UKBizDB.co.uk

VILLIERS BROTHERS LIMITED

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

This company is commonly known as Villiers Brothers Limited. The company was founded 23 years ago and was given the registration number 04132796. The firm's registered office is in SAFFRON WALDEN. You can find them at Bowsers Lane, Little Walden, Saffron Walden, Essex. This company's SIC code is 31090 - Manufacture of other furniture.

Company Information

Name:VILLIERS BROTHERS LIMITED
Company Number:04132796
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 2000
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 31090 - Manufacture of other furniture

Office Address & Contact

Registered Address:Bowsers Lane, Little Walden, Saffron Walden, Essex, CB10 1XG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Prospectus, Moules Lane, Hadstock, CB1 6PD

Secretary08 January 2001Active
Prospectus, Moules Lane, Hadstock, CB1 6PD

Director08 January 2001Active
Maypole Farm, Upper Green, Wimbush, Saffron Walden, United Kingdom, CB10 2XQ

Director08 January 2001Active
Maypole House, Upper Green, Wimbish, Saffron Walden, United Kingdom, CB10 2XQ

Director08 January 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary29 December 2000Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director29 December 2000Active

People with Significant Control

Mr Timothy Stewart Villiers
Notified on:30 June 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:United Kingdom
Address:Maypole House, Upper Green, Saffron Walden, United Kingdom, CB10 2XQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Harry Hyde Villiers
Notified on:30 June 2016
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:United Kingdom
Address:8 Parson Court, Cambridge, United Kingdom, CB2 8ER
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Hugo Villiers
Notified on:30 June 2016
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:United Kingdom
Address:Maypole Farm, Upper Green, Saffron Walden, United Kingdom, CB10 2XQ
Nature of control:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-02-18Gazette

Gazette dissolved liquidation.

Download
2022-11-18Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-11-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-14Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-11-08Address

Change registered office address company with date old address new address.

Download
2021-11-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-11-08Resolution

Resolution.

Download
2021-10-19Accounts

Accounts with accounts type total exemption full.

Download
2021-08-03Mortgage

Mortgage satisfy charge full.

Download
2021-08-03Mortgage

Mortgage satisfy charge full.

Download
2021-04-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-22Confirmation statement

Confirmation statement with updates.

Download
2020-02-24Confirmation statement

Confirmation statement with updates.

Download
2019-11-13Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-09Confirmation statement

Confirmation statement with updates.

Download
2018-03-13Confirmation statement

Confirmation statement with updates.

Download
2018-03-13Officers

Change person director company with change date.

Download
2018-03-13Officers

Change person director company with change date.

Download
2018-02-16Accounts

Accounts with accounts type unaudited abridged.

Download
2017-04-28Accounts

Accounts with accounts type total exemption small.

Download
2017-03-06Confirmation statement

Confirmation statement with updates.

Download
2016-04-14Accounts

Accounts with accounts type total exemption small.

Download
2016-02-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.