UKBizDB.co.uk

VIAVAC SALES LIMITED

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

This company is commonly known as Viavac Sales Limited. The company was founded 19 years ago and was given the registration number 05194122. The firm's registered office is in CUMBRIA. You can find them at 14a Main Street, Cockermouth, Cumbria, . This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:VIAVAC SALES LIMITED
Company Number:05194122
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:14a Main Street, Cockermouth, Cumbria, CA13 9LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14a Main Street, Cockermouth, United Kingdom, CA13 9LQ

Director30 July 2004Active
6 Linden Walk, Stainburn, Workington, CA14 4UW

Secretary01 November 2005Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary30 July 2004Active
New House Farm, Lorton, Cockermouth, CA13 9UU

Secretary30 July 2004Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director30 July 2004Active
Hendrik Copijnstraat 22, Ysselstein, Holland,

Director30 July 2004Active
14a Main Street, Cockermouth, United Kingdom, CA13 9LQ

Director30 July 2004Active

People with Significant Control

Rose Tulip Holdings Limited
Notified on:23 November 2022
Status:Active
Country of residence:United Kingdom
Address:14a, Main Street, Cumbria, United Kingdom, CA13 9LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mjs Yorkshire Limited
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:14a Main Street, Cockermouth, England, CA13 9LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Marad B.V.
Notified on:01 July 2016
Status:Active
Country of residence:Netherlands
Address:Van Berchenstraat 40, 6511 Bd, Nijmegen, Netherlands,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adrianus Johannes Marie Klabbers
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:Dutch
Country of residence:Netherlands
Address:Rosa Luxemburgpark 130, 1447wd, Purmerend, Netherlands,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martyn Spence
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:United Kingdom
Address:14a Main Street, Cockermouth, United Kingdom, CA13 9LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type dormant.

Download
2023-08-02Confirmation statement

Confirmation statement with updates.

Download
2023-08-02Persons with significant control

Cessation of a person with significant control.

Download
2023-08-02Persons with significant control

Notification of a person with significant control.

Download
2023-08-02Persons with significant control

Cessation of a person with significant control.

Download
2023-08-02Officers

Termination director company with name termination date.

Download
2022-12-20Accounts

Accounts with accounts type dormant.

Download
2022-08-02Confirmation statement

Confirmation statement with updates.

Download
2022-08-01Persons with significant control

Change to a person with significant control.

Download
2021-11-30Accounts

Accounts with accounts type dormant.

Download
2021-08-03Confirmation statement

Confirmation statement with updates.

Download
2021-07-05Officers

Change person director company with change date.

Download
2020-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-05Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-07-30Confirmation statement

Confirmation statement with updates.

Download
2019-04-26Persons with significant control

Change to a person with significant control.

Download
2019-04-25Persons with significant control

Change to a person with significant control.

Download
2019-04-25Officers

Change person director company with change date.

Download
2018-12-14Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-01Confirmation statement

Confirmation statement with updates.

Download
2018-03-22Persons with significant control

Change to a person with significant control.

Download
2018-03-22Persons with significant control

Cessation of a person with significant control.

Download
2018-03-22Persons with significant control

Cessation of a person with significant control.

Download
2018-03-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.