About

Registered Number: 07834494
Date of Incorporation: 03/11/2011 (12 years and 5 months ago)
Company Status: Active
Registered Address: Ferryboat Close, Swansea Enterprise Park, Swansea, SA6 8QN

 

Viscose Holdings Ltd was founded on 03 November 2011 and has its registered office in Swansea. There are 5 directors listed for the organisation at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
EDWARDS, Nicholas 09 October 2018 - 1
BLAKEN, Stephen Graham 03 September 2013 18 July 2014 1
EVANS, Paul 18 July 2014 16 October 2015 1
MORGAN, Robert Glyn 28 October 2015 03 January 2017 1
ROSE, Jessica 03 January 2017 09 October 2018 1

Filing History

Document Type Date
AA - Annual Accounts 11 June 2020
AP01 - Appointment of director 20 March 2020
MR04 - N/A 17 February 2020
MR04 - N/A 22 January 2020
AP01 - Appointment of director 23 December 2019
CS01 - N/A 17 September 2019
TM01 - Termination of appointment of director 09 September 2019
AA - Annual Accounts 19 August 2019
CS01 - N/A 22 February 2019
AP03 - Appointment of secretary 15 October 2018
TM02 - Termination of appointment of secretary 09 October 2018
AA - Annual Accounts 12 June 2018
CH03 - Change of particulars for secretary 30 May 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 06 June 2017
CH01 - Change of particulars for director 10 March 2017
CH01 - Change of particulars for director 10 March 2017
CS01 - N/A 30 January 2017
AP03 - Appointment of secretary 10 January 2017
TM02 - Termination of appointment of secretary 10 January 2017
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 21 January 2016
AR01 - Annual Return 18 December 2015
AP03 - Appointment of secretary 03 November 2015
TM02 - Termination of appointment of secretary 03 November 2015
AA - Annual Accounts 13 April 2015
AA01 - Change of accounting reference date 30 March 2015
TM01 - Termination of appointment of director 28 January 2015
AR01 - Annual Return 14 November 2014
RESOLUTIONS - N/A 04 September 2014
RESOLUTIONS - N/A 04 September 2014
SH01 - Return of Allotment of shares 04 September 2014
AP03 - Appointment of secretary 29 August 2014
TM02 - Termination of appointment of secretary 29 August 2014
TM01 - Termination of appointment of director 29 August 2014
AA - Annual Accounts 01 May 2014
AP01 - Appointment of director 20 March 2014
AP01 - Appointment of director 20 March 2014
AP01 - Appointment of director 20 March 2014
RESOLUTIONS - N/A 24 February 2014
MEM/ARTS - N/A 24 February 2014
MR01 - N/A 15 February 2014
MR01 - N/A 13 February 2014
AR01 - Annual Return 15 November 2013
AP03 - Appointment of secretary 06 September 2013
TM01 - Termination of appointment of director 19 August 2013
TM01 - Termination of appointment of director 19 August 2013
AA - Annual Accounts 08 May 2013
AP01 - Appointment of director 17 December 2012
AR01 - Annual Return 03 December 2012
AP01 - Appointment of director 30 March 2012
AP01 - Appointment of director 09 January 2012
RESOLUTIONS - N/A 05 January 2012
SH01 - Return of Allotment of shares 05 January 2012
AA01 - Change of accounting reference date 05 January 2012
AP01 - Appointment of director 05 January 2012
TM01 - Termination of appointment of director 05 January 2012
SH03 - Return of purchase of own shares 04 January 2012
MG01 - Particulars of a mortgage or charge 13 December 2011
NEWINC - New incorporation documents 03 November 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 February 2014 Fully Satisfied

N/A

A registered charge 03 February 2014 Fully Satisfied

N/A

Debenture 24 November 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.