About

Registered Number: 03717102
Date of Incorporation: 22/02/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: Unit 5 Bedford Road, Petersfield, Hampshire, GU32 3LJ,

 

Founded in 1999, Viking Pcb Equipment Ltd are based in Petersfield in Hampshire, it's status in the Companies House registry is set to "Active". There are 7 directors listed for the company. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELLY, Jacob Rodger 01 December 1999 - 1
KELLY, Samuel Maxwell 01 December 1999 - 1
LADLE, Marc 14 December 2018 - 1
KELLY, Justin Charles Rodger 22 February 1999 28 February 2005 1
Secretary Name Appointed Resigned Total Appointments
KELLY, Jacob Rodger 13 May 2020 - 1
HATTON, Michelle Amanda 01 January 2001 30 August 2002 1
KELLY, Margaret Veronica 22 February 1999 01 January 2001 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AP03 - Appointment of secretary 17 June 2020
TM02 - Termination of appointment of secretary 17 June 2020
AA - Annual Accounts 01 June 2020
MR04 - N/A 01 November 2019
AA - Annual Accounts 02 October 2019
CS01 - N/A 09 August 2019
AD01 - Change of registered office address 20 May 2019
MR01 - N/A 10 January 2019
MR01 - N/A 08 January 2019
AP01 - Appointment of director 14 December 2018
CH01 - Change of particulars for director 30 November 2018
PSC07 - N/A 30 November 2018
PSC07 - N/A 30 November 2018
CH01 - Change of particulars for director 28 November 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 10 August 2018
CH01 - Change of particulars for director 19 June 2018
CH01 - Change of particulars for director 19 June 2018
PSC01 - N/A 30 May 2018
PSC01 - N/A 30 May 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 10 August 2017
AD01 - Change of registered office address 10 August 2017
AD01 - Change of registered office address 10 August 2017
RESOLUTIONS - N/A 08 June 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 04 March 2014
CH01 - Change of particulars for director 04 March 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 31 March 2011
CH01 - Change of particulars for director 31 March 2011
AD01 - Change of registered office address 31 March 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 09 June 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 09 October 2008
288c - Notice of change of directors or secretaries or in their particulars 24 April 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 11 September 2007
288c - Notice of change of directors or secretaries or in their particulars 16 April 2007
288c - Notice of change of directors or secretaries or in their particulars 16 April 2007
363a - Annual Return 16 April 2007
287 - Change in situation or address of Registered Office 13 February 2007
AA - Annual Accounts 22 March 2006
363s - Annual Return 01 March 2006
AA - Annual Accounts 09 August 2005
363a - Annual Return 27 April 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
225 - Change of Accounting Reference Date 09 March 2005
AA - Annual Accounts 05 August 2004
363s - Annual Return 28 February 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 01 March 2003
288a - Notice of appointment of directors or secretaries 11 September 2002
288b - Notice of resignation of directors or secretaries 11 September 2002
AA - Annual Accounts 29 June 2002
363s - Annual Return 02 April 2002
AA - Annual Accounts 15 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 2001
363s - Annual Return 13 March 2001
288b - Notice of resignation of directors or secretaries 16 January 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
395 - