |
40, Berghauser Str, 42859 Remscheid, Germany, | Director | 30 June 2009 | Active |
Upper House Farm, Ughill, Low Bradfield, Sheffield, S6 6HU | Director | 10 October 1994 | Active |
The Cottage, Weston Underwood, Derby, DE6 4PD | 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 | : | 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 |
2023-10-05 | 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 |
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 |
2019-08-28 | 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 |
2018-08-28 | 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. | 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.