Vivalis Holdings Limited

General information

Name:

Vivalis Holdings Ltd

Office Address:

Newbury House Aintree Avenue White Horse Business Park BA14 0XB Trowbridge

Number: 06571625

Incorporation date: 2008-04-21

Dissolution date: 2019-10-22

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular firm was registered in Trowbridge under the ID 06571625. It was established in 2008. The headquarters of this firm was situated at Newbury House Aintree Avenue White Horse Business Park. The area code for this location is BA14 0XB. This business was formally closed on 2019-10-22, which means it had been active for eleven years.

Susan C. and Graham L. were listed as firm's directors and were running the company for eight years.

The companies with significant control over this firm included: Lynch-Staunton Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Trowbridge at Aintree Avenue, White Horse Business Park, BA14 0XB, Wiltshire and was registered as a PSC under the reg no 07804439.

Financial data based on annual reports

Company staff

Susan C.

Role: Director

Appointed: 17 November 2011

Latest update: 8 June 2023

Graham L.

Role: Director

Appointed: 21 April 2008

Latest update: 8 June 2023

People with significant control

Lynch-Staunton Limited
Address: Newbury House Aintree Avenue, White Horse Business Park, Trowbridge, Wiltshire, BA14 0XB, United Kingdom
Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered England And Wales
Registration number 07804439
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2020
Account last made up date 31 March 2019
Confirmation statement next due date 05 May 2020
Confirmation statement last made up date 21 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 31st March 2019 (AA)
filed on: 1st, August 2019
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
11
Company Age

Similar companies nearby

Closest companies