Company NameVarla Cladding Limited
DirectorsAlexander James Iles and Amy Helen Mary Mook
Company StatusLiquidation
Company Number08063413
CategoryPrivate Limited Company
Incorporation Date10 May 2012(11 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Alexander James Iles
Date of BirthNovember 1964 (Born 59 years ago)
NationalityKuwaiti
StatusCurrent
Appointed10 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Tudor Court
Nether Poppleton
York
YO26 6RS
Director NameMiss Amy Helen Mary Mook
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2020(8 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRsm Uk Restructuring Advisory Llp 5th Floor Centra
29 Wellington Street
Leeds
LS1 4DL
Director NameMr Paul Andrew Cunningham
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2020(8 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Tudor Court Tudor Court
Nether Poppleton
York
YO26 6RS
Director NameMr Kevin Frank Lowe
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2020(8 years, 6 months after company formation)
Appointment Duration6 months (resigned 07 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Tudor Court Tudor Court
Nether Poppleton
York
YO26 6RS
Director NameMr Andrew James Peggie
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2020(8 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 September 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address63 Grosvenor Street
London
W1K 3JG
Director NameSilex Management Limited (Corporation)
StatusResigned
Appointed19 December 2014(2 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 19 September 2023)
Correspondence AddressTrinity Chambers
P.O. Box 4301
Road Town
Tortola
Virgin Islands, British

Contact

Websitevarla.co.uk

Location

Registered AddressRsm Uk Restructuring Advisory Llp 5th Floor Central Square
29 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1Alexander James Iles
50.00%
Ordinary
1 at £1Sefton Group Limited
50.00%
Ordinary

Financials

Year2014
Net Worth-£288,149
Cash£18,311
Current Liabilities£374,328

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due29 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return30 August 2022 (1 year, 7 months ago)
Next Return Due13 September 2023 (overdue)

Filing History

16 November 2020Appointment of Mr Andrew James Peggie as a director on 12 November 2020 (2 pages)
16 November 2020Appointment of Mr Kevin Frank Lowe as a director on 5 November 2020 (2 pages)
16 November 2020Appointment of Mr Paul Andrew Cunningham as a director on 4 November 2020 (2 pages)
16 November 2020Appointment of Ms Amy Helen Mary Mook as a director on 4 November 2020 (2 pages)
30 October 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
15 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
6 November 2019Current accounting period extended from 30 November 2019 to 31 December 2019 (1 page)
11 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
3 September 2019Total exemption full accounts made up to 30 November 2018 (12 pages)
13 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
9 July 2018Total exemption full accounts made up to 30 November 2017 (12 pages)
29 September 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
29 September 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
21 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
23 November 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
14 June 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
14 June 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
24 February 2016Total exemption small company accounts made up to 30 November 2014 (6 pages)
24 February 2016Total exemption small company accounts made up to 30 November 2014 (6 pages)
30 September 2015Director's details changed for Alexander James Iles on 30 September 2015 (2 pages)
30 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(4 pages)
30 September 2015Director's details changed for Alexander James Iles on 30 September 2015 (2 pages)
30 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(4 pages)
30 April 2015Registered office address changed from 8 Devonshire Court Green Lane Clifton York North Yorkshire YO30 5PQ to Unit 5 Tudor Court Tudor Court Nether Poppleton York YO26 6RS on 30 April 2015 (1 page)
30 April 2015Registered office address changed from 8 Devonshire Court Green Lane Clifton York North Yorkshire YO30 5PQ to Unit 5 Tudor Court Tudor Court Nether Poppleton York YO26 6RS on 30 April 2015 (1 page)
10 February 2015Statement of capital following an allotment of shares on 19 December 2014
  • GBP 2.00
(4 pages)
10 February 2015Statement of capital following an allotment of shares on 19 December 2014
  • GBP 2.00
(4 pages)
5 February 2015Appointment of Silex Management Limited as a director on 19 December 2014 (3 pages)
5 February 2015Appointment of Silex Management Limited as a director on 19 December 2014 (3 pages)
10 November 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(3 pages)
10 November 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(3 pages)
9 August 2014Compulsory strike-off action has been discontinued (1 page)
9 August 2014Compulsory strike-off action has been discontinued (1 page)
8 August 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
8 August 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
21 June 2014Compulsory strike-off action has been suspended (1 page)
21 June 2014Compulsory strike-off action has been suspended (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
17 September 2013Current accounting period extended from 31 May 2014 to 30 November 2014 (1 page)
17 September 2013Current accounting period extended from 31 May 2014 to 30 November 2014 (1 page)
4 September 2013Compulsory strike-off action has been discontinued (1 page)
4 September 2013Compulsory strike-off action has been discontinued (1 page)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
2 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(3 pages)
2 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(3 pages)
10 May 2012Incorporation (50 pages)
10 May 2012Incorporation (50 pages)