UKBizDB.co.uk

VIKING TEST LIMITED

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

This company is commonly known as Viking Test Limited. The company was founded 35 years ago and was given the registration number 02314392. 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 28290 - Manufacture of other general-purpose machinery n.e.c..

Company Information

Name:VIKING TEST LIMITED
Company Number:02314392
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28290 - Manufacture of other general-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Unit 5, Bedford Road, Petersfield, Hampshire, England, GU32 3LJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Bedford Road, Petersfield, England, GU32 3LJ

Secretary12 November 2021Active
Unit 5, Bedford Road, Petersfield, England, GU32 3LJ

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

Director01 December 1999Active
Unit 5, Bedford Road, Petersfield, England, GU32 3LJ

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

Secretary22 September 2010Active
Unit 5, Bedford Road, Petersfield, England, GU32 3LJ

Secretary11 November 2020Active
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

Secretary-Active
8 Ramshill, Petersfield, GU31 4AP

Director08 November 2004Active
Unit 5, Bedford Road, Petersfield, England, GU32 3LJ

Director14 February 2023Active
113 The Causeway, Petersfield, GU31 4LJ

Director-Active
5, Bedford Road, Petersfield, England, GU32 3LJ

Director01 March 2011Active
21, Harting Down, Petersfield, England, GU31 4PG

Director-Active
5, Bedford Road, Petersfield, England, GU32 3LJ

Director01 January 2014Active

People with Significant Control

Mrs Margaret Veronica Kelly
Notified on:06 April 2016
Status:Active
Date of birth:June 1945
Nationality:British
Country of residence:England
Address:21, Harting Down, Petersfield, England, GU31 4PG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jacob Rodger Kelly
Notified on:06 April 2016
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:England
Address:Unit 5, Bedford Road, Petersfield, England, GU32 3LJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Samuel Maxwell Kelly
Notified on:06 April 2016
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:England
Address:Unit 5, Bedford Road, Petersfield, England, GU32 3LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-01-30Officers

Termination director company with name termination date.

Download
2023-10-09Officers

Appoint person director company with name date.

Download
2023-06-19Confirmation statement

Confirmation statement with updates.

Download
2023-06-19Persons with significant control

Change to a person with significant control.

Download
2023-06-19Officers

Change person director company with change date.

Download
2023-06-19Officers

Change person director company with change date.

Download
2023-06-07Accounts

Accounts with accounts type total exemption full.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-03-02Resolution

Resolution.

Download
2023-03-02Incorporation

Memorandum articles.

Download
2023-03-02Capital

Capital name of class of shares.

Download
2023-02-27Officers

Appoint person director company with name date.

Download
2022-08-17Accounts

Accounts with accounts type total exemption full.

Download
2022-07-26Mortgage

Mortgage satisfy charge full.

Download
2022-06-30Confirmation statement

Confirmation statement with updates.

Download
2022-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

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
2021-12-08Officers

Appoint person secretary company with name date.

Download
2021-12-08Officers

Termination secretary company with name termination date.

Download
2021-09-18Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Officers

Appoint person secretary company with name date.

Download
2020-07-06Capital

Capital return purchase own shares.

Download
2020-06-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.