UKBizDB.co.uk

VIKING HARDWARE LIMITED

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

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.

Company Information

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:
  • 47520 - Retail sale of hardware, paints and glass in specialised stores

Office Address & Contact

Registered Address:Viking House, Spyvee Street, Hull, HU8 7JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23 Church Street, Elsham, DN20 0RG

Secretary18 July 2007Active
Viking House, Spyvee Street, Hull, United Kingdom, HU8 7JJ

Director06 September 2023Active
Viking House, Spyvee Street, Hull, United Kingdom, HU8 7JJ

Director06 September 2023Active
23 Church Street, Elsham, DN20 0RG

Director09 May 1996Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary31 January 1995Active
11 Merryman Garth, Hedon, Hull, HU12 8NJ

Secretary31 January 1995Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director31 January 1995Active
Viking House, Spyvee Street, Hull, United Kingdom, HU8 7JJ

Director10 October 1995Active
11 Merryman Garth, Hedon, Hull, HU12 8NJ

Director31 January 1995Active
71 Cambridge Road, Linthorpe, Middlesbrough, TS5 5NL

Director10 October 1995Active
80 Low Leys Road, Bottesford, Scunthorpe, DN17 2SN

Director10 October 1995Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Accounts

Accounts with accounts type total exemption full.

Download
2023-09-15Officers

Appoint person director company with name date.

Download
2023-09-15Officers

Appoint person director company with name date.

Download
2023-02-08Confirmation statement

Confirmation statement with updates.

Download
2023-02-02Persons with significant control

Cessation of a person with significant control.

Download
2022-06-24Accounts

Accounts with accounts type total exemption full.

Download
2022-06-13Persons with significant control

Cessation of a person with significant control.

Download
2022-06-13Persons with significant control

Notification of a person with significant control.

Download
2022-06-13Officers

Termination director company with name termination date.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Accounts

Accounts with accounts type total exemption full.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Officers

Change person director company with change date.

Download
2019-08-06Accounts

Accounts with accounts type total exemption full.

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-02-06Mortgage

Mortgage satisfy charge full.

Download
2019-02-06Mortgage

Mortgage satisfy charge full.

Download
2019-02-06Mortgage

Mortgage satisfy charge full.

Download
2018-11-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-18Accounts

Accounts with accounts type total exemption full.

Download
2018-05-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.