Vaillant Industrial Uk Limited DERBYSHIRE


Vaillant Industrial Uk started in year 1972 as Private Limited Company with registration number 01064184. The Vaillant Industrial Uk company has been functioning successfully for fifty two years now and its status is active. The firm's office is based in Derbyshire at Nottingham Road. Postal code: DE56 1JT. Since 2004-12-20 Vaillant Industrial Uk Limited is no longer carrying the name Saunier Duval.

At the moment there are 7 directors in the the company, namely Elisabeth H., Klaus K. and Henrik H. and others. In addition one secretary - Alison B. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Vaillant Industrial Uk Limited Address / Contact

Office Address Nottingham Road
Office Address2 Belper
Town Derbyshire
Post code DE56 1JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01064184
Date of Incorporation Thu, 3rd Aug 1972
Industry Manufacture of central heating radiators and boilers
End of financial Year 31st December
Company age 52 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Elisabeth H.

Position: Director

Appointed: 16 October 2023

Klaus K.

Position: Director

Appointed: 28 February 2022

Henrik H.

Position: Director

Appointed: 01 January 2022

Alison B.

Position: Director

Appointed: 18 September 2019

Kim R.

Position: Director

Appointed: 18 September 2019

Alison B.

Position: Secretary

Appointed: 15 February 2018

Joseph D.

Position: Director

Appointed: 01 April 2017

Karsten K.

Position: Director

Appointed: 16 February 2009

Norbert S.

Position: Director

Appointed: 08 January 2021

Resigned: 28 February 2022

Oliver B.

Position: Director

Appointed: 24 March 2020

Resigned: 13 September 2023

Ralph J.

Position: Director

Appointed: 10 December 2019

Resigned: 31 December 2020

Stuart B.

Position: Director

Appointed: 06 June 2018

Resigned: 14 December 2018

Klaus J.

Position: Director

Appointed: 01 August 2016

Resigned: 31 December 2021

Alexander S.

Position: Director

Appointed: 12 November 2014

Resigned: 30 September 2019

Norbert S.

Position: Director

Appointed: 08 April 2014

Resigned: 10 December 2019

Jan B.

Position: Director

Appointed: 02 May 2013

Resigned: 26 April 2016

Andreas S.

Position: Director

Appointed: 10 May 2012

Resigned: 13 June 2014

Carsten S.

Position: Director

Appointed: 16 November 2011

Resigned: 31 March 2014

Joerg G.

Position: Director

Appointed: 18 March 2010

Resigned: 10 May 2012

Carsten V.

Position: Director

Appointed: 01 September 2009

Resigned: 16 November 2011

Dieter M.

Position: Director

Appointed: 16 February 2009

Resigned: 31 August 2009

Marc D.

Position: Director

Appointed: 18 March 2008

Resigned: 30 April 2013

Sundip B.

Position: Director

Appointed: 19 August 2005

Resigned: 01 December 2017

Sundip B.

Position: Secretary

Appointed: 19 August 2005

Resigned: 01 December 2017

James M.

Position: Director

Appointed: 20 May 2005

Resigned: 31 July 2016

Jose G.

Position: Secretary

Appointed: 10 February 2005

Resigned: 19 August 2005

Dieter M.

Position: Director

Appointed: 10 February 2005

Resigned: 18 March 2008

Stephen K.

Position: Director

Appointed: 10 February 2005

Resigned: 31 December 2007

Shaun E.

Position: Director

Appointed: 10 February 2005

Resigned: 19 December 2005

Jose G.

Position: Director

Appointed: 10 February 2005

Resigned: 19 August 2005

Neil P.

Position: Director

Appointed: 10 February 2005

Resigned: 22 September 2017

Stephen W.

Position: Secretary

Appointed: 22 March 2002

Resigned: 10 February 2005

Jose G.

Position: Secretary

Appointed: 31 August 2001

Resigned: 22 March 2002

Stephen W.

Position: Director

Appointed: 01 February 2001

Resigned: 10 February 2005

Claude C.

Position: Director

Appointed: 31 December 1997

Resigned: 08 October 1999

Pierre F.

Position: Director

Appointed: 01 December 1996

Resigned: 31 December 1997

Anthony W.

Position: Director

Appointed: 27 July 1995

Resigned: 04 August 1995

David C.

Position: Director

Appointed: 27 July 1995

Resigned: 04 August 1995

David D.

Position: Director

Appointed: 25 May 1995

Resigned: 10 February 2005

Herve M.

Position: Director

Appointed: 25 May 1995

Resigned: 15 October 2001

Pascal P.

Position: Director

Appointed: 25 May 1995

Resigned: 30 November 1998

Jean-Francois C.

Position: Director

Appointed: 25 May 1995

Resigned: 30 November 1996

Brian S.

Position: Director

Appointed: 11 September 1991

Resigned: 01 September 1992

Alan B.

Position: Secretary

Appointed: 11 September 1991

Resigned: 31 August 2001

Anthony W.

Position: Director

Appointed: 11 September 1991

Resigned: 26 May 1995

Brian P.

Position: Director

Appointed: 11 September 1991

Resigned: 26 May 1995

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we established, there is Vaillant Home Products Ltd from Belper, England. This PSC is categorised as "a limited", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Vaillant Home Products Ltd

Vaillant Group Nottingham Road, Belper, DE56 1JT, England

Legal authority Companies Act
Legal form Limited
Country registered Uk
Place registered Companies House Uk
Registration number 543504
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Saunier Duval December 20, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 5th, October 2023
Free Download (35 pages)

Company search

Advertisements