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..
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 | : |
|
Registered Address | : | Unit 5, Bedford Road, Petersfield, Hampshire, England, GU32 3LJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5, Bedford Road, Petersfield, England, GU32 3LJ | Secretary | 12 November 2021 | Active |
Unit 5, Bedford Road, Petersfield, England, GU32 3LJ | Director | 21 August 2023 | Active |
Unit 5, Bedford Road, Petersfield, England, GU32 3LJ | Director | 01 December 1999 | Active |
Unit 5, Bedford Road, Petersfield, England, GU32 3LJ | Director | 01 December 1999 | Active |
Unit 15, Bordon Trading Estate, Old Station Way, Bordon, England, GU35 9HH | Secretary | 22 September 2010 | Active |
Unit 5, Bedford Road, Petersfield, England, GU32 3LJ | Secretary | 11 November 2020 | 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 | - | Active |
8 Ramshill, Petersfield, GU31 4AP | Director | 08 November 2004 | Active |
Unit 5, Bedford Road, Petersfield, England, GU32 3LJ | Director | 14 February 2023 | Active |
113 The Causeway, Petersfield, GU31 4LJ | Director | - | Active |
5, Bedford Road, Petersfield, England, GU32 3LJ | Director | 01 March 2011 | Active |
21, Harting Down, Petersfield, England, GU31 4PG | Director | - | Active |
5, Bedford Road, Petersfield, England, GU32 3LJ | Director | 01 January 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 |
2023-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-19 | Officers | Change person director company with change date. | Download |
2023-06-19 | Officers | Change person director company with change date. | Download |
2023-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-31 | Officers | Termination director company with name termination date. | Download |
2023-03-02 | Resolution | Resolution. | Download |
2023-03-02 | Incorporation | Memorandum articles. | Download |
2023-03-02 | Capital | Capital name of class of shares. | Download |
2023-02-27 | Officers | Appoint person director company with name date. | Download |
2022-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-26 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | 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 |
2021-12-08 | Officers | Appoint person secretary company with name date. | Download |
2021-12-08 | Officers | Termination secretary company with name termination date. | Download |
2021-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-11 | Officers | Appoint person secretary company with name date. | Download |
2020-07-06 | Capital | Capital return purchase own shares. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.