This company is commonly known as Vivendi Apparel Ltd. The company was founded 5 years ago and was given the registration number 11523430. The firm's registered office is in MIDDLESBROUGH. You can find them at Acklam Hall Hall Drive, Acklam, Middlesbrough, Cleveland. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.
Name | : | VIVENDI APPAREL LTD |
---|---|---|
Company Number | : | 11523430 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 August 2018 |
End of financial year | : | 31 August 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Acklam Hall Hall Drive, Acklam, Middlesbrough, Cleveland, England, TS5 7DY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE | Director | 01 March 2020 | Active |
Acklam Hall, Hall Drive, Acklam, Middlesbrough, England, TS5 7DY | Director | 01 May 2019 | Active |
Acklam Hall, Hall Drive, Acklam, Middlesbrough, England, TS5 7DY | Director | 17 August 2018 | Active |
Acklam Hall, Hall Drive, Acklam, Middlesbrough, England, TS5 7DY | Director | 17 August 2018 | Active |
Mark Waters | ||
Notified on | : | 01 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1974 |
Nationality | : | British |
Address | : | Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE |
Nature of control | : |
|
Elizabeth Davies | ||
Notified on | : | 01 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Acklam Hall, Hall Drive, Middlesbrough, England, TS5 7DY |
Nature of control | : |
|
Jacob Davies | ||
Notified on | : | 28 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1999 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Acklam Hall, Hall Drive, Middlesbrough, England, TS5 7DY |
Nature of control | : |
|
Megan Thomas | ||
Notified on | : | 06 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1998 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Acklam Hall, Hall Drive, Middlesbrough, England, TS5 7DY |
Nature of control | : |
|
Elizabeth Jane Davies | ||
Notified on | : | 17 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Beaumont Accountancy Services, 1st Floor Enterprise House, Middlesbrough, United Kingdom, TS1 3QW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-23 | Resolution | Resolution. | Download |
2023-05-20 | Address | Change registered office address company with date old address new address. | Download |
2023-05-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-05-20 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-09-26 | Capital | Capital allotment shares. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-15 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-26 | Accounts | Accounts amended with accounts type micro entity. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-01 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-24 | Officers | Appoint person director company with name date. | Download |
2020-03-24 | Officers | Termination director company with name termination date. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-14 | Officers | Appoint person director company with name date. | Download |
2019-06-14 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-14 | Officers | Termination director company with name termination date. | Download |
2019-06-14 | Officers | Termination director company with name termination date. | Download |
2019-02-12 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.