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.
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 |
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 |
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 |