UKBizDB.co.uk

VIVENDI APPAREL LTD

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

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.

Company Information

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:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Acklam Hall Hall Drive, Acklam, Middlesbrough, Cleveland, England, TS5 7DY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE

Director01 March 2020Active
Acklam Hall, Hall Drive, Acklam, Middlesbrough, England, TS5 7DY

Director01 May 2019Active
Acklam Hall, Hall Drive, Acklam, Middlesbrough, England, TS5 7DY

Director17 August 2018Active
Acklam Hall, Hall Drive, Acklam, Middlesbrough, England, TS5 7DY

Director17 August 2018Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-05-23Resolution

Resolution.

Download
2023-05-20Address

Change registered office address company with date old address new address.

Download
2023-05-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-05-20Insolvency

Liquidation voluntary statement of affairs.

Download
2022-09-26Capital

Capital allotment shares.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Accounts

Accounts with accounts type micro entity.

Download
2022-02-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-26Accounts

Accounts amended with accounts type micro entity.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type micro entity.

Download
2020-08-17Accounts

Accounts with accounts type micro entity.

Download
2020-06-01Persons with significant control

Notification of a person with significant control.

Download
2020-06-01Persons with significant control

Cessation of a person with significant control.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-03-24Officers

Appoint person director company with name date.

Download
2020-03-24Officers

Termination director company with name termination date.

Download
2019-12-03Confirmation statement

Confirmation statement with updates.

Download
2019-06-14Officers

Appoint person director company with name date.

Download
2019-06-14Persons with significant control

Notification of a person with significant control.

Download
2019-06-14Persons with significant control

Cessation of a person with significant control.

Download
2019-06-14Persons with significant control

Cessation of a person with significant control.

Download
2019-06-14Officers

Termination director company with name termination date.

Download
2019-06-14Officers

Termination director company with name termination date.

Download
2019-02-12Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.