VARNE INNOVATIVE PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

VARNE INNOVATIVE PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01531547

Incorporation date

02/12/1980

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O FRP ADVISORY LLP, Stanford House, 19 Castle Gate, Nottingham NG1 7AQCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/1980)
dot icon22/04/2018
Final Gazette dissolved following liquidation
dot icon22/01/2018
Return of final meeting in a creditors' voluntary winding up
dot icon23/01/2017
Liquidators' statement of receipts and payments to 2016-11-16
dot icon22/12/2015
Registered office address changed from Nunn Brook Road County Estate Sutton in Ashfield Notts NG17 2HU to C/O Frp Advisory Llp Stanford House 19 Castle Gate Nottingham NG1 7AQ on 2015-12-22
dot icon30/11/2015
Appointment of a voluntary liquidator
dot icon25/11/2015
Statement of affairs with form 4.19
dot icon25/11/2015
Resolutions
dot icon12/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/09/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon13/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/09/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon10/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/11/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon03/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon29/11/2011
Particulars of a mortgage or charge / charge no: 6
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/09/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon05/11/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon05/11/2010
Director's details changed for Margaret Townsend on 2010-08-20
dot icon05/11/2010
Director's details changed for Nigel Allen Townsend on 2010-08-20
dot icon05/11/2010
Director's details changed for Mr Christopher David Townsend on 2010-08-20
dot icon05/11/2010
Director's details changed for David John Townsend on 2010-08-20
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/09/2009
Return made up to 20/08/09; full list of members
dot icon19/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon14/10/2008
Return made up to 20/08/08; full list of members
dot icon14/10/2008
Appointment terminated secretary christopher townsend
dot icon15/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/12/2007
New director appointed
dot icon03/10/2007
Return made up to 20/08/07; no change of members
dot icon04/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon03/10/2006
Return made up to 20/08/06; full list of members
dot icon18/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon31/03/2006
Particulars of mortgage/charge
dot icon13/12/2005
Particulars of mortgage/charge
dot icon04/10/2005
Return made up to 20/08/05; full list of members
dot icon02/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon25/08/2004
Return made up to 20/08/04; full list of members
dot icon15/07/2004
Accounts for a small company made up to 2003-12-31
dot icon30/10/2003
Accounts for a small company made up to 2002-12-31
dot icon15/08/2003
Return made up to 20/08/03; full list of members
dot icon20/08/2002
Return made up to 20/08/02; full list of members
dot icon09/04/2002
Accounts for a small company made up to 2001-12-31
dot icon15/10/2001
Accounts for a small company made up to 2000-12-31
dot icon15/08/2001
Return made up to 20/08/01; full list of members
dot icon14/08/2000
Return made up to 20/08/00; full list of members
dot icon21/03/2000
Accounts for a small company made up to 1999-12-31
dot icon11/10/1999
Accounts for a small company made up to 1998-12-31
dot icon13/08/1999
Return made up to 20/08/99; full list of members
dot icon30/09/1998
Accounts for a small company made up to 1997-12-31
dot icon13/08/1998
Return made up to 20/08/98; no change of members
dot icon30/10/1997
Accounts for a small company made up to 1996-12-31
dot icon15/09/1997
New director appointed
dot icon15/09/1997
Return made up to 20/08/97; full list of members
dot icon04/11/1996
Return made up to 20/08/96; full list of members
dot icon04/09/1996
Accounts for a small company made up to 1995-12-31
dot icon30/08/1996
Registered office changed on 30/08/96 from: nunn brook road county estate sutton in ashfield notts NG17 2HU
dot icon01/08/1996
Registered office changed on 01/08/96 from: bonington chambers arnot hill road arnold nottingham NG5 6LJ
dot icon27/10/1995
Secretary's particulars changed
dot icon24/10/1995
Return made up to 20/08/95; full list of members
dot icon06/03/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/10/1994
Return made up to 20/08/94; full list of members
dot icon24/08/1994
Director's particulars changed
dot icon24/08/1994
Director's particulars changed
dot icon21/07/1994
Accounts for a small company made up to 1993-12-31
dot icon28/09/1993
Return made up to 20/08/93; full list of members
dot icon12/05/1993
Secretary resigned;new secretary appointed
dot icon14/04/1993
Accounts for a small company made up to 1992-12-31
dot icon22/09/1992
Return made up to 20/08/92; full list of members
dot icon03/08/1992
Accounts for a small company made up to 1991-12-31
dot icon11/09/1991
Return made up to 20/08/91; full list of members
dot icon04/06/1991
Declaration of satisfaction of mortgage/charge
dot icon02/04/1991
Resolutions
dot icon22/03/1991
Accounts for a small company made up to 1990-12-31
dot icon01/03/1991
Declaration of satisfaction of mortgage/charge
dot icon01/03/1991
Declaration of satisfaction of mortgage/charge
dot icon27/02/1991
Particulars of mortgage/charge
dot icon28/09/1990
Return made up to 20/08/90; full list of members
dot icon24/07/1990
Accounts for a small company made up to 1989-12-31
dot icon06/07/1989
Return made up to 22/05/89; full list of members
dot icon19/06/1989
Accounts for a small company made up to 1988-12-31
dot icon19/12/1988
Particulars of mortgage/charge
dot icon19/10/1988
Return made up to 20/09/88; full list of members
dot icon29/04/1988
Accounts for a small company made up to 1987-12-31
dot icon22/10/1987
Return made up to 22/09/87; full list of members
dot icon25/02/1987
Accounts for a small company made up to 1986-12-31
dot icon21/10/1986
Return made up to 22/09/86; full list of members
dot icon09/10/1986
Accounts for a small company made up to 1985-12-31
dot icon09/02/1981
Certificate of change of name
dot icon02/12/1980
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Townsend, Christopher David
Director
11/08/1997 - Present
1
Townsend, Nigel Allen
Director
10/12/2007 - Present
-
Townsend, Christopher David
Secretary
22/04/1993 - 20/08/2008
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VARNE INNOVATIVE PRODUCTS LIMITED

VARNE INNOVATIVE PRODUCTS LIMITED is an(a) Dissolved company incorporated on 02/12/1980 with the registered office located at C/O FRP ADVISORY LLP, Stanford House, 19 Castle Gate, Nottingham NG1 7AQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of VARNE INNOVATIVE PRODUCTS LIMITED?

toggle

VARNE INNOVATIVE PRODUCTS LIMITED is currently Dissolved. It was registered on 02/12/1980 and dissolved on 22/04/2018.

Where is VARNE INNOVATIVE PRODUCTS LIMITED located?

toggle

VARNE INNOVATIVE PRODUCTS LIMITED is registered at C/O FRP ADVISORY LLP, Stanford House, 19 Castle Gate, Nottingham NG1 7AQ.

What does VARNE INNOVATIVE PRODUCTS LIMITED do?

toggle

VARNE INNOVATIVE PRODUCTS LIMITED operates in the Manufacture of trailers and semi-trailers (29.20/2 - SIC 2007) sector.

What is the latest filing for VARNE INNOVATIVE PRODUCTS LIMITED?

toggle

The latest filing was on 22/04/2018: Final Gazette dissolved following liquidation.