Company Information for VILLIERS (UK) LIMITED
HLP LTD, 77 MIDDLE HILLGATE, STOCKPORT, CHESHIRE, SK1 3EH,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
VILLIERS (UK) LIMITED | ||
Legal Registered Office | ||
HLP LTD 77 MIDDLE HILLGATE STOCKPORT CHESHIRE SK1 3EH Other companies in SK1 | ||
Previous Names | ||
|
Company Number | 05815064 | |
---|---|---|
Company ID Number | 05815064 | |
Date formed | 2006-05-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/05/2017 | |
Account next due | 28/02/2019 | |
Latest return | 12/05/2016 | |
Return next due | 09/06/2017 | |
Type of accounts |
Last Datalog update: | 2018-09-04 05:31:10 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
TIMOTHY RONALD LOVETT |
||
REX EDWARD CAUNT |
||
SURESH KUMAR DADLANI |
||
BUWANEKA RAJAMANTHRILAGE SRINATH TISSA EDIRISINGHE |
||
STEPHEN ANTHONY OWEN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NEWARK PROPERTY MANAGEMENT LIMITED | Company Secretary | 2009-04-04 | CURRENT | 2009-04-04 | Dissolved 2013-10-15 | |
NEWARK MANAGEMENT SERVICES LTD | Company Secretary | 2009-03-30 | CURRENT | 2008-04-16 | Active | |
U-SHRED LTD | Company Secretary | 2008-08-22 | CURRENT | 2008-08-22 | Active | |
POK FIRE (UK) LIMITED | Company Secretary | 2007-03-01 | CURRENT | 2002-11-07 | Active - Proposal to Strike off | |
THE GOOD BAG CO LIMITED | Company Secretary | 2006-12-22 | CURRENT | 2006-12-22 | Active - Proposal to Strike off | |
RND (PROPERTIES) LIMITED | Company Secretary | 2002-06-20 | CURRENT | 2002-06-20 | Active | |
S O ENGINEERING LIMITED | Director | 2004-05-28 | CURRENT | 2004-05-28 | Active | |
EFS (FIRE & SAFETY) LIMITED | Director | 2002-11-07 | CURRENT | 2002-11-07 | Active - Proposal to Strike off | |
POK FIRE (UK) LIMITED | Director | 2002-11-07 | CURRENT | 2002-11-07 | Active - Proposal to Strike off | |
HOLMEDGE COMPANY LIMITED | Director | 1994-10-25 | CURRENT | 1994-06-07 | Active | |
HIGHMOOR ELECTRONICS LIMITED | Director | 1991-07-08 | CURRENT | 1972-12-06 | Dissolved 2014-10-14 | |
EFS FIRE SYSTEMS LIMITED | Director | 1991-07-08 | CURRENT | 1975-07-30 | Active |
Date | Document Type | Document Description |
---|---|---|
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 | |
LATEST SOC | 22/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16 | |
LATEST SOC | 08/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/05/16 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/08/2015 FROM C/O HLP LTD, STRAWBERRY STUDIOS 3 WATERLOO ROAD STOCKPORT SK1 3BD | |
LATEST SOC | 30/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/05/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 | |
LATEST SOC | 05/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/05/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 | |
AR01 | 12/05/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 12/05/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN ANTHONY OWEN / 12/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BUWANEKA RAJAMANTHRILAGE SRINATH TISSA EDIRISINGHE / 12/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SURESH KUMAR DADLANI / 12/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / REX EDWARD CAUNT / 12/05/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY RONALD LOVETT / 12/05/2011 | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BUWANEKA RAJAMANTHRILAGE SRINATH TISSA EDIRISINGHE / 12/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SURESH KUMAR DADLANI / 12/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / REX EDWARD CAUNT / 12/05/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 | |
363a | RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 19/09/07 FROM: C/O HLP LTD 59 BUCKINGHAM ROAD WILMSLOW CHESHIRE SK9 5LA | |
363a | RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 29/05/07 FROM: HERRING PRICE & CO, WELLINGTON HOUSE, WELLINGTON ROAD SOUTH STOCKPORT CHESHIRE SK1 3TZ | |
CERTNM | COMPANY NAME CHANGED VILLIERS UK LIMITED CERTIFICATE ISSUED ON 08/06/06 | |
ELRES | S386 DISP APP AUDS 12/05/06 | |
ELRES | S366A DISP HOLDING AGM 12/05/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
Creditors Due Within One Year | 2013-05-31 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2012-05-31 | £ 0 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VILLIERS (UK) LIMITED
Called Up Share Capital | 2013-05-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 0 |
Cash Bank In Hand | 2013-05-31 | £ 0 |
Cash Bank In Hand | 2012-05-31 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as VILLIERS (UK) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |