UKBizDB.co.uk

VIVALIS BEAUTY LIMITED

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

This company is commonly known as Vivalis Beauty Limited. The company was founded 37 years ago and was given the registration number 02088080. The firm's registered office is in TROWBRIDGE. You can find them at Newbury House Aintree Avenue, White Horse Business Park, Trowbridge, Wiltshire. This company's SIC code is 46450 - Wholesale of perfume and cosmetics.

Company Information

Name:VIVALIS BEAUTY LIMITED
Company Number:02088080
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46450 - Wholesale of perfume and cosmetics

Office Address & Contact

Registered Address:Newbury House Aintree Avenue, White Horse Business Park, Trowbridge, Wiltshire, United Kingdom, BA14 0XB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Newbury House Aintree Avenue, White Horse Business Park, Trowbridge, United Kingdom, BA14 0XB

Secretary16 July 2019Active
Newbury House, Aintree Avenue, White Horse Business Park, Trowbridge, United Kingdom, BA14 0XB

Director31 August 2006Active
Newbury House, Aintree Avenue, White Horse Business Park, Trowbridge, United Kingdom, BA14 0XB

Director17 November 2011Active
Newbury House, Aintree Avenue, White Horse Business Park, Trowbridge, United Kingdom, BA14 0XB

Director05 December 2019Active
5 Howgill Close, Ledsham Park, Little Sutton, CH66 4JH

Secretary04 January 2006Active
3 Fairways, Rathfarnham, Ireland, IRISH

Secretary11 May 2007Active
3 Fairways, Rathfarnham, Ireland, IRISH

Secretary31 March 2004Active
19 Grammar School Road, Lymm, WA13 0BQ

Secretary-Active
6 Broughton Close, Parr Woods Grappenhall Heyes, Warrington, WA4 3DR

Director01 October 1999Active
Willan House, Highland Road, Badgers Mount, Sevenoaks, TN14 7BA

Director-Active
Higher House Farm, Castle Mill Lane, Ashley, WA15 0RA

Director11 November 2002Active
38, Walsham Gardens, St. Helens, WA9 5UT

Director01 April 2009Active
Newbury House, Aintree Avenue, White Horse Business Park, Trowbridge, United Kingdom, BA14 0XB

Director05 December 2019Active
Newbury House, Aintree Avenue, White Horse Business Park, Trowbridge, United Kingdom, BA14 0XB

Director01 April 2017Active
Home Farm Liverpool Road, Ashton In Makerfield, Wigan, WN4 9LX

Director-Active
36 Ulverton Road, Dalkey, Ireland, IRISH

Director19 February 2004Active
5 Howgill Close, Ledsham Park, Little Sutton, CH66 4JH

Director16 March 2005Active
3 Fox Lodge Road, Fox Lodge Woods, Ratoath, Ireland, IRISH

Director19 February 2004Active
4 Osborne Way, Wiggington, HP23 6EN

Director21 December 2007Active
19 Grammar School Road, Lymm, WA13 0BQ

Director-Active
38 Ince Road, Thornton, Liverpool, L23 4UF

Director01 April 2001Active
10 Sterling Street, London, SW7 1HN

Director31 August 2006Active
22, Grimrod Place, East Gillibrands, Skelmersdale, United Kingdom, WN8 9UU

Director17 November 2011Active
1 Sunningdale Gardens, Freshfield Road, Formby Liverpool, L37 3RL

Director-Active
Dalton House Higher Lane, Dalton, Wigan, WN8 7RP

Director-Active
Uplands, Higher Lane, Dalton, Wigan, WN8 7TW

Director-Active

People with Significant Control

Lynch-Staunton Limited
Notified on:19 March 2019
Status:Active
Country of residence:United Kingdom
Address:Newbury House, Aintree Avenue, Trowbridge, United Kingdom, BA14 0XB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Vivalis Group Limited
Notified on:19 March 2019
Status:Active
Country of residence:United Kingdom
Address:Newbury House Aintree Avenue, White Horse Business Park, Trowbridge, United Kingdom, BA14 0XB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Lynch-Staunton Cosmetics Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Newbury House, Aintree Avenue, Trowbridge, United Kingdom, BA14 0XB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2023-12-04Mortgage

Mortgage satisfy charge full.

Download
2023-11-16Accounts

Accounts with accounts type total exemption full.

Download
2023-08-15Confirmation statement

Confirmation statement with updates.

Download
2023-07-10Persons with significant control

Cessation of a person with significant control.

Download
2023-06-30Persons with significant control

Notification of a person with significant control.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Confirmation statement

Confirmation statement with updates.

Download
2021-08-20Accounts

Accounts with accounts type total exemption full.

Download
2021-08-16Confirmation statement

Confirmation statement with updates.

Download
2021-07-12Officers

Termination director company with name termination date.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Accounts

Change account reference date company current shortened.

Download
2021-01-22Mortgage

Mortgage satisfy charge full.

Download
2020-09-15Confirmation statement

Confirmation statement with updates.

Download
2020-04-15Officers

Change person director company with change date.

Download
2020-04-15Officers

Change person director company with change date.

Download
2019-12-10Officers

Appoint person director company with name date.

Download
2019-12-10Officers

Appoint person director company with name date.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-08-27Confirmation statement

Confirmation statement with updates.

Download
2019-08-15Resolution

Resolution.

Download
2019-08-14Capital

Capital allotment shares.

Download
2019-07-29Persons with significant control

Cessation of a person with significant control.

Download
2019-07-29Persons with significant control

Notification of a person with significant control.

Download
2019-07-22Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.