Company NameViva Fire Protection Ltd
Company StatusActive
Company Number06464084
CategoryPrivate Limited Company
Incorporation Date4 January 2008(16 years, 3 months ago)
Previous NameKnotbridge Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Anthony Booth
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2008(9 months, 1 week after company formation)
Appointment Duration15 years, 6 months
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHazlemere 70 Chorley New Road
Bolton
BL1 4BY
Director NameMr Dale Anthony Booth
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2011(3 years after company formation)
Appointment Duration13 years, 2 months
RoleFire Engineer
Country of ResidenceEngland
Correspondence AddressHazlemere 70 Chorley New Road
Bolton
BL1 4BY
Director NameMr Martin Whatmough
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(13 years, 1 month after company formation)
Appointment Duration3 years, 2 months
RoleFire Protection Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressHazlemere 70 Chorley New Road
Bolton
BL1 4BY
Director NameMr Dale Anthony Booth
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2008(1 month, 3 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 13 October 2008)
RolePub Manager
Country of ResidenceEngland
Correspondence Address36 Yorkdale
Clarkfield
Oldham
Lancashire
OL4 3AP
Director NameMr David Webb
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2008(1 month, 3 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 29 November 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Day Drive
Failsworth
Manchester
M35 0RY
Director NameMartin Whatmough
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2008(1 month, 3 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 13 October 2008)
RoleEngineer
Correspondence Address5 Station Road
Grotton
Oldham
Lancashire
OL4 5SF
Secretary NameMr Dale Anthony Booth
NationalityBritish
StatusResigned
Appointed28 February 2008(1 month, 3 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 13 October 2008)
RolePub Manager
Country of ResidenceEngland
Correspondence Address36 Yorkdale
Clarkfield
Oldham
Lancashire
OL4 3AP
Secretary NameMr Paul Anthony Booth
NationalityBritish
StatusResigned
Appointed10 October 2008(9 months, 1 week after company formation)
Appointment Duration1 month (resigned 14 November 2008)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address36 Yorkdale
Clarksfield
Oldham
Lancashire
OL4 3AP
Secretary NameLouise Whatmough
NationalityBritish
StatusResigned
Appointed14 November 2008(10 months, 2 weeks after company formation)
Appointment Duration12 years, 2 months (resigned 01 February 2021)
RoleCompany Director
Correspondence Address232 Stamford Street Central
Ashton Under Lyne
Lancashire
OL6 7NQ
Director NameMr Philip John Smith
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(3 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 2012)
RoleSales Director
Country of ResidenceEngland
Correspondence Address20 Elder Croft
Leeds
LS13 4BX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 January 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 January 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitevivafire.co.uk
Email address[email protected]
Telephone0845 2698482
Telephone regionUnknown

Location

Registered AddressHazlemere
70 Chorley New Road
Bolton
BL1 4BY
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£1,083
Cash£6,205
Current Liabilities£139,396

