Viva Nylons Limited

DataGardener
viva nylons limited
live
Small

Viva Nylons Limited

08814278Private Limited With Share Capital

One Eleven Edmund Street, Birmingham, B32HJ
Incorporated

13/12/2013

Company Age

12 years

Directors

3

Employees

SIC Code

22290

Risk

moderate risk

Company Overview

Registration, classification & business activity

Viva Nylons Limited (08814278) is a private limited with share capital incorporated on 13/12/2013 (12 years old) and registered in birmingham, B32HJ. The company operates under SIC code 22290 and is classified as Small.

Viva nylons ltd is a leading cast nylon-6 and polyurethane (pu) manufacturer, producing a comprehensive range of semi-finished stock shapes & bespoke near-net-shape castings.

Private Limited With Share Capital
SIC: 22290
Small
Incorporated 13/12/2013
B32HJ

Financial Overview

Total Assets

£2.42M

Liabilities

£7.27M

Net Assets

£-4.84M

Turnover

£7.17M

Cash

£153.0K

Key Metrics

3

Directors

1

Shareholders

Board of Directors

3

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

84
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-01-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:08-01-2026
Capital Allotment Shares
Category:Capital
Date:10-10-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:23-09-2025
Legacy
Category:Accounts
Date:23-09-2025
Legacy
Category:Other
Date:23-09-2025
Legacy
Category:Other
Date:23-09-2025
Legacy
Category:Other
Date:20-03-2025
Legacy
Category:Other
Date:20-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-12-2024
Legacy
Category:Other
Date:22-11-2024
Legacy
Category:Other
Date:22-11-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:21-11-2024
Legacy
Category:Accounts
Date:21-11-2024
Legacy
Category:Other
Date:26-09-2024
Legacy
Category:Other
Date:20-02-2024
Legacy
Category:Other
Date:20-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-12-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:17-08-2023
Legacy
Category:Accounts
Date:16-08-2023
Legacy
Category:Other
Date:16-03-2023
Legacy
Category:Other
Date:16-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-12-2022
Second Filing Of Director Appointment With Name
Category:Officers
Date:25-11-2022
Second Filing Of Director Appointment With Name
Category:Officers
Date:22-11-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:21-11-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:23-09-2022
Legacy
Category:Accounts
Date:23-09-2022
Legacy
Category:Other
Date:01-06-2022
Legacy
Category:Other
Date:01-06-2022
Legacy
Category:Other
Date:18-05-2022
Legacy
Category:Other
Date:14-04-2022
Accounts With Accounts Type Small
Category:Accounts
Date:23-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-03-2020
Resolution
Category:Resolution
Date:06-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-02-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-02-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:26-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:26-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:26-02-2020
Legacy
Category:Miscellaneous
Date:04-02-2020
Legacy
Category:Miscellaneous
Date:04-02-2020
Legacy
Category:Miscellaneous
Date:04-02-2020
Legacy
Category:Miscellaneous
Date:04-02-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-02-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-02-2020
Legacy
Category:Miscellaneous
Date:23-01-2020
Confirmation Statement
Category:Confirmation Statement
Date:13-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-03-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:18-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-05-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:10-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-02-2018
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:21-02-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-02-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:20-02-2018
Resolution
Category:Resolution
Date:15-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-10-2017
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:24-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:07-09-2015
Change Person Director Company With Change Date
Category:Officers
Date:12-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:12-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-12-2014
Change Account Reference Date Company Current Extended
Category:Accounts
Date:04-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:24-07-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-07-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:17-02-2014
Appoint Person Director Company With Name
Category:Officers
Date:30-01-2014
Incorporation Company
Category:Incorporation
Date:13-12-2013

Import / Export

Imports
12 Months0
60 Months10
Exports
12 Months4
60 Months48

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2026
Filing Date18/09/2025
Latest Accounts31/12/2024

Trading Addresses

One Eleven Edmund Street, Birmingham, B32HJRegistered
26 Lunsford Road, Leicester, Leicestershire, LE50HJ