VISCOSE SLEEVING LIMITED

C/O Viscose Closures Ferryboat Close C/O Viscose Closures Ferryboat Close, Swansea, SA6 8QN
StatusACTIVE
Company No.03502256
CategoryPrivate Limited Company
Incorporated30 Jan 1998
Age26 years, 3 months, 15 days
JurisdictionEngland Wales

SUMMARY

VISCOSE SLEEVING LIMITED is an active private limited company with number 03502256. It was incorporated 26 years, 3 months, 15 days ago, on 30 January 1998. The company address is C/O Viscose Closures Ferryboat Close C/O Viscose Closures Ferryboat Close, Swansea, SA6 8QN.



Company Fillings

Confirmation statement with no updates

Date: 31 Jan 2024

Action Date: 30 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-30

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2023

Action Date: 30 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2022

Action Date: 12 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Mervyn James Edwards

Termination date: 2022-09-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2022

Action Date: 12 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Stuart Jordan

Appointment date: 2022-09-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Sep 2022

Action Date: 12 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-09-12

Officer name: Nicholas Edwards

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2022

Action Date: 05 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vincent Bernard Sidney Minchella

Termination date: 2022-05-05

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2022

Action Date: 30 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-30

Documents

View document PDF

Accounts with accounts type small

Date: 12 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2021

Action Date: 30 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2020

Action Date: 20 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Stuart Jordan

Termination date: 2020-08-20

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2020

Action Date: 19 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-19

Officer name: Mr Nicholas Mervyn James Edwards

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2020

Action Date: 19 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vincent Bernard Sidney Minchella

Appointment date: 2020-03-19

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 035022560002

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2020

Action Date: 30 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 035022560003

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2019

Action Date: 06 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-06

Officer name: Jacqueline Royall-Staniforth

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2019

Action Date: 06 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-06

Officer name: Mr Keith Stuart Jordan

Documents

View document PDF

Accounts with accounts type small

Date: 19 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2019

Action Date: 30 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Oct 2018

Action Date: 09 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-10-09

Officer name: Mr Nicholas Edwards

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Oct 2018

Action Date: 09 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jessica Rose

Termination date: 2018-10-09

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 30 May 2018

Action Date: 30 May 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-05-30

Officer name: Miss Jessica Chanter

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2018

Action Date: 30 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-30

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Feb 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Jessica Chanter

Appointment date: 2017-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2017

Action Date: 30 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Feb 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-01-01

Officer name: Robert Glyn Morgan

Documents

View document PDF

Accounts with accounts type full

Date: 14 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2016

Action Date: 30 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Nov 2015

Action Date: 28 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-10-28

Officer name: Mr Robert Glyn Morgan

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Nov 2015

Action Date: 16 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Evans

Termination date: 2015-10-16

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-07-31

New date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2015

Action Date: 30 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-30

Documents

View document PDF

Appoint corporate director company with name date

Date: 28 Jan 2015

Action Date: 15 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2014-12-15

Officer name: Viscose Holdings Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2015

Action Date: 05 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen John Baldwin

Termination date: 2014-12-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Aug 2014

Action Date: 18 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-07-18

Officer name: Mr Paul Evans

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Aug 2014

Action Date: 18 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-07-18

Officer name: Stephen Graham Blaken

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2014

Action Date: 18 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-18

Officer name: Stephen Graham Blaken

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Appoint person director company with name

Date: 20 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jacqueline Royall-Staniforth

Documents

View document PDF

Termination director company with name

Date: 20 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Viscose Holdings Limited

Documents

View document PDF

Termination director company with name

Date: 20 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Jordan

Documents

View document PDF

Appoint person director company with name

Date: 20 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen John Baldwin

Documents

View document PDF

Appoint person director company with name

Date: 20 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Graham Blaken

Documents

View document PDF

Mortgage create with deed with charge number

Date: 17 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 035022560003

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2014

Action Date: 30 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-30

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Feb 2014

Action Date: 13 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-13

Old address: Unit1 Royce Road Business Park Fleming Way Crawley West Sussex RH10 9JY England

