This company is commonly known as Vivatron Limited. The company was founded 25 years ago and was given the registration number 03633877. The firm's registered office is in MANCHESTER. You can find them at Reedham House, 31 King Street West, Manchester, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | VIVATRON LIMITED |
---|---|---|
Company Number | : | 03633877 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 September 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Reedham House, 31 King Street West, Manchester, M3 2PJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
31, King Street West, Manchester, M3 2PJ | Secretary | 23 October 1998 | Active |
Reedham House, 31 King Street West, Manchester, England, M3 2PJ | Director | 23 September 2016 | Active |
31, King Street West, Manchester, M3 2PJ | Secretary | 01 June 2007 | Active |
7 Carlton Avenue, Prestwich, Manchester, M25 0EB | Secretary | 23 October 1998 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 17 September 1998 | Active |
18 Alexandra Road South, Whalley Range, Manchester, M16 8EZ | Director | 23 October 1998 | Active |
31, King Street West, Manchester, M3 2PJ | Director | 23 October 1998 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 17 September 1998 | Active |
Mr Simon Peter Kennedy | ||
Notified on | : | 04 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1969 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | Reedham House, 31 King Street West, Manchester, England, M3 2PJ |
Nature of control | : |
|
Ms Nuala Marie Kennedy | ||
Notified on | : | 04 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1971 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | Reedham House, 31 King Street West, Manchester, England, M3 2PJ |
Nature of control | : |
|
Mr John Thomas Kennedy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1938 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Reedham House, 31 King Street West, Manchester, England, M3 2PJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-22 | Accounts | Change account reference date company previous shortened. | Download |
2023-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-03 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-28 | Accounts | Change account reference date company previous shortened. | Download |
2023-05-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-20 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-03-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-17 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-23 | Accounts | Change account reference date company previous shortened. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-22 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Change account reference date company previous shortened. | Download |
2018-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-26 | Officers | Termination director company with name termination date. | Download |
2017-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.