This company is commonly known as Vivid Water Limited. The company was founded 12 years ago and was given the registration number 07948225. The firm's registered office is in POOLE. You can find them at Towngate House, 2-8 Parkstone Road, Poole, Dorset. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | VIVID WATER LIMITED |
---|---|---|
Company Number | : | 07948225 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 February 2012 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom, BH15 2PW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Towngate House, 2-8 Parkstone Road, Poole, United Kingdom, BH15 2PW | Director | 01 October 2018 | Active |
Towngate House, 2-8 Parkstone Road, Poole, United Kingdom, BH15 2PW | Director | 05 February 2021 | Active |
Dragon Lodge, Kanes Hill, Southampton, United Kingdom, SO19 6AH | Director | 14 February 2012 | Active |
Towngate House, 2-8 Parkstone Road, Poole, United Kingdom, BH15 2PW | Director | 01 September 2018 | Active |
Towngate House, 2-8 Parkstone Road, Poole, United Kingdom, BH15 2PW | Director | 05 February 2021 | Active |
Towngate House, 2-8 Parkstone Road, Poole, United Kingdom, BH15 2PW | Director | 01 September 2018 | Active |
Worth Corner Business Centre, Turners Hill Road, Crawley, United Kingdom, RH10 7SL | Director | 14 February 2012 | Active |
Christopher David Grannell | ||
Notified on | : | 07 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | Irish |
Country of residence | : | United Kingdom |
Address | : | Towngate House, 2-8 Parkstone Road, Poole, United Kingdom, BH15 2PW |
Nature of control | : |
|
Framptons Limited | ||
Notified on | : | 07 April 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 76, Charlton Rd, Shepton Mallet, United Kingdom, BA4 5PD |
Nature of control | : |
|
Mr John Dennis Lee | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Dragon Lodge, Kanes Hill, Southampton, United Kingdom, SO19 6AH |
Nature of control | : |
|
Mr Michael John Richards | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Worth Corner Business Centre, Turners Hill Road, Crawley, United Kingdom, RH10 7SL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-05 | Capital | Capital allotment shares. | Download |
2023-07-05 | Resolution | Resolution. | Download |
2023-07-04 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-07-04 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-05 | Officers | Termination director company with name termination date. | Download |
2022-12-22 | Officers | Termination director company with name termination date. | Download |
2022-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-19 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-02-19 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-02-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-19 | Officers | Appoint person director company with name date. | Download |
2021-02-19 | Officers | Appoint person director company with name date. | Download |
2020-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-16 | Capital | Capital allotment shares. | Download |
2020-10-16 | Capital | Capital allotment shares. | Download |
2020-10-16 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.