UKBizDB.co.uk

VIVID WRAP LIMITED

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

This company is commonly known as Vivid Wrap Limited. The company was founded 17 years ago and was given the registration number 06129096. The firm's registered office is in BATH. You can find them at Unit 4, Brassmill Enterprise Centre, Bath, . This company's SIC code is 17230 - Manufacture of paper stationery.

Company Information

Name:VIVID WRAP LIMITED
Company Number:06129096
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 17230 - Manufacture of paper stationery

Office Address & Contact

Registered Address:Unit 4, Brassmill Enterprise Centre, Bath, England, BA1 3JN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, High Street, 1st And 2nd Floor, Corsham, England, SN13 0HB

Secretary01 June 2011Active
22, High Street, 1st And 2nd Floor, Corsham, England, SN13 0HB

Director01 January 2014Active
22, High Street, 1st And 2nd Floor, Corsham, England, SN13 0HB

Director01 September 2009Active
29 Somermead, Bedminster, Bristol, BS3 5QR

Secretary01 July 2008Active
September Cottage, 5 Martins Croft, Colerne, Chippenham, SN14 8DS

Secretary27 February 2007Active
Kelso Villa, 1st, Floor, Kelso Place, Upper Bristol Road Upper Bristol Road, Bath, United Kingdom, BA1 3AU

Secretary01 September 2009Active
5 Martins Croft, Colerne, Chippenham, SN14 8DS

Secretary01 November 2007Active
Kelso Villa, 1st, Floor, Kelso Place, Upper Bristol Road Upper Bristol Road, Bath, United Kingdom, BA1 3AU

Director27 February 2007Active

People with Significant Control

Mr Steven Clive Williams
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:22, High Street, Corsham, England, SN13 0HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Catharine Laura Williams
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:England
Address:22, High Street, Corsham, England, SN13 0HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-09-27Accounts

Accounts with accounts type micro entity.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type micro entity.

Download
2022-09-27Accounts

Change account reference date company previous shortened.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type micro entity.

Download
2021-09-24Accounts

Change account reference date company previous shortened.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Address

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

Download
2020-11-05Accounts

Accounts with accounts type micro entity.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type micro entity.

Download
2018-06-13Confirmation statement

Confirmation statement with no updates.

Download
2017-09-12Accounts

Accounts with accounts type micro entity.

Download
2017-06-09Confirmation statement

Confirmation statement with updates.

Download
2016-09-15Accounts

Accounts with accounts type total exemption small.

Download
2016-06-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-14Address

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

Download
2015-09-25Accounts

Accounts with accounts type total exemption small.

Download
2015-09-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-07-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-12Accounts

Accounts with accounts type total exemption small.

Download
2014-06-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.