UKBizDB.co.uk

VIVA FOLIO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Viva Folio Limited. The company was founded 10 years ago and was given the registration number 08599893. The firm's registered office is in ASHTON-UNDER-LYNE. You can find them at Greenside House, Richmond Street, Ashton-under-lyne, . This company's SIC code is 25120 - Manufacture of doors and windows of metal.

Company Information

Name:VIVA FOLIO LIMITED
Company Number:08599893
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 2013
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 25120 - Manufacture of doors and windows of metal

Office Address & Contact

Registered Address:Greenside House, Richmond Street, Ashton-under-lyne, England, OL6 7ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Greenside House, Richmond Street, Ashton-Under-Lyne, England, OL6 7ES

Director24 June 2015Active
Hill Top, Goldford Lane, Bickerton, Malpas, England, SY14 8LN

Director08 July 2013Active
Saddleworth Business Park, Huddersfield Road, Delph, Oldham, England, OL3 5DF

Director18 October 2019Active

People with Significant Control

Mr Michael Damien Barnes
Notified on:26 August 2020
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:England
Address:Greenside House, Richmond Street, Ashton-Under-Lyne, England, OL6 7ES
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John William Peel
Notified on:18 October 2019
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:England
Address:Saddleworth Business Park, Huddersfield Road, Oldham, England, OL3 5DF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Michael Damien Barnes
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Address:Greenside House, Richmond Street, Ashton-Under-Lyne, OL6 7ES
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Daniel Walker Carruthers
Notified on:06 April 2016
Status:Active
Date of birth:September 1974
Nationality:British
Address:Greenside House, Richmond Street, Ashton-Under-Lyne, OL6 7ES
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Gazette

Gazette dissolved compulsory.

Download
2023-07-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Accounts

Accounts with accounts type dormant.

Download
2021-11-02Change of name

Certificate change of name company.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type dormant.

Download
2020-09-30Confirmation statement

Confirmation statement with updates.

Download
2020-09-16Resolution

Resolution.

Download
2020-08-26Address

Change registered office address company with date old address new address.

Download
2020-08-26Persons with significant control

Notification of a person with significant control.

Download
2020-08-26Officers

Termination director company with name termination date.

Download
2020-08-26Persons with significant control

Cessation of a person with significant control.

Download
2020-07-06Accounts

Accounts with accounts type dormant.

Download
2019-12-04Resolution

Resolution.

Download
2019-10-31Confirmation statement

Confirmation statement with updates.

Download
2019-10-31Persons with significant control

Notification of a person with significant control.

Download
2019-10-31Address

Change registered office address company with date old address new address.

Download
2019-10-31Officers

Appoint person director company with name date.

Download
2019-10-31Persons with significant control

Cessation of a person with significant control.

Download
2019-10-08Miscellaneous

Legacy.

Download
2019-10-08Persons with significant control

Cessation of a person with significant control.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.