-
VIVA NYLONS LIMITED - One Eleven, Edmund Street, Birmingham, B3 2HJ, United Kingdom
Company Information
- Company registration number
- 08814278
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- One Eleven
- Edmund Street
- Birmingham
- B3 2HJ
- England One Eleven, Edmund Street, Birmingham, B3 2HJ, England UK
Management
- Managing Directors
- GILSON, Adam Quincey
- MAHOMED, Mussa
- DODD, Keith Charles
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-12-13
- Age Of Company 2013-12-13 10 years
- SIC/NACE
- 22290
Ownership
- Beneficial Owners
- -
- -
- Nylacast Engineered Products Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- VIVA ENGINEERING PLASTICS (UK) LTD
- Legal Entity Identifier (LEI)
- 549300Z1U2JRRHGA8F52
- Filing of Accounts
- Due Date: 2019-11-30
- Last Date: 2018-02-28
- Annual Return
- Due Date: 2024-12-27
- Last Date: 2023-12-13
-
VIVA NYLONS LIMITED Company Description
- VIVA NYLONS LIMITED is a ltd registered in United Kingdom with the Company reg no 08814278. Its current trading status is "live". It was registered 2013-12-13. It was previously called VIVA ENGINEERING PLASTICS (UK) LTD. It has declared SIC or NACE codes as "22290". It has 3 directors The latest accounts are filed up to 2022-12-31.It can be contacted at One Eleven .
Get VIVA NYLONS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Viva Nylons Limited - One Eleven, Edmund Street, Birmingham, B3 2HJ, United Kingdom
- 2013-12-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for VIVA NYLONS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
legacy (2024-02-20) - GUARANTEE2
-
legacy (2024-02-20) - AGREEMENT2
keyboard_arrow_right 2023
-
legacy (2023-08-16) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2023-08-17) - AA
-
confirmation-statement-with-no-updates (2023-12-21) - CS01
-
legacy (2023-03-16) - GUARANTEE2
-
legacy (2023-03-16) - AGREEMENT2
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-12-21) - CS01
-
second-filing-of-director-appointment-with-name (2022-11-25) - RP04AP01
-
appoint-person-director-company-with-name-date (2022-11-21) - AP01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2022-09-23) - AA
-
legacy (2022-09-23) - PARENT_ACC
-
second-filing-of-director-appointment-with-name (2022-11-22) - RP04AP01
-
legacy (2022-06-01) - AGREEMENT2
-
legacy (2022-05-18) - GUARANTEE2
-
legacy (2022-04-14) - GUARANTEE2
-
legacy (2022-06-01) - GUARANTEE2
keyboard_arrow_right 2021
-
accounts-with-accounts-type-small (2021-12-23) - AA
-
confirmation-statement-with-no-updates (2021-12-16) - CS01
keyboard_arrow_right 2020
-
appoint-person-director-company-with-name-date (2020-02-26) - AP01
-
termination-director-company-with-name-termination-date (2020-02-26) - TM01
-
cessation-of-a-person-with-significant-control (2020-02-26) - PSC07
-
change-registered-office-address-company-with-date-old-address-new-address (2020-02-26) - AD01
-
resolution (2020-03-06) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2020-03-09) - MR04
-
confirmation-statement-with-updates (2020-12-16) - CS01
-
legacy (2020-02-04) - RP04CS01
-
accounts-with-accounts-type-total-exemption-full (2020-02-26) - AA
-
notification-of-a-person-with-significant-control (2020-02-26) - PSC02
-
legacy (2020-01-23) - RP04CS01
-
cessation-of-a-person-with-significant-control (2020-02-03) - PSC07
keyboard_arrow_right 2019
-
confirmation-statement (2019-12-13) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-07-25) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-03-23) - MR01
-
change-account-reference-date-company-previous-shortened (2019-02-18) - AA01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-01-03) - CS01
-
mortgage-satisfy-charge-full (2018-05-10) - MR04
-
confirmation-statement-with-updates (2018-02-21) - CS01
-
mortgage-charge-whole-release-with-charge-number (2018-02-21) - MR05
-
notification-of-a-person-with-significant-control (2018-02-20) - PSC01
-
cessation-of-a-person-with-significant-control (2018-02-20) - PSC07
-
termination-director-company-with-name-termination-date (2018-02-20) - TM01
-
resolution (2018-02-15) - RESOLUTIONS
-
change-account-reference-date-company-previous-shortened (2018-05-10) - AA01
-
accounts-with-accounts-type-total-exemption-full (2018-05-14) - AA
-
accounts-with-accounts-type-total-exemption-full (2018-05-11) - AA
-
confirmation-statement-with-updates (2018-12-14) - CS01
keyboard_arrow_right 2017
-
accounts-amended-with-accounts-type-total-exemption-small (2017-04-24) - AAMD
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-10-20) - MR01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-06) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-03-21) - AD01
-
accounts-with-accounts-type-total-exemption-small (2016-12-13) - AA
-
confirmation-statement-with-updates (2016-12-15) - CS01
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-09-07) - AP01
-
termination-director-company-with-name-termination-date (2015-05-12) - TM01
-
change-person-director-company-with-change-date (2015-05-12) - CH01
-
accounts-with-accounts-type-total-exemption-small (2015-10-09) - AA
keyboard_arrow_right 2014
-
mortgage-satisfy-charge-full (2014-07-15) - MR04
-
mortgage-create-with-deed-with-charge-number (2014-02-17) - MR01
-
appoint-person-director-company-with-name (2014-01-30) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-22) - AR01
-
termination-director-company-with-name-termination-date (2014-07-24) - TM01
-
change-account-reference-date-company-current-extended (2014-09-04) - AA01
keyboard_arrow_right 2013
-
incorporation-company (2013-12-13) - NEWINC