UKBizDB.co.uk

VIVA NYLONS LIMITED

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

This company is commonly known as Viva Nylons Limited. The company was founded 10 years ago and was given the registration number 08814278. The firm's registered office is in BIRMINGHAM. You can find them at One Eleven, Edmund Street, Birmingham, . This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:VIVA NYLONS LIMITED
Company Number:08814278
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:One Eleven, Edmund Street, Birmingham, England, B3 2HJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One Eleven, Edmund Street, Birmingham, England, B3 2HJ

Director01 November 2022Active
One Eleven, Edmund Street, Birmingham, England, B3 2HJ

Director25 February 2020Active
One Eleven, Edmund Street, Birmingham, England, B3 2HJ

Director26 February 2020Active
26, Lunsford Road, Leicester, England, LE5 0HJ

Director12 January 2015Active
111, Parker Drive, Leicester, United Kingdom, LE4 0JP

Director13 December 2013Active
111, Parker Drive, Leicester, United Kingdom, LE4 0JP

Director13 December 2013Active
111, Parker Drive, Leicester, United Kingdom, LE4 0JP

Director14 December 2013Active

People with Significant Control

Nylacast Engineered Products Limited
Notified on:25 February 2020
Status:Active
Country of residence:England
Address:One Eleven, Edmund Street, Birmingham, England, B3 2HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen John Aldred
Notified on:14 February 2018
Status:Active
Date of birth:October 1963
Nationality:English
Country of residence:England
Address:26 Lunsford Road, Lunsford Road, Leicester, England, LE5 0HJ
Nature of control:
  • Significant influence or control
Mr Raja Singh
Notified on:06 April 2016
Status:Active
Date of birth:May 1942
Nationality:British
Country of residence:England
Address:26 Lunsford Road, Lunsford Road, Leicester, England, LE5 0HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Other

Legacy.

Download
2024-02-20Other

Legacy.

Download
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-08-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-16Accounts

Legacy.

Download
2023-03-16Other

Legacy.

Download
2023-03-16Other

Legacy.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Officers

Second filing of director appointment with name.

Download
2022-11-22Officers

Second filing of director appointment with name.

Download
2022-11-21Officers

Appoint person director company with name date.

Download
2022-09-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-23Accounts

Legacy.

Download
2022-06-01Other

Legacy.

Download
2022-06-01Other

Legacy.

Download
2022-05-18Other

Legacy.

Download
2022-04-14Other

Legacy.

Download
2021-12-23Accounts

Accounts with accounts type small.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Confirmation statement

Confirmation statement with updates.

Download
2020-03-09Mortgage

Mortgage satisfy charge full.

Download
2020-03-06Resolution

Resolution.

Download
2020-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-02-26Address

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

Download
2020-02-26Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.