• UK
  • 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 .
More information

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 10 years
  • 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.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • legacy (2024-02-20) - GUARANTEE2

    Add to Cart
     
  • legacy (2024-02-20) - AGREEMENT2

    Add to Cart
     
  • legacy (2023-08-16) - PARENT_ACC

    Add to Cart
     
  • accounts-with-accounts-type-audit-exemption-subsiduary (2023-08-17) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2023-12-21) - CS01

    Add to Cart
     
  • legacy (2023-03-16) - GUARANTEE2

    Add to Cart
     
  • legacy (2023-03-16) - AGREEMENT2

    Add to Cart
     
  • confirmation-statement-with-no-updates (2022-12-21) - CS01

    Add to Cart
     
  • second-filing-of-director-appointment-with-name (2022-11-25) - RP04AP01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2022-11-21) - AP01

    Add to Cart
     
  • accounts-with-accounts-type-audit-exemption-subsiduary (2022-09-23) - AA

    Add to Cart
     
  • legacy (2022-09-23) - PARENT_ACC

    Add to Cart
     
  • second-filing-of-director-appointment-with-name (2022-11-22) - RP04AP01

    Add to Cart
     
  • legacy (2022-06-01) - AGREEMENT2

    Add to Cart
     
  • legacy (2022-05-18) - GUARANTEE2

    Add to Cart
     
  • legacy (2022-04-14) - GUARANTEE2

    Add to Cart
     
  • legacy (2022-06-01) - GUARANTEE2

    Add to Cart
     
  • accounts-with-accounts-type-small (2021-12-23) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2021-12-16) - CS01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2020-02-26) - AP01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2020-02-26) - TM01

    Add to Cart
     
  • cessation-of-a-person-with-significant-control (2020-02-26) - PSC07

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2020-02-26) - AD01

    Add to Cart
     
  • resolution (2020-03-06) - RESOLUTIONS

    Add to Cart
     
  • mortgage-satisfy-charge-full (2020-03-09) - MR04

    Add to Cart
     
  • confirmation-statement-with-updates (2020-12-16) - CS01

    Add to Cart
     
  • legacy (2020-02-04) - RP04CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2020-02-26) - AA

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2020-02-26) - PSC02

    Add to Cart
     
  • legacy (2020-01-23) - RP04CS01

    Add to Cart
     
  • cessation-of-a-person-with-significant-control (2020-02-03) - PSC07

    Add to Cart
     
  • confirmation-statement (2019-12-13) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2019-07-25) - AA

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-03-23) - MR01

    Add to Cart
     
  • change-account-reference-date-company-previous-shortened (2019-02-18) - AA01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2018-01-03) - CS01

    Add to Cart
     
  • mortgage-satisfy-charge-full (2018-05-10) - MR04

    Add to Cart
     
  • confirmation-statement-with-updates (2018-02-21) - CS01

    Add to Cart
     
  • mortgage-charge-whole-release-with-charge-number (2018-02-21) - MR05

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2018-02-20) - PSC01

    Add to Cart
     
  • cessation-of-a-person-with-significant-control (2018-02-20) - PSC07

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2018-02-20) - TM01

    Add to Cart
     
  • resolution (2018-02-15) - RESOLUTIONS

    Add to Cart
     
  • change-account-reference-date-company-previous-shortened (2018-05-10) - AA01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2018-05-14) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2018-05-11) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2018-12-14) - CS01

    Add to Cart
     
  • accounts-amended-with-accounts-type-total-exemption-small (2017-04-24) - AAMD

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-10-20) - MR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-01-06) - AR01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2016-03-21) - AD01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-12-13) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2016-12-15) - CS01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2015-09-07) - AP01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2015-05-12) - TM01

    Add to Cart
     
  • change-person-director-company-with-change-date (2015-05-12) - CH01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-10-09) - AA

    Add to Cart
     
  • mortgage-satisfy-charge-full (2014-07-15) - MR04

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number (2014-02-17) - MR01

    Add to Cart
     
  • appoint-person-director-company-with-name (2014-01-30) - AP01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-12-22) - AR01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2014-07-24) - TM01

    Add to Cart
     
  • change-account-reference-date-company-current-extended (2014-09-04) - AA01

    Add to Cart
     
  • incorporation-company (2013-12-13) - NEWINC

    Add to Cart
     
expand_less