UKBizDB.co.uk

VIKING VEHICLE FINANCE LTD

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

This company is commonly known as Viking Vehicle Finance Ltd. The company was founded 17 years ago and was given the registration number 06295091. The firm's registered office is in SUTTON COLDFIELD. You can find them at Suite D Astor House 282 Lichfield Road, Four Oaks, Sutton Coldfield, West Midlands. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:VIKING VEHICLE FINANCE LTD
Company Number:06295091
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2007
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles

Office Address & Contact

Registered Address:Suite D Astor House 282 Lichfield Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2UG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite D, Astor House, 282 Lichfield Road, Four Oaks, Sutton Coldfield, United Kingdom, B74 2UG

Secretary27 June 2007Active
Suite D, Astor House, 282 Lichfield Road, Four Oaks, Sutton Coldfield, United Kingdom, B74 2UG

Director27 June 2007Active
Suite D, Astor House, 282 Lichfield Road, Four Oaks, Sutton Coldfield, United Kingdom, B74 2UG

Director27 June 2007Active
Suite D, Astor House, 282 Lichfield Road, Four Oaks, Sutton Coldfield, United Kingdom, B74 2UG

Director19 August 2013Active
Suite D, Astor House, 282 Lichfield Road, Four Oaks, Sutton Coldfield, United Kingdom, B74 2UG

Director12 December 2011Active

People with Significant Control

Mr Christopher John Greenhalgh
Notified on:06 April 2016
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:United Kingdom
Address:Suite D, Astor House, 282 Lichfield Road, Sutton Coldfield, United Kingdom, B74 2UG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sylvia Shirley Greenhalgh
Notified on:06 April 2016
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:United Kingdom
Address:Suite D, Astor House, 282 Lichfield Road, Sutton Coldfield, United Kingdom, B74 2UG
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-21Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Confirmation statement

Confirmation statement with updates.

Download
2023-02-09Officers

Change person director company with change date.

Download
2023-02-09Officers

Change person director company with change date.

Download
2023-02-09Officers

Change person secretary company with change date.

Download
2023-02-07Officers

Change person director company with change date.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Officers

Change person secretary company with change date.

Download
2022-07-12Officers

Change person secretary company with change date.

Download
2022-07-11Officers

Change person director company with change date.

Download
2022-07-11Officers

Change person director company with change date.

Download
2022-07-11Officers

Change person director company with change date.

Download
2022-07-11Officers

Change person director company with change date.

Download
2022-07-11Persons with significant control

Change to a person with significant control.

Download
2022-07-11Persons with significant control

Change to a person with significant control.

Download
2022-07-04Confirmation statement

Confirmation statement with updates.

Download
2022-05-09Officers

Change person secretary company with change date.

Download
2022-05-05Officers

Change person director company with change date.

Download
2022-05-05Officers

Change person director company with change date.

Download
2022-05-05Persons with significant control

Change to a person with significant control.

Download
2022-05-05Officers

Change person director company with change date.

Download
2022-05-05Officers

Change person director company with change date.

Download
2022-05-05Persons with significant control

Change to a person with significant control.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.