UKBizDB.co.uk

VIVATRON LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Reedham House, 31 King Street West, Manchester, M3 2PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, King Street West, Manchester, M3 2PJ

Secretary23 October 1998Active
Reedham House, 31 King Street West, Manchester, England, M3 2PJ

Director23 September 2016Active
31, King Street West, Manchester, M3 2PJ

Secretary01 June 2007Active
7 Carlton Avenue, Prestwich, Manchester, M25 0EB

Secretary23 October 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary17 September 1998Active
18 Alexandra Road South, Whalley Range, Manchester, M16 8EZ

Director23 October 1998Active
31, King Street West, Manchester, M3 2PJ

Director23 October 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director17 September 1998Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Accounts

Accounts with accounts type total exemption full.

Download
2023-12-22Accounts

Change account reference date company previous shortened.

Download
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Persons with significant control

Change to a person with significant control.

Download
2023-10-03Persons with significant control

Notification of a person with significant control.

Download
2023-09-28Accounts

Change account reference date company previous shortened.

Download
2023-05-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-20Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-03-17Persons with significant control

Cessation of a person with significant control.

Download
2023-03-17Persons with significant control

Notification of a person with significant control.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Accounts

Change account reference date company previous shortened.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Mortgage

Mortgage satisfy charge full.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Change account reference date company previous shortened.

Download
2018-10-23Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-01-26Officers

Termination director company with name termination date.

Download
2017-11-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.