VIKING PUMPS LIMITED - GREENLAND ROAD INDUSTRIAL PARK
Company Profile | Company Filings |
Overview
VIKING PUMPS LIMITED is a Private Limited Company from GREENLAND ROAD INDUSTRIAL PARK and has the status: Active.
VIKING PUMPS LIMITED was incorporated 41 years ago on 29/12/1982 and has the registered number: 01689336. The accounts status is SMALL and accounts are next due on 30/09/2024.
VIKING PUMPS LIMITED was incorporated 41 years ago on 29/12/1982 and has the registered number: 01689336. The accounts status is SMALL and accounts are next due on 30/09/2024.
VIKING PUMPS LIMITED - GREENLAND ROAD INDUSTRIAL PARK
This company is listed in the following categories:
46180 - Agents specialized in the sale of other particular products
46180 - Agents specialized in the sale of other particular products
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
VIKING HOUSE
GREENLAND ROAD INDUSTRIAL PARK
SHEFFIELD
S9 5DF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/01/2024 | 28/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ROBERT JOHN HOLLAND | Sep 1960 | British | Director | 2018-09-18 | CURRENT |
MR FRANCO GUIDO CIAURRO | May 1955 | Italian | Director | 2004-03-15 | CURRENT |
MRS CAROL HARDY | British | Secretary | 2004-07-30 | CURRENT | |
WALLACE WATERMAN | Sep 1943 | British | Director | 1998-02-17 UNTIL 2004-03-15 | RESIGNED |
WALLACE WATERMAN | Sep 1943 | British | Director | 2004-03-15 UNTIL 2004-03-15 | RESIGNED |
MR BARRY VIRGIN | Apr 1941 | British | Director | RESIGNED | |
MR ROBERT LESLIE STANIFORTH | Dec 1952 | British | Director | RESIGNED | |
MR FREDERICK SCHOLEY | Jul 1940 | British | Director | RESIGNED | |
MR PHILIP EDWIN PROWSE | Mar 1950 | British | Director | RESIGNED | |
PETER CUMBERLAND | Dec 1960 | British | Director | 2008-03-14 UNTIL 2013-07-31 | RESIGNED |
MRS GAIL ROSE CASEY | British | Director | RESIGNED | ||
MR BRIAN ANTHONY CASEY | Apr 1951 | British | Director | RESIGNED | |
MRS GAIL ROSE CASEY | British | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cema Ltd | 2016-04-06 - 2016-04-06 | Nottingham Nottinghamshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Cema Group Limited | 2016-04-06 | Nottingham Nottinghamshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
VIKING_PUMPS_LTD - Accounts | 2023-09-26 | 31-12-2022 | £18,595 Cash £406,999 equity |
VIKING_PUMPS_LTD - Accounts | 2022-09-22 | 31-12-2021 | £25,780 Cash £2,603,726 equity |
VIKING_PUMPS_LTD - Accounts | 2021-09-30 | 31-12-2020 | £81,427 Cash £2,501,740 equity |
VIKING_PUMPS_LTD - Accounts | 2020-12-17 | 31-12-2019 | £18,596 Cash £2,144,522 equity |
Viking Pumps Limited 31/12/2018 iXBRL | 2019-09-27 | 31-12-2018 | £2,430,956 Cash £1,894,382 equity |
Viking Pumps Limited 31/12/2017 iXBRL | 2018-09-26 | 31-12-2017 | £197,018 Cash £1,686,114 equity |