This company is commonly known as Viaton Industries Limited. The company was founded 97 years ago and was given the registration number 00213795. The firm's registered office is in SANDBACH. You can find them at Brookside Hall, Congleton Road, Sandbach, Cheshire. This company's SIC code is 23990 - Manufacture of other non-metallic mineral products n.e.c..
Name | : | VIATON INDUSTRIES LIMITED |
---|---|---|
Company Number | : | 00213795 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 May 1926 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Brookside Hall, Congleton Road, Sandbach, Cheshire, CW11 4TF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brookside Hall, Congleton Road, Sandbach, England, CW11 4TF | Director | 19 December 2012 | Active |
2, Brendan Gardens, Broadway, Derby, DE22 1BD | Secretary | 05 December 2007 | Active |
16 Lundwood Grove, Owlthorpe, Sheffield, S19 6SR | Secretary | - | Active |
Old Rectory, Taghole Lane, Muggington, DE6 4PN | Secretary | 19 September 1994 | Active |
Brookside Hall, Congleton Road, Sandbach, CW11 4TF | Director | 28 September 2015 | Active |
Hellingly House, Leapley Lane, Yeaveley, Ashbourne, DE6 2DU | Director | 01 July 1995 | Active |
36 Whittlebury Drive, Littleover, Derby, DE23 7BF | Director | 01 July 1995 | Active |
30 Balmoral Close, Lichfield, WS14 9SP | Director | 25 July 1996 | Active |
55 The Plain, Brailsford, Ashbourne, DE6 3BZ | Director | - | Active |
The Stone Barn, Beech Trees Farm, Old Melton Road, Widmerpool, NG12 5QL | Director | 29 September 2008 | Active |
Lawn House, Intake Lane, Cromford, DE4 3RH | Director | - | Active |
Hunters End Middleton-By-Youlgreave, DE45 1LS | Director | - | Active |
Lychgate House, Ellastone, Ashbourne, DE6 2HB | Director | - | Active |
Larkstone 34 Imperial Road, Matlock, DE4 3NL | Director | - | Active |
2, Brendan Gardens, Broadway, Derby, DE22 1BD | Director | 01 July 2004 | Active |
Brookside Hall, Congleton Road, Sandbach, England, CW11 4TF | Director | 19 December 2012 | Active |
Old Rectory, Taghole Lane, Muggington, DE6 4PN | Director | 02 February 1992 | Active |
Brookside Hall, Congleton Road, Sandbach, CW11 4TF | Director | 03 January 2019 | Active |
Ellastone Investments Limited | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Brookside Hall, Congleton Road, Sandbach, England, CW11 4TF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-17 | Accounts | Accounts with accounts type full. | Download |
2023-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-15 | Accounts | Accounts with accounts type full. | Download |
2023-04-21 | Officers | Termination director company with name termination date. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-08 | Officers | Change person director company with change date. | Download |
2021-12-30 | Accounts | Accounts with accounts type full. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Accounts | Accounts with accounts type full. | Download |
2020-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-06 | Accounts | Accounts with accounts type full. | Download |
2019-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-15 | Officers | Appoint person director company with name date. | Download |
2019-01-15 | Officers | Termination director company with name termination date. | Download |
2018-10-07 | Accounts | Accounts with accounts type full. | Download |
2018-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-07 | Accounts | Accounts with accounts type full. | Download |
2017-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-10-12 | Accounts | Accounts with accounts type full. | Download |
2016-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-21 | Officers | Appoint person director company with name date. | Download |
2016-01-20 | Officers | Termination director company with name termination date. | Download |
2015-10-09 | Accounts | Accounts with accounts type full. | Download |
2015-09-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-06 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.