Viscose Closures Limited SWANSEA


Founded in 1984, Viscose Closures, classified under reg no. 01848065 is an active company. Currently registered at 22 Ferryboat Close SA6 8QN, Swansea the company has been in the business for fourty years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

At the moment there are 2 directors in the the company, namely Philip R. and Keith J.. In addition one secretary - Emma 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.

Viscose Closures Limited Address / Contact

Office Address 22 Ferryboat Close
Office Address2 Swansea Enterprise Park
Town Swansea
Post code SA6 8QN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01848065
Date of Incorporation Thu, 13th Sep 1984
Industry Other manufacturing n.e.c.
Industry Manufacture of other plastic products
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Philip R.

Position: Director

Appointed: 18 April 2023

Emma B.

Position: Secretary

Appointed: 12 September 2022

Keith J.

Position: Director

Appointed: 06 September 2019

Viscose Holdings Ltd

Position: Corporate Director

Appointed: 15 December 2014

Vincent M.

Position: Director

Appointed: 19 March 2020

Resigned: 05 May 2022

Nicholas E.

Position: Director

Appointed: 23 December 2019

Resigned: 12 September 2022

Nicholas E.

Position: Director

Appointed: 09 October 2018

Resigned: 09 October 2018

Nicholas E.

Position: Secretary

Appointed: 09 October 2018

Resigned: 12 September 2022

Jessica R.

Position: Secretary

Appointed: 01 January 2017

Resigned: 09 October 2018

Robert M.

Position: Secretary

Appointed: 28 October 2015

Resigned: 01 January 2017

Paul E.

Position: Secretary

Appointed: 18 July 2014

Resigned: 16 October 2015

Stephen B.

Position: Director

Appointed: 03 February 2014

Resigned: 18 July 2014

Jacqueline R.

Position: Director

Appointed: 03 February 2014

Resigned: 06 September 2019

Stephen B.

Position: Director

Appointed: 03 February 2014

Resigned: 05 December 2014

Stephen B.

Position: Secretary

Appointed: 03 September 2013

Resigned: 18 July 2014

Keith J.

Position: Director

Appointed: 24 June 2013

Resigned: 03 February 2014

Viscose Holdings Limited

Position: Corporate Director

Appointed: 24 June 2013

Resigned: 03 February 2014

William C.

Position: Director

Appointed: 20 March 2012

Resigned: 14 November 2012

Gareth R.

Position: Director

Appointed: 24 November 2011

Resigned: 24 June 2013

Peter S.

Position: Director

Appointed: 01 June 2010

Resigned: 24 June 2013

Dorothy G.

Position: Secretary

Appointed: 31 May 2007

Resigned: 24 November 2011

Benjamin C.

Position: Director

Appointed: 02 March 2004

Resigned: 19 October 2005

Anthony C.

Position: Director

Appointed: 01 August 2000

Resigned: 16 November 2001

William C.

Position: Director

Appointed: 18 January 1993

Resigned: 24 November 2011

Ian K.

Position: Director

Appointed: 29 September 1992

Resigned: 11 June 1993

Ann S.

Position: Director

Appointed: 02 July 1991

Resigned: 31 July 1993

Christopher B.

Position: Director

Appointed: 02 July 1991

Resigned: 16 March 1998

Bryan C.

Position: Director

Appointed: 02 July 1991

Resigned: 16 March 1998

Peter C.

Position: Director

Appointed: 02 July 1991

Resigned: 31 January 2001

William P.

Position: Director

Appointed: 02 July 1991

Resigned: 16 March 1998

Keith F.

Position: Director

Appointed: 02 July 1991

Resigned: 24 November 2011

Francis C.

Position: Director

Appointed: 02 July 1991

Resigned: 16 March 1998

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we discovered, there is Finance Wales Investments (6) Limited from Cardiff, Wales. This PSC is classified as "a limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares.

Finance Wales Investments (6) Limited

1 Tyndall Street, Cardiff, CF10 4BZ, Wales

Legal authority Uk Law
Legal form Limited Company
Country registered England & Wales
Place registered Companies House, England & Wales
Registration number 1833687
Notified on 6 April 2016
Ceased on 20 February 2024
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 26th, June 2023
Free Download (21 pages)

Company search

Advertisements