About

Registered Number: 04858981
Date of Incorporation: 07/08/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 8 Shire Court, Quakers Yard, Treharris, CF46 5HJ

 

Founded in 2003, Vyv Ltd are based in Treharris, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Hankins, Pauline Mary, Hankins, Vivian at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANKINS, Vivian 11 August 2003 - 1
Secretary Name Appointed Resigned Total Appointments
HANKINS, Pauline Mary 11 August 2003 - 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 12 August 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 03 September 2018
CS01 - N/A 01 September 2017
PSC04 - N/A 01 September 2017
AA - Annual Accounts 25 July 2017
AA - Annual Accounts 27 September 2016
CS01 - N/A 30 August 2016
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 01 September 2011
AR01 - Annual Return 13 November 2010
CH01 - Change of particulars for director 13 November 2010
AA - Annual Accounts 13 September 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 18 September 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 08 October 2008
AA - Annual Accounts 16 October 2007
363s - Annual Return 14 September 2007
AA - Annual Accounts 27 September 2006
363s - Annual Return 13 September 2006
363s - Annual Return 26 August 2005
AA - Annual Accounts 03 June 2005
225 - Change of Accounting Reference Date 13 April 2005
363s - Annual Return 27 October 2004
395 - Particulars of a mortgage or charge 20 April 2004
288a - Notice of appointment of directors or secretaries 21 September 2003
288a - Notice of appointment of directors or secretaries 21 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 2003
287 - Change in situation or address of Registered Office 21 September 2003
288b - Notice of resignation of directors or secretaries 22 August 2003
288b - Notice of resignation of directors or secretaries 22 August 2003
NEWINC - New incorporation documents 07 August 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 16 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.