This company is commonly known as Vikan (uk) Limited. The company was founded 31 years ago and was given the registration number 02790284. The firm's registered office is in SWINDON. You can find them at 1-3 Avro Gate, South Marston Park, Swindon, Wiltshire. This company's SIC code is 86900 - Other human health activities.
Name | : | VIKAN (UK) LIMITED |
---|---|---|
Company Number | : | 02790284 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 February 1993 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1-3 Avro Gate, South Marston Park, Swindon, Wiltshire, SN3 4AG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Vagtstien, 2, 5800 Nyborg, Denmark, | Director | 01 April 2008 | Active |
59, Soelystvej, Dk-8600 Silkeborg, Denmark, | Director | 09 December 2008 | Active |
Akacievej 30, Virum, Denmark, DK2830 | Secretary | 14 December 1995 | Active |
Fasanvej 63, Nykobing, Mors Dk-7900, FOREIGN | Secretary | 26 January 1996 | Active |
1-3 Avro Gate, South Marston Park, Swindon, SN3 4AG | Secretary | 01 February 2007 | Active |
Oster Strandgade 15, Ringkobing Dk-6950, Denmark, FOREIGN | Secretary | 05 March 1993 | Active |
1 - 3 Avro Gate, South Marston Park, Swindon, United Kingdom, SN3 4AG | Secretary | 20 June 2018 | Active |
Unit 1-3, Avro Gate, South Marston Industrial Estate, Swindon, SN3 4AG | Secretary | 01 November 2014 | Active |
1-3 Avro Gate, South Marston Park, Swindon, SN3 4AG | Secretary | 04 January 2017 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 16 February 1993 | Active |
Fasanvej 63, Nykobing, Mors Dk-7900, FOREIGN | Director | 26 January 1996 | Active |
Noddevej 5, Skive, Denmark, | Director | 01 January 2007 | Active |
30 Avenue Road, Swindon, SN1 4BZ | Director | 01 September 1998 | Active |
Dianas Have 71, Horsholm, Denmark, | Director | 16 October 2000 | Active |
43 Goddard Avenue, Swindon, SN1 4HS | Director | 01 August 2005 | Active |
6 Vanbrugh Gate, Swindon, SN3 1NQ | Director | 01 March 2001 | Active |
14 Westmead Gardens, Weston, Bath, BA1 4EZ | Director | 29 March 1993 | Active |
Oster Strandgade 15, Ringkobing Dk-6950, Denmark, FOREIGN | Director | 05 March 1993 | Active |
Platanvej 24 8.1, Frederiksberg C., Denmark, | Director | 30 August 1993 | Active |
Fruerlund 30, 2850 Naerum, Denmark, | Director | 01 December 1995 | Active |
Jordbaervangen, 21, 2765 Smorum, Denmark, | Director | 03 June 2005 | Active |
Hannelundsvej 4, Rungsted Kyst Dk-2960, Denmark, | Director | 05 March 1993 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 16 February 1993 | Active |
Vikan A-S | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Denmark |
Address | : | Raevevej 1 Postbox 45, Skive, Denmark, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Accounts | Accounts with accounts type small. | Download |
2024-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-20 | Accounts | Accounts with accounts type small. | Download |
2023-01-31 | Officers | Termination secretary company with name termination date. | Download |
2022-03-03 | Accounts | Accounts with accounts type small. | Download |
2022-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-24 | Accounts | Accounts with accounts type small. | Download |
2021-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-15 | Accounts | Accounts with accounts type small. | Download |
2020-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-02 | Officers | Termination director company with name termination date. | Download |
2019-04-23 | Accounts | Accounts with accounts type small. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-21 | Officers | Termination secretary company with name termination date. | Download |
2018-06-20 | Officers | Appoint person secretary company with name date. | Download |
2018-04-09 | Accounts | Accounts with accounts type small. | Download |
2018-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-13 | Officers | Termination director company with name termination date. | Download |
2017-05-08 | Accounts | Accounts with accounts type small. | Download |
2017-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-05 | Officers | Termination secretary company with name termination date. | Download |
2017-01-04 | Officers | Appoint person secretary company with name date. | Download |
2016-05-04 | Accounts | Accounts with accounts type small. | Download |
2016-03-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.