Company NameViva Gas Ltd
DirectorDianne Clare Firth
Company StatusActive
Company Number07383853
CategoryPrivate Limited Company
Incorporation Date22 September 2010(13 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMrs Dianne Clare Firth
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2021(10 years, 5 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB
Director NameMr Richard Jamie Firth
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB
Secretary NameRichard Firth
StatusResigned
Appointed22 September 2010(same day as company formation)
RoleCompany Director
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB

Contact

Websitevivagas.co.uk
Email address[email protected]
Telephone01274 653953
Telephone regionBradford

Location

Registered AddressWest House
King Cross Road
Halifax
West Yorkshire
HX1 1EB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£9,438
Cash£17,860
Current Liabilities£38,122

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return20 September 2023 (7 months, 2 weeks ago)
Next Return Due4 October 2024 (5 months from now)

Filing History

16 February 2021Total exemption full accounts made up to 30 September 2019 (9 pages)
9 December 2020Compulsory strike-off action has been discontinued (1 page)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
7 December 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
11 December 2019Compulsory strike-off action has been discontinued (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
9 December 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
13 May 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
3 October 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
18 May 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
26 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
20 April 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
20 April 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
26 October 2016Confirmation statement made on 20 September 2016 with updates (7 pages)
26 October 2016Confirmation statement made on 20 September 2016 with updates (7 pages)
11 July 2016Registered office address changed from 13a South Hawksworth Street Ilkley West Yorkshire LS29 9DX to West House King Cross Road Halifax West Yorkshire HX1 1EB on 11 July 2016 (1 page)
11 July 2016Registered office address changed from 13a South Hawksworth Street Ilkley West Yorkshire LS29 9DX to West House King Cross Road Halifax West Yorkshire HX1 1EB on 11 July 2016 (1 page)
14 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
14 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
14 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(3 pages)
14 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(3 pages)
27 February 2015Sub-division of shares on 7 January 2015 (5 pages)
27 February 2015Sub-division of shares on 7 January 2015 (5 pages)
27 February 2015Sub-division of shares on 7 January 2015 (5 pages)
5 December 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
5 December 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
14 October 2014Director's details changed for Mr. Richard Jamie Firth on 1 October 2014 (2 pages)
14 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(3 pages)
14 October 2014Registered office address changed from Royds Hall Farm House Royds Hall Lane Low Moor Bradford West Yorkshire BD12 0EJ England to 13a South Hawksworth Street Ilkley West Yorkshire LS29 9DX on 14 October 2014 (1 page)
14 October 2014Secretary's details changed for Richard Firth on 1 October 2014 (1 page)
14 October 2014Registered office address changed from Royds Hall Farm House Royds Hall Lane Low Moor Bradford West Yorkshire BD12 0EJ England to 13a South Hawksworth Street Ilkley West Yorkshire LS29 9DX on 14 October 2014 (1 page)
14 October 2014Secretary's details changed for Richard Firth on 1 October 2014 (1 page)
14 October 2014Director's details changed for Mr. Richard Jamie Firth on 1 October 2014 (2 pages)
14 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(3 pages)
14 October 2014Secretary's details changed for Richard Firth on 1 October 2014 (1 page)
14 October 2014Director's details changed for Mr. Richard Jamie Firth on 1 October 2014 (2 pages)
18 August 2014Registered office address changed from 150 New Hey Road Bradford West Yorkshire BD4 7LD to Royds Hall Farm House Royds Hall Lane Low Moor Bradford West Yorkshire BD12 0EJ on 18 August 2014 (1 page)
18 August 2014Registered office address changed from 150 New Hey Road Bradford West Yorkshire BD4 7LD to Royds Hall Farm House Royds Hall Lane Low Moor Bradford West Yorkshire BD12 0EJ on 18 August 2014 (1 page)
11 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
11 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
27 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-27
  • GBP 1
(4 pages)
27 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-27
  • GBP 1
(4 pages)
10 July 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
10 July 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
20 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
11 July 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
11 July 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
22 November 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
21 November 2011Director's details changed for Richard Jamie Firth on 1 April 2011 (3 pages)
21 November 2011Director's details changed for Richard Jamie Firth on 1 April 2011 (3 pages)
21 November 2011Director's details changed for Richard Jamie Firth on 1 April 2011 (3 pages)
22 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)