UKBizDB.co.uk

VIKING PCB EQUIPMENT LIMITED

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

This company is commonly known as Viking Pcb Equipment Limited. The company was founded 25 years ago and was given the registration number 03717102. The firm's registered office is in PETERSFIELD. You can find them at Unit 5, Bedford Road, Petersfield, Hampshire. This company's SIC code is 33200 - Installation of industrial machinery and equipment.

Company Information

Name:VIKING PCB EQUIPMENT LIMITED
Company Number:03717102
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33200 - Installation of industrial machinery and equipment
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:Unit 5, Bedford Road, Petersfield, Hampshire, United Kingdom, GU32 3LJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Bedford Road, Petersfield, United Kingdom, GU32 3LJ

Secretary13 May 2020Active
Unit 5, Bedford Road, Petersfield, England, GU32 3LJ

Director21 August 2023Active
Unit 5, Bedford Road, Petersfield, United Kingdom, GU32 3LJ

Director01 December 1999Active
Unit 15, Bordon Trading Estate, Old Station Way, Bordon, England, GU35 9HH

Director01 December 1999Active
49 Worthing Road, Southsea, PO5 2RJ

Secretary01 January 2001Active
21, Harting Down, Petersfield, England, GU31 4PG

Secretary04 September 2002Active
113 The Causeway, Petersfield, GU31 4LJ

Secretary22 February 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary22 February 1999Active
Unit 5, Bedford Road, Petersfield, England, GU32 3LJ

Director31 March 2023Active
113 The Causeway, Petersfield, GU31 4LJ

Director22 February 1999Active
Unit 5, Bedford Road, Petersfield, United Kingdom, GU32 3LJ

Director14 December 2018Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director22 February 1999Active

People with Significant Control

Mr Samuel Maxwell Kelly
Notified on:01 June 2017
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:England
Address:Unit 15, Bordon Trading Estate, Bordon, England, GU35 9HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Marc Andrew Ladle
Notified on:01 June 2017
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:Unit 15 Bordon Trading Estate, Old Station Way, Bordon, England, GU35 9HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Viking Test Limited
Notified on:22 February 2017
Status:Active
Country of residence:England
Address:Unit 5, Bedford Road, Petersfield, England, GU32 3LJ
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 (6 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
2024-01-30Officers

Termination director company with name termination date.

Download
2023-10-09Officers

Appoint person director company with name date.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Accounts

Accounts with accounts type total exemption full.

Download
2023-04-19Officers

Termination director company with name termination date.

Download
2023-04-18Officers

Appoint person director company with name date.

Download
2022-08-17Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-18Persons with significant control

Change to a person with significant control.

Download
2022-03-18Officers

Change person director company with change date.

Download
2021-09-18Accounts

Accounts with accounts type total exemption full.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2020-06-17Officers

Appoint person secretary company with name date.

Download
2020-06-17Officers

Termination secretary company with name termination date.

Download
2020-06-01Accounts

Accounts with accounts type total exemption full.

Download
2019-11-01Mortgage

Mortgage satisfy charge full.

Download
2019-10-02Accounts

Accounts with accounts type total exemption full.

Download
2019-08-09Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Address

Change registered office address company with date old address new address.

Download
2019-01-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-14Officers

Appoint person director company with name date.

Download
2018-11-30Officers

Change person director company with change date.

Download
2018-11-30Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.