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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5, Bedford Road, Petersfield, United Kingdom, GU32 3LJ | Secretary | 13 May 2020 | Active |
Unit 5, Bedford Road, Petersfield, England, GU32 3LJ | Director | 21 August 2023 | Active |
Unit 5, Bedford Road, Petersfield, United Kingdom, GU32 3LJ | Director | 01 December 1999 | Active |
Unit 15, Bordon Trading Estate, Old Station Way, Bordon, England, GU35 9HH | Director | 01 December 1999 | Active |
49 Worthing Road, Southsea, PO5 2RJ | Secretary | 01 January 2001 | Active |
21, Harting Down, Petersfield, England, GU31 4PG | Secretary | 04 September 2002 | Active |
113 The Causeway, Petersfield, GU31 4LJ | Secretary | 22 February 1999 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 22 February 1999 | Active |
Unit 5, Bedford Road, Petersfield, England, GU32 3LJ | Director | 31 March 2023 | Active |
113 The Causeway, Petersfield, GU31 4LJ | Director | 22 February 1999 | Active |
Unit 5, Bedford Road, Petersfield, United Kingdom, GU32 3LJ | Director | 14 December 2018 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 22 February 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Officers | Termination director company with name termination date. | Download |
2023-10-09 | Officers | Appoint person director company with name date. | Download |
2023-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-19 | Officers | Termination director company with name termination date. | Download |
2023-04-18 | Officers | Appoint person director company with name date. | Download |
2022-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-18 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-18 | Officers | Change person director company with change date. | Download |
2021-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-17 | Officers | Appoint person secretary company with name date. | Download |
2020-06-17 | Officers | Termination secretary company with name termination date. | Download |
2020-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-01 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-20 | Address | Change registered office address company with date old address new address. | Download |
2019-01-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-14 | Officers | Appoint person director company with name date. | Download |
2018-11-30 | Officers | Change person director company with change date. | Download |
2018-11-30 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.