UKBizDB.co.uk

SPS VIKING LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sps Viking Ltd. The company was founded 6 years ago and was given the registration number 11294797. The firm's registered office is in SAFFRON WALDEN. You can find them at Cambridge House, 16 High Street, Saffron Walden, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SPS VIKING LTD
Company Number:11294797
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Cambridge House, 16 High Street, Saffron Walden, Essex, United Kingdom, CB10 1AX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cambridge House, 16 High Street, Saffron Walden, United Kingdom, CB10 1AX

Corporate Secretary02 July 2018Active
Cambridge House, 16 High Street, Saffron Walden, England, CB10 1AX

Director14 September 2023Active
Cambridge House, 16 High Street, Saffron Walden, England, CB10 1AX

Director22 June 2022Active
29 Kingsley Avenue, Padiham, England, BB12 8SZ

Director05 April 2018Active
111 Park Gate Road, Holbrooks, Coventry, United Kingdom, CV6 4GF

Director05 April 2018Active
Buurt I No 10, 1156 Ba Marken, Netherlands,

Director05 April 2018Active
Toekanweg 2, Nl-1118 Eb Schiphol, Netherlands,

Director17 January 2019Active
Candolin House, Summer Hill, Rhes-Y-Cae, Wales, CH8 8JG

Director12 June 2020Active

People with Significant Control

Sma B.V.
Notified on:22 June 2022
Status:Active
Country of residence:Netherlands
Address:Industrieweg 2, 5731 Hr Mierlo, Netherlands,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Officers

Termination director company with name termination date.

Download
2023-09-15Officers

Appoint person director company with name date.

Download
2023-05-23Accounts

Accounts with accounts type total exemption full.

Download
2023-04-04Confirmation statement

Confirmation statement with updates.

Download
2022-07-14Change of name

Certificate change of name company.

Download
2022-07-07Mortgage

Mortgage satisfy charge full.

Download
2022-06-30Persons with significant control

Notification of a person with significant control.

Download
2022-06-30Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-06-29Officers

Termination director company with name termination date.

Download
2022-06-29Officers

Appoint person director company with name date.

Download
2022-04-11Confirmation statement

Confirmation statement with updates.

Download
2022-01-25Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2021-02-01Accounts

Accounts with accounts type total exemption full.

Download
2020-06-12Officers

Appoint person director company with name date.

Download
2020-06-12Officers

Termination director company with name termination date.

Download
2020-05-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-16Confirmation statement

Confirmation statement with updates.

Download
2020-02-19Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Officers

Termination director company with name termination date.

Download
2019-09-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-11Confirmation statement

Confirmation statement with updates.

Download
2019-03-18Accounts

Accounts with accounts type total exemption full.

Download
2019-01-21Officers

Appoint person director company with name date.

Download
2019-01-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.