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Filing History

11 March 2020Registered office address changed from 24 Clarence Arcade Stamford Street Ashton Under Lyne Lancashire OL6 7PT United Kingdom to C/O Sherlock & Co Ltd 232 Stamford Street Central Ashton Under Lyne OL6 7NQ on 11 March 2020 (1 page)
23 January 2020Change of details for Louise Whatmough as a person with significant control on 23 January 2020 (2 pages)
23 January 2020Secretary's details changed for Louise Whatmough on 23 January 2020 (1 page)
10 January 2020Confirmation statement made on 4 January 2020 with updates (5 pages)
3 October 2019Micro company accounts made up to 28 February 2019 (4 pages)
11 January 2019Confirmation statement made on 4 January 2019 with updates (5 pages)
15 November 2018Current accounting period extended from 30 January 2019 to 28 February 2019 (1 page)
5 November 2018Registered office address changed from C/O Sherlock & Co Ltd 36 Chester Square Ashton Under Lyne Lancashire OL6 7TW United Kingdom to 24 Clarence Arcade Stamford Street Ashton Under Lyne Lancashire OL6 7PT on 5 November 2018 (1 page)
29 October 2018Micro company accounts made up to 31 January 2018 (4 pages)
10 July 2018Registered office address changed from 36 Chester Square Ashton Under Lyne OL6 7TW to C/O Sherlock & Co Ltd 36 Chester Square Ashton Under Lyne Lancashire OL6 7TW on 10 July 2018 (1 page)
4 January 2018Confirmation statement made on 4 January 2018 with updates (5 pages)
4 January 2018Confirmation statement made on 4 January 2018 with updates (5 pages)
21 December 2017Micro company accounts made up to 30 January 2017 (3 pages)
21 December 2017Micro company accounts made up to 30 January 2017 (3 pages)
30 October 2017Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page)
30 October 2017Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page)
6 February 2017Confirmation statement made on 4 January 2017 with updates (7 pages)
6 February 2017Confirmation statement made on 4 January 2017 with updates (7 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
18 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(5 pages)
18 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(5 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
14 January 2015Director's details changed for Mr Dale Anthony Booth on 4 January 2015 (2 pages)
14 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(5 pages)
14 January 2015Director's details changed for Mr Dale Anthony Booth on 4 January 2015 (2 pages)
14 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(5 pages)
14 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(5 pages)
14 January 2015Director's details changed for Mr Dale Anthony Booth on 4 January 2015 (2 pages)
25 September 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
25 September 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
3 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(6 pages)
3 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(6 pages)
3 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(6 pages)
23 December 2013Termination of appointment of David Webb as a director (1 page)
23 December 2013Termination of appointment of David Webb as a director (1 page)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
10 October 2013Termination of appointment of Philip Smith as a director (1 page)
10 October 2013Termination of appointment of Philip Smith as a director (1 page)
8 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (7 pages)
8 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (7 pages)
8 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (7 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
6 February 2012Director's details changed for Philip John Smith on 4 January 2012 (3 pages)
6 February 2012Director's details changed for Dale Anthony Booth on 4 January 2012 (3 pages)
6 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (7 pages)
6 February 2012Director's details changed for Philip John Smith on 4 January 2012 (3 pages)
6 February 2012Director's details changed for Philip John Smith on 4 January 2012 (3 pages)
6 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (7 pages)
6 February 2012Director's details changed for Dale Anthony Booth on 4 January 2012 (3 pages)
6 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (7 pages)
6 February 2012Director's details changed for Dale Anthony Booth on 4 January 2012 (3 pages)
20 May 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
20 May 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
9 May 2011Appointment of Philip John Smith as a director (3 pages)
9 May 2011Appointment of Philip John Smith as a director (3 pages)
27 April 2011Appointment of Dale Anthony Booth as a director (3 pages)
27 April 2011Appointment of Dale Anthony Booth as a director (3 pages)
14 March 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
14 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
14 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
11 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Paul Anthony Booth on 4 January 2010 (2 pages)
11 February 2010Director's details changed for David Webb on 4 January 2010 (2 pages)
11 February 2010Director's details changed for David Webb on 4 January 2010 (2 pages)
11 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Paul Anthony Booth on 4 January 2010 (2 pages)
11 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Paul Anthony Booth on 4 January 2010 (2 pages)
11 February 2010Director's details changed for David Webb on 4 January 2010 (2 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
20 May 2009Appointment terminated secretary paul booth (1 page)
20 May 2009Return made up to 04/01/09; full list of members (4 pages)
20 May 2009Appointment terminated secretary paul booth (1 page)
20 May 2009Return made up to 04/01/09; full list of members (4 pages)
21 November 2008Secretary appointed louise whatmough (2 pages)
21 November 2008Secretary appointed louise whatmough (2 pages)
20 October 2008Director and secretary appointed paul anthony booth (2 pages)
20 October 2008Director and secretary appointed paul anthony booth (2 pages)
17 October 2008Appointment terminated director and secretary dale booth (1 page)
17 October 2008Appointment terminated director and secretary dale booth (1 page)
16 October 2008Appointment terminated director martin whatmough (1 page)
16 October 2008Appointment terminated director martin whatmough (1 page)
6 August 2008Ad 28/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
6 August 2008Ad 28/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
11 March 2008Director and secretary appointed dale booth (2 pages)
11 March 2008Director appointed david webb (2 pages)
11 March 2008Director appointed martin whatmough (2 pages)
11 March 2008Director appointed martin whatmough (2 pages)
11 March 2008Director appointed david webb (2 pages)
11 March 2008Director and secretary appointed dale booth (2 pages)
7 March 2008Company name changed knotbridge LTD\certificate issued on 10/03/08 (4 pages)
7 March 2008Company name changed knotbridge LTD\certificate issued on 10/03/08 (4 pages)
4 March 2008Appointment terminated director form 10 directors fd LTD (1 page)
4 March 2008Appointment terminated director form 10 directors fd LTD (1 page)
3 March 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
3 March 2008Registered office changed on 03/03/2008 from 39A leicester road salford manchester M7 4AS (1 page)
3 March 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
3 March 2008Registered office changed on 03/03/2008 from 39A leicester road salford manchester M7 4AS (1 page)
4 January 2008Incorporation (9 pages)
4 January 2008Incorporation (9 pages)