Viva Nylons Limited BIRMINGHAM


Founded in 2013, Viva Nylons, classified under reg no. 08814278 is an active company. Currently registered at One Eleven B3 2HJ, Birmingham the company has been in the business for eleven years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since February 15, 2018 Viva Nylons Limited is no longer carrying the name Viva Engineering Plastics (UK).

The company has 3 directors, namely Keith D., Mussa M. and Adam G.. Of them, Adam G. has been with the company the longest, being appointed on 25 February 2020 and Keith D. has been with the company for the least time - from 1 November 2022. As of 4 June 2024, there were 4 ex directors - Stephen A., Raja S. and others listed below. There were no ex secretaries.

Viva Nylons Limited Address / Contact

Office Address One Eleven
Office Address2 Edmund Street
Town Birmingham
Post code B3 2HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08814278
Date of Incorporation Fri, 13th Dec 2013
Industry Manufacture of other plastic products
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (118 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Keith D.

Position: Director

Appointed: 01 November 2022

Mussa M.

Position: Director

Appointed: 26 February 2020

Adam G.

Position: Director

Appointed: 25 February 2020

Stephen A.

Position: Director

Appointed: 12 January 2015

Resigned: 25 February 2020

Raja S.

Position: Director

Appointed: 14 December 2013

Resigned: 24 May 2014

Tejpal G.

Position: Director

Appointed: 13 December 2013

Resigned: 16 February 2018

Nicholas C.

Position: Director

Appointed: 13 December 2013

Resigned: 27 April 2015

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As we identified, there is Nylacast Engineered Products Limited from Birmingham, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Stephen A. This PSC has significiant influence or control over the company,. Moving on, there is Raja S., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Nylacast Engineered Products Limited

One Eleven Edmund Street, Birmingham, B3 2HJ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Notified on 25 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen A.

Notified on 14 February 2018
Ceased on 25 February 2020
Nature of control: significiant influence or control

Raja S.

Notified on 6 April 2016
Ceased on 14 February 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Viva Engineering Plastics (UK) February 15, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-02-282018-12-31
Net Worth30 139144 927   
Balance Sheet
Cash Bank On Hand  128 93334 67265 429
Current Assets2 023 4531 879 0991 255 3041 024 7301 574 939
Debtors1 083 070889 787862 048695 529843 120
Net Assets Liabilities  -699 684410 345451 203
Other Debtors  47 813101 45595 072
Property Plant Equipment  686 781952 1061 113 614
Total Inventories  264 323294 529666 390
Cash Bank In Hand446 024277 902   
Net Assets Liabilities Including Pension Asset Liability30 139144 927   
Stocks Inventory494 359711 410   
Tangible Fixed Assets900 379798 791   
Reserves/Capital
Called Up Share Capital22   
Profit Loss Account Reserve30 137144 925   
Shareholder Funds30 139144 927   
Other
Accrued Liabilities Deferred Income   144 15632 568
Accumulated Depreciation Impairment Property Plant Equipment  418 482544 752678 188
Average Number Employees During Period  403535
Corporation Tax Payable   200 000 
Creditors  1 203 220500 000500 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment    7 407
Disposals Property Plant Equipment    40 644
Increase From Depreciation Charge For Year Property Plant Equipment   126 270140 843
Loans From Directors    3 542
Net Current Assets Liabilities2 023 453-629 249-183 245-41 761-132 411
Other Creditors  1 203 220500 00017 292
Other Remaining Borrowings   500 000500 000
Other Taxation Social Security Payable  27 107212 72332 492
Property Plant Equipment Gross Cost  1 105 2631 496 8581 791 802
Provisions For Liabilities Balance Sheet Subtotal    30 000
Total Additions Including From Business Combinations Property Plant Equipment   25 788335 588
Total Assets Less Current Liabilities2 923 832169 542503 536910 345981 203
Total Increase Decrease From Revaluations Property Plant Equipment   365 807 
Trade Creditors Trade Payables  550 516559 1791 417 020
Trade Debtors Trade Receivables  814 235594 074748 048
Creditors Due After One Year2 893 693    
Creditors Due Within One Year2 893 6932 508 348   
Fixed Assets900 379798 791   
Number Shares Allotted22   
Par Value Share11   
Provisions For Liabilities Charges 24 615   
Share Capital Allotted Called Up Paid22   
Tangible Fixed Assets Additions1 060 34053 936   
Tangible Fixed Assets Cost Or Valuation1 060 3401 096 075   
Tangible Fixed Assets Depreciation159 961297 284   
Tangible Fixed Assets Depreciation Charged In Period159 961140 963   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 3 640   
Tangible Fixed Assets Disposals 18 201   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 20th, February 2024
Free Download (1 page)

Company search