UKBizDB.co.uk

VIPER PLUMBING & GAS SERVICES LTD

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

This company is commonly known as Viper Plumbing & Gas Services Ltd. The company was founded 8 years ago and was given the registration number 10042545. The firm's registered office is in NELSON. You can find them at Charter House, Stansfield Street, Nelson, Lancashire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:VIPER PLUMBING & GAS SERVICES LTD
Company Number:10042545
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 2016
End of financial year:31 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Charter House, Stansfield Street, Nelson, Lancashire, England, BB9 9XY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Charter House, Stansfield Street, Nelson, England, BB9 9XY

Director03 March 2016Active
Charter House, Stansfield Street, Nelson, England, BB9 9XY

Director11 March 2016Active

People with Significant Control

The Viper Companies Ltd
Notified on:10 March 2020
Status:Active
Country of residence:England
Address:Charter House, Stansfield Street, Nelson, England, BB9 9XY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ms Gillian Mary Dickinson
Notified on:06 February 2018
Status:Active
Date of birth:October 1982
Nationality:British
Country of residence:England
Address:Charter House, Stansfield Street, Nelson, England, BB9 9XY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Pickup
Notified on:01 July 2016
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:England
Address:Charter House, Stansfield Street, Nelson, England, BB9 9XY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2022-03-22Gazette

Gazette dissolved compulsory.

Download
2022-01-04Gazette

Gazette notice compulsory.

Download
2021-07-26Accounts

Change account reference date company current shortened.

Download
2021-03-09Confirmation statement

Confirmation statement with updates.

Download
2020-10-23Accounts

Accounts with accounts type total exemption full.

Download
2020-07-27Accounts

Change account reference date company current shortened.

Download
2020-05-21Persons with significant control

Notification of a person with significant control.

Download
2020-05-18Persons with significant control

Cessation of a person with significant control.

Download
2020-04-27Accounts

Change account reference date company previous shortened.

Download
2020-03-13Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Accounts

Accounts with accounts type total exemption full.

Download
2019-04-26Accounts

Change account reference date company previous shortened.

Download
2019-03-06Confirmation statement

Confirmation statement with updates.

Download
2018-08-15Persons with significant control

Change to a person with significant control.

Download
2018-08-15Persons with significant control

Cessation of a person with significant control.

Download
2018-03-08Confirmation statement

Confirmation statement with updates.

Download
2018-02-19Accounts

Accounts with accounts type total exemption full.

Download
2018-02-16Accounts

Change account reference date company previous shortened.

Download
2018-02-16Persons with significant control

Notification of a person with significant control.

Download
2018-02-16Persons with significant control

Change to a person with significant control.

Download
2017-11-16Accounts

Change account reference date company previous shortened.

Download
2017-04-13Accounts

Change account reference date company current extended.

Download
2017-03-10Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Officers

Termination director company with name termination date.

Download
2016-03-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.