About

Registered Number: 01839460
Date of Incorporation: 08/08/1984 (39 years and 8 months ago)
Company Status: Active
Registered Address: Unit 28 Gravelly Industrial Park, Birmingham, B24 8HZ,

 

Villavent Ltd was founded on 08 August 1984, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. There are 11 directors listed as Rapley, Neil Adrian, Madsen, Olav, Allen, Geoffrey Roger, Clarkson, Gary Edward Paul, Haegglund, Bengt Axel, Hjorteland, Ingunn Sundvor, Lindholm, Hans Bertil, Melander, Dick Gunnar, Nyquist, Claes, Palmer, Gordon John Howard, Romert, Lars for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MADSEN, Olav N/A - 1
CLARKSON, Gary Edward Paul 17 February 2003 01 May 2012 1
HAEGGLUND, Bengt Axel 05 January 1996 29 March 1996 1
HJORTELAND, Ingunn Sundvor N/A 01 January 1994 1
LINDHOLM, Hans Bertil N/A 10 March 1993 1
MELANDER, Dick Gunnar 10 March 1993 29 March 1996 1
NYQUIST, Claes 01 May 1996 11 June 2002 1
PALMER, Gordon John Howard N/A 08 August 1996 1
ROMERT, Lars 01 January 1994 05 January 1996 1
Secretary Name Appointed Resigned Total Appointments
RAPLEY, Neil Adrian 01 May 2012 - 1
ALLEN, Geoffrey Roger 17 February 2003 12 August 2005 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
CS01 - N/A 04 February 2020
AA - Annual Accounts 29 July 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 17 August 2017
CS01 - N/A 02 February 2017
AD01 - Change of registered office address 02 February 2017
AA - Annual Accounts 02 February 2017
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 09 February 2015
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 20 August 2013
AUD - Auditor's letter of resignation 13 May 2013
AR01 - Annual Return 25 March 2013
AP03 - Appointment of secretary 25 March 2013
TM01 - Termination of appointment of director 25 March 2013
AP01 - Appointment of director 25 March 2013
TM02 - Termination of appointment of secretary 25 March 2013
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH03 - Change of particulars for secretary 18 January 2010
AA - Annual Accounts 07 July 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 16 June 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 18 July 2007
363a - Annual Return 15 January 2007
AA - Annual Accounts 11 July 2006
363s - Annual Return 24 March 2006
AA - Annual Accounts 29 November 2005
288a - Notice of appointment of directors or secretaries 24 August 2005
288b - Notice of resignation of directors or secretaries 24 August 2005
288b - Notice of resignation of directors or secretaries 22 July 2005
363s - Annual Return 15 December 2004
AA - Annual Accounts 23 August 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 25 February 2004
AA - Annual Accounts 28 July 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 March 2003
288a - Notice of appointment of directors or secretaries 05 March 2003
288a - Notice of appointment of directors or secretaries 05 March 2003
288b - Notice of resignation of directors or secretaries 05 March 2003
363s - Annual Return 28 January 2003
363s - Annual Return 10 January 2002
AA - Annual Accounts 02 October 2001
363s - Annual Return 11 January 2001
AA - Annual Accounts 24 November 2000
363a - Annual Return 06 January 2000
AA - Annual Accounts 07 December 1999
363a - Annual Return 12 January 1999
AA - Annual Accounts 04 September 1998
395 - Particulars of a mortgage or charge 12 August 1998
395 - Particulars of a mortgage or charge 12 August 1998
363a - Annual Return 08 January 1998
AA - Annual Accounts 19 August 1997
287 - Change in situation or address of Registered Office 20 June 1997
288b - Notice of resignation of directors or secretaries 15 May 1997
288a - Notice of appointment of directors or secretaries 15 May 1997
288b - Notice of resignation of directors or secretaries 08 April 1997
363s - Annual Return 06 March 1997
288b - Notice of resignation of directors or secretaries 25 February 1997
288b - Notice of resignation of directors or secretaries 25 February 1997
CERTNM - Change of name certificate 30 December 1996
AA - Annual Accounts 24 September 1996
288 - N/A 27 August 1996
287 - Change in situation or address of Registered Office 15 August 1996
288 - N/A 15 August 1996
288 - N/A 30 June 1996
AA - Annual Accounts 22 May 1996
225 - Change of Accounting Reference Date 12 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 1996
288 - N/A 27 February 1996
288 - N/A 15 February 1996
363s - Annual Return 05 January 1996
AA - Annual Accounts 16 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 1995
363s - Annual Return 07 January 1995
AA - Annual Accounts 17 April 1994
288 - N/A 24 March 1994
363s - Annual Return 25 January 1994
288 - N/A 14 September 1993
395 - Particulars of a mortgage or charge 09 June 1993
AA - Annual Accounts 26 March 1993
288 - N/A 19 March 1993
363s - Annual Return 08 January 1993
AA - Annual Accounts 23 March 1992
363b - Annual Return 09 January 1992
288 - N/A 16 May 1991
288 - N/A 08 May 1991
288 - N/A 08 May 1991
AA - Annual Accounts 20 March 1991
363a - Annual Return 12 February 1991
288 - N/A 22 October 1990
288 - N/A 18 September 1990
AA - Annual Accounts 16 July 1990
363 - Annual Return 21 January 1990
AA - Annual Accounts 21 August 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 March 1989
PUC 3 - N/A 06 March 1989
363 - Annual Return 06 March 1989
AA - Annual Accounts 21 July 1988
363 - Annual Return 17 February 1988
AA - Annual Accounts 21 July 1987
363 - Annual Return 31 January 1987
AA - Annual Accounts 12 June 1986
MISC - Miscellaneous document 08 August 1984
NEWINC - New incorporation documents 08 August 1984

Mortgages & Charges

Description Date Status Charge by
Deed of legal mortgage 31 July 1998 Outstanding

N/A

Debenture 31 July 1998 Outstanding

N/A

Debenture 07 June 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.