Viceroy (hartley Wintney) Limited

General information

Name:

Viceroy (hartley Wintney) Ltd

Office Address:

64-66 Westwick Street NR2 4SZ Norwich

Number: 04146923

Incorporation date: 2001-01-24

Dissolution date: 2021-02-10

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Viceroy (hartley Wintney) started its operations in 2001 as a Private Limited Company with reg. no. 04146923. The firm's headquarters was based in Norwich at 64-66 Westwick Street. The Viceroy (hartley Wintney) Limited company had been in this business for at least 20 years.

Within this particular business, all of director's duties up till now have been carried out by Mohammed R., Ashiq I. and Rafiq A.. Amongst these three executives, Rafiq A. had administered the business for the longest time, having become a member of the Management Board on 2001.

Executives who controlled the firm include: Mohammed I.. Mohammed R.. Mohammed R..

Financial data based on annual reports

Company staff

Mohammed R.

Role: Secretary

Appointed: 27 September 2018

Latest update: 13 June 2023

Mohammed R.

Role: Director

Appointed: 19 April 2016

Latest update: 13 June 2023

Ashiq I.

Role: Director

Appointed: 27 September 2006

Latest update: 13 June 2023

Rafiq A.

Role: Director

Appointed: 24 January 2001

Latest update: 13 June 2023

People with significant control

Mohammed I.
Notified on 6 April 2016
Nature of control:
right to manage directors
Mohammed R.
Notified on 6 April 2016
Nature of control:
right to manage directors
Mohammed R.
Notified on 6 April 2016
Nature of control:
right to manage directors
Mohammed K.
Notified on 6 April 2016
Nature of control:
right to manage directors
Mohammed R.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
right to manage directors

Accounts Documents

Account next due date 30 September 2019
Account last made up date 31 December 2017
Confirmation statement next due date 07 February 2020
Confirmation statement last made up date 24 January 2019
Annual Accounts 14 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 14 September 2014
Annual Accounts 21 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 21 September 2015
Annual Accounts 15 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 15 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts 26 August 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 26 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
New registered office address 64-66 Westwick Street Norwich Norfolk NR2 4SZ. Change occurred on 2019-09-26. Company's previous address: Aruna House 2 Kings Road Haslemere Surrey GU27 2QA. (AD01)
filed on: 26th, September 2019
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Aruna House 2 Kings Road Haslemere

Post code:

GU27 2QA

City / Town:

Surrey

HQ address,
2013

Address:

Aruna House 2 Kings Road Haslemere

Post code:

GU27 2QA

City / Town:

Surrey

HQ address,
2014

Address:

Aruna House 2 Kings Road Haslemere

Post code:

GU27 2QA

City / Town:

Surrey

HQ address,
2015

Address:

Aruna House 2 Kings Road Haslemere

Post code:

GU27 2QA

City / Town:

Surrey

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
20
Company Age

Closest Companies - by postcode