UKBizDB.co.uk

VISCOSE CLOSURES LIMITED

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

This company is commonly known as Viscose Closures Limited. The company was founded 39 years ago and was given the registration number 01848065. The firm's registered office is in SWANSEA. You can find them at 22 Ferryboat Close, Swansea Enterprise Park, Swansea, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:VISCOSE CLOSURES LIMITED
Company Number:01848065
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:22 Ferryboat Close, Swansea Enterprise Park, Swansea, SA6 8QN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Ferryboat Close, Swansea Enterprise Park, Swansea, SA6 8QN

Secretary04 January 2024Active
22, Ferryboat Close, Swansea Enterprise Park, Swansea, SA6 8QN

Director04 January 2024Active
22, Ferryboat Close, Swansea Enterprise Park, Swansea, SA6 8QN

Director06 September 2019Active
22, Ferryboat Close, Swansea Enterprise Park, Swansea, SA6 8QN

Director18 April 2023Active
Ferryboat Close, Ferryboat Close, Swansea Enterprise Park, Swansea, Wales, SA6 8QN

Corporate Director15 December 2014Active
22, Ferryboat Close, Swansea Enterprise Park, Swansea, SA6 8QN

Secretary12 September 2022Active
22, Ferryboat Close, Swansea Enterprise Park, Swansea, Wales, SA6 8QN

Secretary03 September 2013Active
22, Ferryboat Close, Swansea Enterprise Park, Swansea, SA6 8QN

Secretary09 October 2018Active
Viscose Closures Ltd, Ferryboat Close, Swansea Enterprise Park, Swansea, Wales, SA6 8QN

Secretary18 July 2014Active
90 Grange Road, Orpington, BR6 8EA

Secretary-Active
5 Riverhead Close, Allington, Maidstone, ME16 0DG

Secretary31 May 2007Active
22, Ferryboat Close, Swansea Enterprise Park, Swansea, SA6 8QN

Secretary28 October 2015Active
22, Ferryboat Close, Swansea Enterprise Park, Swansea, SA6 8QN

Secretary01 January 2017Active
22, Ferryboat Close, Swansea Enterprise Park, Swansea, Wales, SA6 8QN

Director03 February 2014Active
22, Ferryboat Close, Swansea Enterprise Park, Swansea, Wales, SA6 8QN

Director03 February 2014Active
The Entrance Lodge, Charterhouse, London, EC1M 6AN

Director-Active
Unit 1, Royce Road Business Park, Fleming Way, Crawley, RH10 9JY

Director20 March 2012Active
Halfacre Cottage, Brackley Avenue, Hartley Wintney, RG29 8QU

Director18 January 1993Active
East Lodge, High Beeches Lane, Handcross, RH17 6HQ

Director-Active
4 Larch Close, Porthcawl, CF36 5AQ

Director01 August 2000Active
Cherry Tree Cottage, Lords Hill Common, Shamley Green, GU5 0TJ

Director02 March 2004Active
Little Woodcote 284 Brooklands Road, Weybridge, KT13 0QX

Director-Active
5 Huntingdon Close, West Cross, Swansea, SA3 5AL

Director-Active
22, Ferryboat Close, Swansea Enterprise Park, Swansea, SA6 8QN

Director23 December 2019Active
22, Ferryboat Close, Swansea Enterprise Park, Swansea, SA6 8QN

Director09 October 2018Active
90 Grange Road, Orpington, BR6 8EA

Director-Active
Unit 1, Royce Road Business Park, Fleming Way, Crawley, RH10 9JY

Director24 June 2013Active
35 Chester Road, Chigwell, IG7 6AH

Director29 September 1992Active
22, Ferryboat Close, Swansea Enterprise Park, Swansea, SA6 8QN

Director19 March 2020Active
25 The Close, Horley, RH6 9EB

Director-Active
1, Brook Close, Fleet, England, GU51 3ND

Director24 November 2011Active
22, Ferryboat Close, Swansea Enterprise Park, Swansea, Wales, SA6 8QN

Director03 February 2014Active
22, Ferryboat Close, Swansea Enterprise Park, Swansea, SA6 8QN

Director01 June 2010Active
4 Sutton Court, London, W4 3JG

Director-Active
22, Ferryboat Close, Swansea Enterprise Park, Swansea, Wales, SA6 8QN

Corporate Director24 June 2013Active

People with Significant Control

Finance Wales Investments (6) Limited
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:1, Tyndall Street, Cardiff, Wales, CF10 4BZ
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
2024-01-16Officers

Appoint person director company with name date.

Download
2024-01-16Officers

Appoint person secretary company with name date.

Download
2024-01-16Officers

Termination secretary company with name termination date.

Download
2023-07-18Confirmation statement

Confirmation statement with updates.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Accounts

Accounts with accounts type full.

Download
2023-04-20Officers

Appoint person director company with name date.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2022-09-12Officers

Appoint person secretary company with name date.

Download
2022-09-12Officers

Termination secretary company with name termination date.

Download
2022-07-29Accounts

Accounts with accounts type small.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Officers

Termination director company with name termination date.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Accounts

Accounts with accounts type full.

Download
2020-11-19Mortgage

Mortgage satisfy charge full.

Download
2020-11-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Accounts

Accounts with accounts type full.

Download
2020-03-20Officers

Appoint person director company with name date.

Download
2020-02-17Mortgage

Mortgage satisfy charge full.

Download
2020-01-22Mortgage

Mortgage satisfy charge full.

Download
2019-12-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.