Company NameVivex Engineering Limited
Company StatusDissolved
Company Number07306339
CategoryPrivate Limited Company
Incorporation Date6 July 2010(13 years, 9 months ago)
Dissolution Date27 December 2022 (1 year, 3 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Ivan Mango
Date of BirthMarch 1986 (Born 38 years ago)
NationalityItalian
StatusClosed
Appointed07 November 2018(8 years, 4 months after company formation)
Appointment Duration4 years, 1 month (closed 27 December 2022)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressHill House Whashton
Richmond
North Yorkshire
DL11 7JP
Director NameMr Aldo Mango
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityItalian
StatusResigned
Appointed06 July 2010(same day as company formation)
RoleEntrepreneur
Country of ResidenceItaly
Correspondence AddressVia Vandra, 42 Rocca D'Evandro
Lazio
81050

Location

Registered AddressHill House
Whashton
Richmond
North Yorkshire
DL11 7JP
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishWhashton
WardGilling West
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Aldo Mango
100.00%
Ordinary

Financials

Year2014
Net Worth£7,170

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

30 December 2020Micro company accounts made up to 31 December 2019 (2 pages)
16 August 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
2 June 2020Registered office address changed from 23 Grove Crescent South Boston Spa Wetherby West Yorkshire LS23 6AY England to Hill House Whashton Richmond North Yorkshire DL11 7JP on 2 June 2020 (1 page)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
26 July 2019Confirmation statement made on 10 July 2019 with updates (4 pages)
26 July 2019Notification of Ivan Mango as a person with significant control on 18 November 2018 (2 pages)
26 July 2019Cessation of Aldo Mango as a person with significant control on 18 November 2018 (1 page)
4 December 2018Director's details changed for Mr Vian Mango on 1 December 2018 (2 pages)
20 November 2018Termination of appointment of Aldo Mango as a director on 7 November 2018 (1 page)
20 November 2018Appointment of Mr Vian Mango as a director on 7 November 2018 (2 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
10 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
9 July 2018Confirmation statement made on 6 July 2018 with updates (4 pages)
4 March 2018Registered office address changed from 21 Rowanwood Gardens Gateshead Tyne and Wear NE11 0DP England to 23 Grove Crescent South Boston Spa Wetherby West Yorkshire LS23 6AY on 4 March 2018 (1 page)
29 September 2017Micro company accounts made up to 31 December 2016 (1 page)
29 September 2017Micro company accounts made up to 31 December 2016 (1 page)
13 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (1 page)
30 September 2016Micro company accounts made up to 31 December 2015 (1 page)
26 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
22 September 2015Registered office address changed from 64 Beechwood Gardens Lobley Hill Gateshead NE11 0DA to 21 Rowanwood Gardens Gateshead Tyne and Wear NE11 0DP on 22 September 2015 (1 page)
22 September 2015Registered office address changed from 64 Beechwood Gardens Lobley Hill Gateshead NE11 0DA to 21 Rowanwood Gardens Gateshead Tyne and Wear NE11 0DP on 22 September 2015 (1 page)
22 September 2015Micro company accounts made up to 31 December 2014 (1 page)
22 September 2015Micro company accounts made up to 31 December 2014 (1 page)
27 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(3 pages)
27 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(3 pages)
27 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(3 pages)
26 September 2014Micro company accounts made up to 31 December 2013 (1 page)
26 September 2014Micro company accounts made up to 31 December 2013 (1 page)
16 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(3 pages)
16 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(3 pages)
16 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(3 pages)
6 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
6 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(3 pages)
10 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(3 pages)
10 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(3 pages)
12 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
12 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
12 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
4 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
11 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
8 September 2010Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages)
8 September 2010Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages)
6 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
6 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
6 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)