Download leads from Nexok and grow your business. Find out more

Vivalis Beauty Limited

Private Limited Company

Vivalis Beauty Limited
Newbury House Aintree Avenue
White Horse Business Park
Trowbridge
Wiltshire
BA14 0XB
Company NameVivalis Beauty Limited
Company StatusActive
Company Number02088080
Incorporation Date9 January 1987 (37 years, 4 months ago)
Dissolution Date
CategoryPrivate Limited Company with Share Capital
Previous NamesCollection 2000 Limited and Vivalis Trading Limited
Current Directors4
Business IndustryWholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles
Business ActivityWholesale of Perfume and Cosmetics
Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March
Latest Return15 August 2023 (9 months ago)
Next Return Due29 August 2024 (3 months, 2 weeks from now)

Contact

Registered AddressNewbury House Aintree Avenue
White Horse Business Park
Trowbridge
Wiltshire
BA14 0XB
Shared Address This company shares its address with 5 other companies
ConstituencySouth West Wiltshire
RegionSouth West
CountyWiltshire
Built Up AreaTrowbridge
ParishNorth Bradley

Accounts & Returns

Accounts Year End30 March
CategoryTotal Exemption Full
Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (7 months, 2 weeks from now)
Latest Return15 August 2023 (9 months ago)
Next Return Due29 August 2024 (3 months, 2 weeks from now)

Director Overview

Current

4

Retired

22

Closed

Classification

SIC IndustryWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 2003 (5145)Wholesale of perfume and cosmetics
SIC 2007 (46450)Wholesale of perfume and cosmetics

Event History

22 January 2021Satisfaction of charge 020880800006 in full
15 September 2020Confirmation statement made on 15 August 2020 with updates
15 April 2020Director's details changed for Susan Angela Lynch-Staunton on 14 April 2020
15 April 2020Director's details changed for Graham Murray Lynch Staunton on 14 April 2020
10 December 2019Appointment of Mr Geoffrey Michael Percy as a director on 5 December 2019

Charges

Mortgage charges satisfied

6

Mortgage charges part satisfied

Mortgage charges outstanding

Sign up now to grow your client base. Plans & Pricing