This company is commonly known as Viking Hardware Limited. The company was founded 29 years ago and was given the registration number 03016279. The firm's registered office is in HULL. You can find them at Viking House, Spyvee Street, Hull, . This company's SIC code is 47520 - Retail sale of hardware, paints and glass in specialised stores.
Name | : | VIKING HARDWARE LIMITED |
---|---|---|
Company Number | : | 03016279 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 January 1995 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Viking House, Spyvee Street, Hull, HU8 7JJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23 Church Street, Elsham, DN20 0RG | Secretary | 18 July 2007 | Active |
Viking House, Spyvee Street, Hull, United Kingdom, HU8 7JJ | Director | 06 September 2023 | Active |
Viking House, Spyvee Street, Hull, United Kingdom, HU8 7JJ | Director | 06 September 2023 | Active |
23 Church Street, Elsham, DN20 0RG | Director | 09 May 1996 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Secretary | 31 January 1995 | Active |
11 Merryman Garth, Hedon, Hull, HU12 8NJ | Secretary | 31 January 1995 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Director | 31 January 1995 | Active |
Viking House, Spyvee Street, Hull, United Kingdom, HU8 7JJ | Director | 10 October 1995 | Active |
11 Merryman Garth, Hedon, Hull, HU12 8NJ | Director | 31 January 1995 | Active |
71 Cambridge Road, Linthorpe, Middlesbrough, TS5 5NL | Director | 10 October 1995 | Active |
80 Low Leys Road, Bottesford, Scunthorpe, DN17 2SN | Director | 10 October 1995 | Active |
Bocock Limited | ||
Notified on | : | 26 October 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Viking House, Spyvee Street, Hull, United Kingdom, HU8 7JJ |
Nature of control | : |
|
Mr Peter Mark Bocock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | British |
Address | : | Viking House, Hull, HU8 7JJ |
Nature of control | : |
|
Mr Robert John Bocock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1962 |
Nationality | : | British |
Address | : | Viking House, Hull, HU8 7JJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-15 | Officers | Appoint person director company with name date. | Download |
2023-09-15 | Officers | Appoint person director company with name date. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-13 | Officers | Termination director company with name termination date. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-05 | Officers | Change person director company with change date. | Download |
2019-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-06 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-06 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-06 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.