Nether Poppleton
York
YO26 6PQ
Director Name | Mr Colin Etchells |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2018(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Millfield Lane Nether Poppleton York YO26 6PQ |
Director Name | Mrs Ann Louise Pickard |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2018(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Millfield Lane Nether Poppleton York YO26 6PQ |
Director Name | Mr Graham John Fry |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2022(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 5 Millfield Lane Nether Poppleton York YO26 6PQ |
Director Name | Mr Mark Timothy Nutter |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2022(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Unit 5 Millfield Lane Nether Poppleton York YO26 6PQ |
Director Name | Mr Colin Gibson |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2018(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 53 Orchard Way York YO24 2NY |
Director Name | Mr Graham Stuart Carling |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2018(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Millfield Lane Nether Poppleton York YO26 6PQ |
Director Name | Mr Colin Donald Nixey |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2018(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Millfield Lane Nether Poppleton York YO26 6PQ |
Registered Address | Unit 5 Millfield Lane Nether Poppleton York YO26 6PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 4 weeks from now) |
31 March 2022 | Delivered on: 1 April 2022 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
---|
13 September 2023 | Appointment of Mr Dean Plowman as a director on 11 September 2023 (2 pages) |
---|---|
13 September 2023 | Appointment of Mr Dennis Andrew Badman as a director on 1 August 2023 (2 pages) |
1 August 2023 | Termination of appointment of Mark Timothy Nutter as a director on 1 August 2023 (1 page) |
22 May 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
28 April 2023 | Previous accounting period shortened from 31 May 2023 to 31 March 2023 (1 page) |
31 March 2023 | Termination of appointment of Andrew John Dyson as a director on 31 March 2023 (1 page) |
23 February 2023 | Termination of appointment of Ann Louise Pickard as a director on 19 December 2022 (1 page) |
6 October 2022 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
23 August 2022 | Change of name notice (2 pages) |
23 August 2022 | Company name changed visavvi LIMITED\certificate issued on 23/08/22
|
23 June 2022 | Change of details for Sea Holdings (Uk) Limited as a person with significant control on 3 September 2018 (2 pages) |
23 June 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
19 May 2022 | Appointment of Mr Mark Timothy Nutter as a director on 6 May 2022 (2 pages) |
19 May 2022 | Termination of appointment of Colin Donald Nixey as a director on 6 May 2022 (1 page) |
19 May 2022 | Termination of appointment of Graham Stuart Carling as a director on 6 May 2022 (1 page) |
19 May 2022 | Appointment of Mr Graham John Fry as a director on 6 May 2022 (2 pages) |
1 April 2022 | Registration of charge 113763710001, created on 31 March 2022 (21 pages) |
25 February 2022 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
27 May 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
21 December 2020 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
27 May 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
9 March 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
31 May 2019 | Confirmation statement made on 21 May 2019 with updates (4 pages) |
4 September 2018 | Termination of appointment of Colin Gibson as a director on 3 September 2018 (1 page) |
4 September 2018 | Cessation of Colin Gibson as a person with significant control on 3 September 2018 (1 page) |
4 September 2018 | Appointment of Mr Colin Etchells as a director on 3 September 2018 (2 pages) |
4 September 2018 | Appointment of Mr Andrew John Dyson as a director on 3 September 2018 (2 pages) |
4 September 2018 | Notification of Sea Holding (Uk) Limited as a person with significant control on 3 September 2018 (2 pages) |
4 September 2018 | Appointment of Mr Colin Donald Nixey as a director on 3 September 2018 (2 pages) |
4 September 2018 | Change of details for Sea Holding (Uk) Limited as a person with significant control on 3 September 2018 (2 pages) |
4 September 2018 | Appointment of Mr Graham Stuart Carling as a director on 3 September 2018 (2 pages) |
4 September 2018 | Appointment of Mrs Ann Louise Pickard as a director on 3 September 2018 (2 pages) |
4 September 2018 | Registered office address changed from 53 Orchard Way York YO24 2NY United Kingdom to Unit 5 Millfield Lane Nether Poppleton York YO26 6PQ on 4 September 2018 (1 page) |
22 May 2018 | Incorporation Statement of capital on 2018-05-22
|