VIVA NYLONS LIMITED

One Eleven One Eleven, Birmingham, B3 2HJ, England
StatusACTIVE
Company No.08814278
CategoryPrivate Limited Company
Incorporated13 Dec 2013
Age10 years, 5 months, 6 days
JurisdictionEngland Wales

SUMMARY

VIVA NYLONS LIMITED is an active private limited company with number 08814278. It was incorporated 10 years, 5 months, 6 days ago, on 13 December 2013. The company address is One Eleven One Eleven, Birmingham, B3 2HJ, England.



Company Fillings

Legacy

Date: 20 Feb 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 20 Feb 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/23

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2023

Action Date: 13 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-13

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 17 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 16 Aug 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 16 Mar 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 16 Mar 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2022

Action Date: 13 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-13

Documents

View document PDF

Second filing of director appointment with name

Date: 25 Nov 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Keith Charles Dodd

Documents

View document PDF

Second filing of director appointment with name

Date: 22 Nov 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Keith Charles Dodd

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-01

Officer name: Keith Charles Dodds

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 23 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 23 Sep 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 01 Jun 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 01 Jun 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 18 May 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 14 Apr 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 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: 16 Dec 2021

Action Date: 13 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-13

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2020

Action Date: 13 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088142780003

Documents

View document PDF

Resolution

Date: 06 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2020

Action Date: 26 Feb 2020

Category: Address

Type: AD01

New address: One Eleven Edmund Street Birmingham B3 2HJ

Change date: 2020-02-26

Old address: 26 Lunsford Road Lunsford Road Leicester LE5 0HJ England

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Feb 2020

Action Date: 25 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen John Aldred

Cessation date: 2020-02-25

Documents

View document PDF

Notification of a person with significant control

Date: 26 Feb 2020

Action Date: 25 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Nylacast Engineered Products Limited

Notification date: 2020-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2020

Action Date: 25 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-25

Officer name: Stephen John Aldred

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2020

Action Date: 25 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Quincey Gilson

Appointment date: 2020-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2020

Action Date: 26 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mussa Mahomed

Appointment date: 2020-02-26

Documents

View document PDF

Legacy

Date: 04 Feb 2020

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 21/02/2018

Documents

View document PDF

Legacy

Date: 04 Feb 2020

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 13/12/2018

Documents

View document PDF

Legacy

Date: 04 Feb 2020

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 13/12/2017

Documents

View document PDF

Legacy

Date: 04 Feb 2020

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 13/12/2016

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Feb 2020

Action Date: 14 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: A Person with Significant Control

Cessation date: 2018-02-14

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Feb 2020

Action Date: 17 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-02-17

Psc name: A Person with Significant Control

Documents

View document PDF

Legacy

Date: 23 Jan 2020

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 13/12/2019

Documents

View document PDF

Confirmation statement

Date: 13 Dec 2019

Action Date: 13 Dec 2019

Category: Confirmation-statement

Type: CS01

Original description: 13/12/19 Statement of Capital gbp 2.00

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Mar 2019

Action Date: 21 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-03-21

Charge number: 088142780003

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-02-28

New date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2018

Action Date: 13 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 May 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA01

New date: 2018-02-28

Made up date: 2018-05-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088142780002

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2018

Action Date: 21 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-21

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 21 Feb 2018

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 088142780002

Documents

View document PDF

Notification of a person with significant control

Date: 20 Feb 2018

Action Date: 14 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen John Aldred

Notification date: 2018-02-14

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Feb 2018

Action Date: 14 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Raja Singh

Cessation date: 2018-02-14

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2018

Action Date: 16 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tejpal Gawera

Termination date: 2018-02-16

Documents

View document PDF

Resolution

Date: 15 Feb 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2018

Action Date: 13 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Oct 2017

Action Date: 20 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088142780002

Charge creation date: 2017-10-20

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 24 Apr 2017

Action Date: 31 May 2016

Category: Accounts

Type: AAMD

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2016

Action Date: 13 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2016

Action Date: 21 Mar 2016

Category: Address

Type: AD01

Old address: 111 Parker Drive Leicester Leicestershire LE4 0JP

New address: 26 Lunsford Road Lunsford Road Leicester LE5 0HJ

Change date: 2016-03-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 13 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2015

Action Date: 12 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-12

Officer name: Mr Stephen John Aldred

Documents

View document PDF

Change person director company with change date

Date: 12 May 2015

Action Date: 27 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-27

Officer name: Nicholas Carr

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2015

Action Date: 27 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-27

Officer name: Nicholas Carr

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2014

Action Date: 13 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-13

Documents

View document PDF

Change account reference date company current extended

Date: 04 Sep 2014

Action Date: 31 May 2015

Category: Accounts

Type: AA01

New date: 2015-05-31

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2014

Action Date: 24 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raja Singh

Termination date: 2014-05-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Jul 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088142780001

Documents

View document PDF

Mortgage create with deed with charge number

Date: 17 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088142780001

Documents

View document PDF

Appoint person director company with name

Date: 30 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Raja Singh

Documents

View document PDF

Incorporation company

Date: 13 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIGHT RED GROUP LIMITED

8A WINGBURY COURTYARD BUSINESS VILLAGE,WINGRAVE,HP22 4LW

Number:10212786
Status:ACTIVE
Category:Private Limited Company

CHRIS FITTON MEDIATION LIMITED

THE OLD POLICE STATION,BRIDGNORTH,WV16 4QP

Number:08635123
Status:ACTIVE
Category:Private Limited Company

GILTBROOK DYERS AND CLEANERS LIMITED(THE)

MERCIAN CLOSE,ILKESTON,DE7 8HG

Number:00428303
Status:ACTIVE
Category:Private Limited Company

JOHN HOLDEN CONSULTING LIMITED

3 CREWE ROAD,SANDBACH,CW11 4NE

Number:06789168
Status:ACTIVE
Category:Private Limited Company

LMCKINNON LTD

2 FLAT 2/4,GLASGOW,G23 5LQ

Number:SC612160
Status:ACTIVE
Category:Private Limited Company

SHELVING & RACKING LIMITED

9 NORVILLE TERRACE,LEEDS,LS6 1BS

Number:07127178
Status:ACTIVE
Category:Private Limited Company

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