Documents

View document PDF

Mortgage create with deed with charge number

Date: 13 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 035022560002

Documents

View document PDF

Termination director company with name

Date: 06 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth Rowlands

Documents

View document PDF

Appoint corporate director company with name

Date: 06 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Viscose Holdings Limited

Documents

View document PDF

Appoint person director company with name

Date: 06 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Stuart Jordan

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stephen Graham Blaken

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2013

Action Date: 30 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-30

Documents

View document PDF

Auditors resignation company

Date: 16 Jul 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type group

Date: 01 May 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2012

Action Date: 30 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-30

Documents

View document PDF

Appoint person director company with name

Date: 18 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gareth Rowlands

Documents

View document PDF

Termination director company with name

Date: 18 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Foale

Documents

View document PDF

Termination director company with name

Date: 18 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Cartwright

Documents

View document PDF

Termination secretary company with name

Date: 18 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Keith Foale

Documents

View document PDF

Resolution

Date: 05 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Capital return purchase own shares

Date: 06 May 2011

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 15 Apr 2011

Action Date: 15 Apr 2011

Category: Capital

Type: SH06

Date: 2011-04-15

Capital : 51,043 GBP

Documents

View document PDF

Resolution

Date: 15 Apr 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2011

Action Date: 30 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-30

Documents

View document PDF

Capital cancellation shares

Date: 05 Jan 2011

Action Date: 05 Jan 2011

Category: Capital

Type: SH06

Capital : 184,376 GBP

Date: 2011-01-05

Documents

View document PDF

Resolution

Date: 05 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 05 Jan 2011

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type group

Date: 29 Dec 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Accounts with accounts type group

Date: 18 May 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2010

Action Date: 30 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-30

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Feb 2010

Action Date: 23 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-23

Old address: Units 1 & 2 Fleming Way Industrial Centre Crawley West Sussex RH10 9JY

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 23 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-23

Officer name: Mr Keith Foale

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 23 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-23

Officer name: William John Cartwright

Documents

View document PDF

Resolution

Date: 09 Mar 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/09; full list of members

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Capital

Type: 88(2)

Description: Ad 14/05/08\gbp si 1043@1=1043\gbp ic 249997.50001/251040.50001\

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jan 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Memorandum articles

Date: 22 Jul 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 22 Jul 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Capital

Type: 122

Description: Conso

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Capital

Type: 169

Description: Gbp ic 719233/249997.50001\29/04/08\gbp sr [email protected]=469234.5\gbp sr [email protected]=0.99999\

Documents

View document PDF

Resolution

Date: 07 May 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 30/01/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 2007

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Auditors resignation company

Date: 03 Aug 2007

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 23 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 30/01/07; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2006

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 07 Dec 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/07 to 31/07/06

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 30/01/06; full list of members

Documents

View document PDF


Some Companies

DPL PLANT SERVICES LIMITED

6-8 DUDLEY STREET,LUTON,LU2 0NT

Number:10748188
Status:ACTIVE
Category:Private Limited Company

HEPWORTH GROUP EXCAVATIONS LIMITED

27 THE CRESCENT,DONCASTER,DN7 4ER

Number:10842357
Status:ACTIVE
Category:Private Limited Company

LYNCH LAND AND DEVELOPMENT LTD

2 HICKORY DRIVE,WINCHESTER,SO22 6NJ

Number:11397183
Status:ACTIVE
Category:Private Limited Company

MATCO MEGA MART LTD

UNIT 7B PLECK INDUSTRIAL ESTATE,WALSALL,WS2 9HD

Number:08798703
Status:ACTIVE
Category:Private Limited Company

TDC TRANSPORT LTD

1A CHILBURN ROAD,CLACTON-ON-SEA,CO15 4NX

Number:11193307
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE BUDDHIST SOCIETY

58 ECCLESTON SQUARE,,SW1V 1PH

Number:05730715
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source