Warning: file_put_contents(c/5c9a1481d80d37d5f3d474b52c48d840.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Viper Light Haulage South Lincs Ltd, N1 7GU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VIPER LIGHT HAULAGE SOUTH LINCS LTD

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

This company is commonly known as Viper Light Haulage South Lincs Ltd. The company was founded 5 years ago and was given the registration number 11744002. The firm's registered office is in LONDON. You can find them at 20-22 Wenlock Road, , London, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:VIPER LIGHT HAULAGE SOUTH LINCS LTD
Company Number:11744002
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 December 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:20-22 Wenlock Road, London, England, N1 7GU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32, The Crescent, Spalding, PE11 1AF

Director10 January 2019Active
20-22, Wenlock Road, London, England, N1 7GU

Secretary08 January 2019Active
20-22, Wenlock Road, London, England, N1 7GU

Secretary31 December 2018Active
20-22, Wenlock Road, London, England, N1 7GU

Director31 December 2018Active
20-22, Wenlock Road, London, England, N1 7GU

Director31 December 2018Active
20-22, 20-22 Wenlock Road, London, England, N1 7GU

Director08 January 2019Active
20-22, 20-22 Wenlock Road, London, England, N1 7GU

Director08 January 2019Active

People with Significant Control

Miss Rosezanna Danielle Cook
Notified on:17 January 2019
Status:Active
Date of birth:February 1986
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Significant influence or control
Mr Joseph Stephen Cook
Notified on:31 December 2018
Status:Active
Date of birth:December 1951
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Gazette

Gazette notice compulsory.

Download
2023-10-15Accounts

Accounts with accounts type total exemption full.

Download
2023-07-29Gazette

Gazette filings brought up to date.

Download
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Gazette

Gazette notice compulsory.

Download
2023-05-26Gazette

Gazette filings brought up to date.

Download
2023-05-25Accounts

Accounts with accounts type total exemption full.

Download
2022-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-07-15Officers

Appoint person director company with name date.

Download
2022-07-15Gazette

Gazette filings brought up to date.

Download
2022-07-14Accounts

Accounts with accounts type total exemption full.

Download
2022-07-14Accounts

Accounts with accounts type total exemption full.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-02Gazette

Gazette notice compulsory.

Download
2021-08-18Officers

Termination director company with name termination date.

Download
2021-08-18Officers

Termination director company with name termination date.

Download
2021-08-18Officers

Termination secretary company with name termination date.

Download
2021-02-12Address

Change registered office address company with date old address new address.

Download
2021-01-22Confirmation statement

Confirmation statement with updates.

Download
2020-01-22Confirmation statement

Confirmation statement with updates.

Download
2019-01-17Confirmation statement

Confirmation statement with updates.

Download
2019-01-17Persons with significant control

Notification of a person with significant control.

Download
2019-01-10Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.