UKBizDB.co.uk

VIRIDOR (LANCASHIRE) LIMITED

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

This company is commonly known as Viridor (lancashire) Limited. The company was founded 17 years ago and was given the registration number 05934432. The firm's registered office is in TAUNTON. You can find them at Viridor House, Priory Bridge Road, Taunton, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:VIRIDOR (LANCASHIRE) LIMITED
Company Number:05934432
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 2006
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Viridor House, Priory Bridge Road, Taunton, England, TA1 1AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ardley Cottage, Ardley, Bicester, England, OX27 7PH

Director31 March 2022Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

Secretary25 March 2016Active
Peninsula House, Rydon Lane, Exeter, England, EX1 2NU

Secretary17 November 2011Active
Ardley Cottage, Ardley, Bicester, England, OX27 7PH

Secretary09 July 2020Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

Secretary22 November 2018Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

Secretary22 November 2018Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

Secretary01 November 2014Active
St Andrews House, St Andrews Road, Avonmouth, Bristol, BS11 9DQ

Secretary21 December 2006Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

Secretary13 March 2012Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

Secretary13 March 2012Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary13 September 2006Active
Wacks Caller Steam Packet House, 76 Cross Street, Manchester, M2 4JU

Corporate Secretary20 October 2006Active
St Andrews House, St Andrews Road, Avonmouth, Bristol, BS11 9DQ

Director21 December 2006Active
St Andrews House, St Andrews Road, Avonmouth, Bristol, BS11 9DQ

Director08 August 2008Active
St Andrews House, St Andrews Road, Avonmouth, Bristol, BS11 9DQ

Director08 August 2008Active
Ardley Cottage, Ardley, Bicester, England, OX27 7PH

Director12 October 2020Active
St Andrews House, St Andrews Road, Avonmouth, Bristol, BS11 9DQ

Director08 August 2008Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

Director17 November 2011Active
Peninsula House, Rydon Lane, Exeter, England, EX2 7HR

Director17 November 2011Active
Peninsula House, Rydon Lane, Exeter, England, EX2 7HR

Director17 November 2011Active
Ardley Cottage, Ardley, Bicester, England, OX27 7PH

Director12 September 2020Active
Viridor House, Priory Bridge Road, Taunton, England, TA1 1AP

Director31 July 2015Active
Viridor House, Priory Bridge Road, Taunton, England, TA1 1AP

Director31 July 2015Active
St Andrews House, St Andrews Road, Avonmouth, Bristol, BS11 9DQ

Director04 June 2010Active
St Andrews House, St Andrews Road, Avonmouth, Bristol, BS11 9DQ

Director21 December 2006Active
St Andrews House, St Andrews Road, Avonmouth, Bristol, BS11 9DQ

Director21 December 2006Active
St Andrews House, St Andrews Road, Avonmouth, Bristol, BS11 9DQ

Director20 October 2006Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director13 September 2006Active

People with Significant Control

Valencia Waste Management Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Oil Depot, 242 London Road, Rugby, England, CV23 9JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-06-15Accounts

Accounts with accounts type dormant.

Download
2023-10-11Accounts

Accounts with accounts type total exemption full.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-06-05Persons with significant control

Change to a person with significant control.

Download
2023-02-17Address

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

Download
2022-12-23Mortgage

Mortgage satisfy charge full.

Download
2022-12-12Accounts

Change account reference date company previous extended.

Download
2022-10-06Confirmation statement

Confirmation statement with updates.

Download
2022-05-16Resolution

Resolution.

Download
2022-05-16Incorporation

Memorandum articles.

Download
2022-04-13Change of name

Certificate change of name company.

Download
2022-04-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-12Officers

Appoint person director company with name date.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2022-04-12Officers

Termination secretary company with name termination date.

Download
2022-04-12Address

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

Download
2022-01-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-11Accounts

Legacy.

Download
2022-01-11Other

Legacy.

Download
2022-01-11Other

Legacy.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-12-14Accounts

Legacy.

Download
2020-12-14Other

Legacy.

Download

Copyright © 2024. All rights reserved.