About

Registered Number: 03502256
Date of Incorporation: 30/01/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: C/O Viscose Closures Ferryboat Close, Swansea Enterprise Park, Swansea, SA6 8QN

 

Founded in 1998, Viscose Sleeving Ltd are based in Swansea, it's status in the Companies House registry is set to "Active". The business has 14 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Nicholas Mervyn James 19 March 2020 - 1
MINCHELLA, Vincent Bernard Sidney 19 March 2020 - 1
VISCOSE HOLDINGS LTD 15 December 2014 - 1
CARTWRIGHT, William John 13 March 1998 24 November 2011 1
CHESS, Anthony George 01 August 2000 16 November 2001 1
COLMAN, Benjamin Charles 02 March 2004 19 October 2005 1
CRAVEN, Peter 13 March 1998 31 January 2001 1
FOALE, Keith 13 March 1998 24 November 2011 1
WILLIAMS, Michael Glyn 02 July 2001 26 October 2006 1
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 01 January 2017 1
ROSE, Jessica 01 January 2017 09 October 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 24 August 2020
AA - Annual Accounts 11 June 2020
AP01 - Appointment of director 20 March 2020
AP01 - Appointment of director 20 March 2020
MR04 - N/A 17 February 2020
CS01 - N/A 31 January 2020
MR04 - N/A 22 January 2020
TM01 - Termination of appointment of director 09 September 2019
AP01 - Appointment of director 06 September 2019
AA - Annual Accounts 19 August 2019
CS01 - N/A 04 February 2019
AP03 - Appointment of secretary 15 October 2018
TM02 - Termination of appointment of secretary 09 October 2018
AA - Annual Accounts 14 June 2018
CH03 - Change of particulars for secretary 30 May 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 07 June 2017
AP03 - Appointment of secretary 17 February 2017
CS01 - N/A 09 February 2017
TM02 - Termination of appointment of secretary 09 February 2017
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 26 February 2016
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
AR01 - Annual Return 18 February 2015
AP02 - Appointment of corporate director 28 January 2015
TM01 - Termination of appointment of director 28 January 2015
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
TM01 - Termination of appointment of director 20 March 2014
TM01 - Termination of appointment of director 20 March 2014
AP01 - Appointment of director 20 March 2014
AP01 - Appointment of director 20 March 2014
MR01 - N/A 17 February 2014
AR01 - Annual Return 13 February 2014
AD01 - Change of registered office address 13 February 2014
MR01 - N/A 13 February 2014
TM01 - Termination of appointment of director 06 September 2013
AP02 - Appointment of corporate director 06 September 2013
AP01 - Appointment of director 06 September 2013
AP03 - Appointment of secretary 06 September 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 13 March 2013
AUD - Auditor's letter of resignation 16 July 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 28 February 2012
AP01 - Appointment of director 18 January 2012
TM01 - Termination of appointment of director 18 January 2012
TM01 - Termination of appointment of director 18 January 2012
TM02 - Termination of appointment of secretary 18 January 2012
RESOLUTIONS - N/A 05 January 2012
MG01 - Particulars of a mortgage or charge 13 December 2011
SH03 - Return of purchase of own shares 06 May 2011
RESOLUTIONS - N/A 15 April 2011
SH06 - Notice of cancellation of shares 15 April 2011
AR01 - Annual Return 24 February 2011
RESOLUTIONS - N/A 05 January 2011
SH06 - Notice of cancellation of shares 05 January 2011
SH03 - Return of purchase of own shares 05 January 2011
AA - Annual Accounts 29 December 2010
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 24 February 2010
AD01 - Change of registered office address 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
RESOLUTIONS - N/A 09 March 2009
363a - Annual Return 17 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 February 2009
AA - Annual Accounts 22 January 2009
RESOLUTIONS - N/A 22 July 2008
MEM/ARTS - N/A 22 July 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 July 2008
169 - Return by a company purchasing its own shares 16 May 2008
RESOLUTIONS - N/A 07 May 2008
363s - Annual Return 20 February 2008
AA - Annual Accounts 30 November 2007
AUD - Auditor's letter of resignation 03 August 2007
363s - Annual Return 23 February 2007
AA - Annual Accounts 13 December 2006
225 - Change of Accounting Reference Date 07 December 2006
AA - Annual Accounts 05 December 2006
288b - Notice of resignation of directors or secretaries 09 November 2006
363s - Annual Return 28 March 2006
AA - Annual Accounts 06 December 2005
288b - Notice of resignation of directors or secretaries 28 October 2005
363s - Annual Return 28 February 2005
AA - Annual Accounts 03 December 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
363s - Annual Return 01 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2004
123 - Notice of increase in nominal capital 26 January 2004
AUD - Auditor's letter of resignation 08 January 2004
AA - Annual Accounts 18 November 2003
RESOLUTIONS - N/A 05 November 2003
RESOLUTIONS - N/A 05 November 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 June 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 April 2003
363s - Annual Return 01 March 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 February 2003
AA - Annual Accounts 22 November 2002
363s - Annual Return 26 February 2002
AA - Annual Accounts 04 December 2001
288b - Notice of resignation of directors or secretaries 27 November 2001
MEM/ARTS - N/A 02 October 2001
RESOLUTIONS - N/A 26 September 2001
RESOLUTIONS - N/A 26 September 2001
RESOLUTIONS - N/A 26 September 2001
288b - Notice of resignation of directors or secretaries 20 September 2001
288a - Notice of appointment of directors or secretaries 19 July 2001
363s - Annual Return 09 March 2001
288b - Notice of resignation of directors or secretaries 23 February 2001
AA - Annual Accounts 01 December 2000
288a - Notice of appointment of directors or secretaries 14 August 2000
363s - Annual Return 28 February 2000
AA - Annual Accounts 29 December 1999
363s - Annual Return 22 February 1999
288a - Notice of appointment of directors or secretaries 02 November 1998
CERTNM - Change of name certificate 05 August 1998
287 - Change in situation or address of Registered Office 09 July 1998
288a - Notice of appointment of directors or secretaries 15 April 1998
RESOLUTIONS - N/A 26 March 1998
RESOLUTIONS - N/A 26 March 1998
288b - Notice of resignation of directors or secretaries 26 March 1998
288b - Notice of resignation of directors or secretaries 26 March 1998
288a - Notice of appointment of directors or secretaries 26 March 1998
288a - Notice of appointment of directors or secretaries 26 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 1998
123 - Notice of increase in nominal capital 26 March 1998
NEWINC - New incorporation documents 30 January 1998

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 25 November 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.