UKBizDB.co.uk

VIKING TYRE & SERVICE CENTRE LTD.

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

This company is commonly known as Viking Tyre & Service Centre Ltd.. The company was founded 10 years ago and was given the registration number 08859284. The firm's registered office is in SWADLINCOTE. You can find them at Unit 1 High Street, Woodville, Swadlincote, Derbyshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:VIKING TYRE & SERVICE CENTRE LTD.
Company Number:08859284
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2014
End of financial year:28 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Unit 1 High Street, Woodville, Swadlincote, Derbyshire, DE11 7EH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, High Street, Woodville, Swadlincote, United Kingdom, DE11 7EH

Director06 May 2014Active
Unit 1, High Street, Woodville, Swadlincote, United Kingdom, DE11 7EH

Director23 January 2014Active

People with Significant Control

Mrs Louise Ellen Marsh
Notified on:23 January 2019
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:United Kingdom
Address:Unit 1, High Street, Swadlincote, United Kingdom, DE11 7EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Desmond Anthony Marsh
Notified on:24 January 2017
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:United Kingdom
Address:Unit 1, High Street, Swadlincote, United Kingdom, DE11 7EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Louise Marsh
Notified on:01 June 2016
Status:Active
Date of birth:November 1977
Nationality:British
Address:Unit 1, High Street, Swadlincote, DE11 7EH
Nature of control:
  • Ownership of shares 50 to 75 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 (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
2024-01-31Confirmation statement

Confirmation statement with updates.

Download
2023-10-27Accounts

Accounts with accounts type micro entity.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Accounts

Accounts with accounts type micro entity.

Download
2022-10-25Accounts

Change account reference date company previous shortened.

Download
2022-01-26Accounts

Accounts with accounts type micro entity.

Download
2022-01-21Confirmation statement

Confirmation statement with updates.

Download
2021-10-27Accounts

Change account reference date company previous shortened.

Download
2021-01-29Accounts

Accounts with accounts type micro entity.

Download
2021-01-28Confirmation statement

Confirmation statement with updates.

Download
2020-02-05Confirmation statement

Confirmation statement with updates.

Download
2020-01-27Accounts

Accounts with accounts type micro entity.

Download
2019-10-28Accounts

Change account reference date company previous shortened.

Download
2019-01-31Confirmation statement

Confirmation statement with updates.

Download
2019-01-29Persons with significant control

Change to a person with significant control.

Download
2019-01-29Persons with significant control

Notification of a person with significant control.

Download
2019-01-29Capital

Capital allotment shares.

Download
2019-01-16Accounts

Accounts with accounts type micro entity.

Download
2018-10-25Accounts

Change account reference date company previous shortened.

Download
2018-08-23Resolution

Resolution.

Download
2018-07-30Officers

Change person director company with change date.

Download
2018-07-30Officers

Change person director company with change date.

Download
2018-07-30Persons with significant control

Change to a person with significant control.

Download
2018-03-27Officers

Change person director company with change date.

Download
2018-03-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.