About

Registered Number: 06464084
Date of Incorporation: 04/01/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: C/O Sherlock & Co Ltd, 232 Stamford Street Central, Ashton Under Lyne, OL6 7NQ,

 

Founded in 2008, Viva Fire Protection Ltd have registered office in Ashton Under Lyne, it's status is listed as "Active". The company has 5 directors listed as Whatmough, Louise, Booth, Paul Anthony, Booth, Dale Anthony, Webb, David, Whatmough, Martin in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOTH, Dale Anthony 28 February 2008 13 October 2008 1
WEBB, David 28 February 2008 29 November 2013 1
WHATMOUGH, Martin 28 February 2008 13 October 2008 1
Secretary Name Appointed Resigned Total Appointments
WHATMOUGH, Louise 14 November 2008 - 1
BOOTH, Paul Anthony 10 October 2008 14 November 2008 1

Filing History

Document Type Date
AD01 - Change of registered office address 11 March 2020
CH03 - Change of particulars for secretary 23 January 2020
PSC04 - N/A 23 January 2020
CS01 - N/A 10 January 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 11 January 2019
AA01 - Change of accounting reference date 15 November 2018
AD01 - Change of registered office address 05 November 2018
AA - Annual Accounts 29 October 2018
AD01 - Change of registered office address 10 July 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 21 December 2017
AA01 - Change of accounting reference date 30 October 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 14 January 2015
CH01 - Change of particulars for director 14 January 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 03 February 2014
TM01 - Termination of appointment of director 23 December 2013
AA - Annual Accounts 28 October 2013
TM01 - Termination of appointment of director 10 October 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 06 February 2012
CH01 - Change of particulars for director 06 February 2012
CH01 - Change of particulars for director 06 February 2012
AA - Annual Accounts 20 May 2011
AP01 - Appointment of director 09 May 2011
AP01 - Appointment of director 27 April 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 20 May 2009
288b - Notice of resignation of directors or secretaries 20 May 2009
288a - Notice of appointment of directors or secretaries 21 November 2008
288a - Notice of appointment of directors or secretaries 20 October 2008
288b - Notice of resignation of directors or secretaries 17 October 2008
288b - Notice of resignation of directors or secretaries 16 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 August 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
CERTNM - Change of name certificate 07 March 2008
288b - Notice of resignation of directors or secretaries 04 March 2008
287 - Change in situation or address of Registered Office 03 March 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
NEWINC - New incorporation documents 04 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.