Vivard Limited LLANTWIT MAJOR


Vivard started in year 1998 as Private Limited Company with registration number 03522584. The Vivard company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Llantwit Major at Beech Tree House. Postal code: CF61 1SU. Since April 7, 1998 Vivard Limited is no longer carrying the name Speed 6895.

At present there are 4 directors in the the company, namely Thomas R., Anna C. and Vivien R. and others. In addition one secretary - Leonard R. - is with the firm. As of 4 June 2024, there were 3 ex directors - Thomas R., Anna R. and others listed below. There were no ex secretaries.

Vivard Limited Address / Contact

Office Address Beech Tree House
Office Address2 Great House Meadows
Town Llantwit Major
Post code CF61 1SU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03522584
Date of Incorporation Thu, 5th Mar 1998
Industry Construction of domestic buildings
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (156 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Thomas R.

Position: Director

Appointed: 01 April 2010

Anna C.

Position: Director

Appointed: 01 April 2010

Vivien R.

Position: Director

Appointed: 26 March 1998

Leonard R.

Position: Secretary

Appointed: 26 March 1998

Leonard R.

Position: Director

Appointed: 26 March 1998

Thomas R.

Position: Director

Appointed: 23 July 1999

Resigned: 16 March 2009

Anna R.

Position: Director

Appointed: 23 July 1999

Resigned: 16 March 2009

Gerald J.

Position: Director

Appointed: 11 August 1998

Resigned: 09 October 2000

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 March 1998

Resigned: 26 March 1998

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 05 March 1998

Resigned: 26 March 1998

Company previous names

Speed 6895 April 7, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand202 62177 75118 8154 717251 76189 02586 348
Current Assets678 172303 443138 256124 453253 473108 717107 860
Debtors31 72315 0625662561 712921692
Other Debtors31 72315 0625662561 712921692
Property Plant Equipment4 5592 9811 9041 262830638 
Total Inventories443 828210 630118 875119 480 18 77120 820
Other
Accumulated Depreciation Impairment Property Plant Equipment125 997114 745115 822116 464116 896117 088114 255
Average Number Employees During Period3554444
Creditors316 654315 556190 943192 866207 53271 21981 474
Disposals Decrease In Depreciation Impairment Property Plant Equipment 12 363    2 603
Disposals Property Plant Equipment 13 771    2 992
Increase From Depreciation Charge For Year Property Plant Equipment 1 1111 077642432192143
Net Current Assets Liabilities361 518-12 113-52 687-68 41345 94137 49826 386
Other Creditors311 144312 862190 944192 866207 52171 20881 474
Other Taxation Social Security Payable4942 693  1111 
Property Plant Equipment Gross Cost130 556117 726117 726117 726117 726108 9671 250
Total Additions Including From Business Combinations Property Plant Equipment 941    309
Total Assets Less Current Liabilities366 077-9 132-50 783-67 15146 77138 13627 174
Trade Creditors Trade Payables5 0161-1    

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 15th, December 2023
Free Download (8 pages)

Company search

Advertisements