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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Newbury House Aintree Avenue, White Horse Business Park, Trowbridge, United Kingdom, BA14 0XB | Secretary | 16 July 2019 | Active |
Newbury House, Aintree Avenue, White Horse Business Park, Trowbridge, United Kingdom, BA14 0XB | Director | 31 August 2006 | Active |
Newbury House, Aintree Avenue, White Horse Business Park, Trowbridge, United Kingdom, BA14 0XB | Director | 17 November 2011 | Active |
Newbury House, Aintree Avenue, White Horse Business Park, Trowbridge, United Kingdom, BA14 0XB | Director | 05 December 2019 | Active |
5 Howgill Close, Ledsham Park, Little Sutton, CH66 4JH | Secretary | 04 January 2006 | Active |
3 Fairways, Rathfarnham, Ireland, IRISH | Secretary | 11 May 2007 | Active |
3 Fairways, Rathfarnham, Ireland, IRISH | Secretary | 31 March 2004 | Active |
19 Grammar School Road, Lymm, WA13 0BQ | Secretary | - | Active |
6 Broughton Close, Parr Woods Grappenhall Heyes, Warrington, WA4 3DR | Director | 01 October 1999 | Active |
Willan House, Highland Road, Badgers Mount, Sevenoaks, TN14 7BA | Director | - | Active |
Higher House Farm, Castle Mill Lane, Ashley, WA15 0RA | Director | 11 November 2002 | Active |
38, Walsham Gardens, St. Helens, WA9 5UT | Director | 01 April 2009 | Active |
Newbury House, Aintree Avenue, White Horse Business Park, Trowbridge, United Kingdom, BA14 0XB | Director | 05 December 2019 | Active |
Newbury House, Aintree Avenue, White Horse Business Park, Trowbridge, United Kingdom, BA14 0XB | Director | 01 April 2017 | Active |
Home Farm Liverpool Road, Ashton In Makerfield, Wigan, WN4 9LX | Director | - | Active |
36 Ulverton Road, Dalkey, Ireland, IRISH | Director | 19 February 2004 | Active |
5 Howgill Close, Ledsham Park, Little Sutton, CH66 4JH | Director | 16 March 2005 | Active |
3 Fox Lodge Road, Fox Lodge Woods, Ratoath, Ireland, IRISH | Director | 19 February 2004 | Active |
4 Osborne Way, Wiggington, HP23 6EN | Director | 21 December 2007 | Active |
19 Grammar School Road, Lymm, WA13 0BQ | Director | - | Active |
38 Ince Road, Thornton, Liverpool, L23 4UF | Director | 01 April 2001 | Active |
10 Sterling Street, London, SW7 1HN | Director | 31 August 2006 | Active |
22, Grimrod Place, East Gillibrands, Skelmersdale, United Kingdom, WN8 9UU | Director | 17 November 2011 | Active |
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 |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-12 | Officers | Termination director company with name termination date. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-30 | Accounts | Change account reference date company current shortened. | Download |
2021-01-22 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-15 | Officers | Change person director company with change date. | Download |
2020-04-15 | Officers | Change person director company with change date. | Download |
2019-12-10 | Officers | Appoint person director company with name date. | Download |
2019-12-10 | Officers | Appoint person director company with name date. | Download |
2019-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-15 | Resolution | Resolution. | Download |
2019-08-14 | Capital | Capital allotment shares. | Download |
2019-07-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-29 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-22 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.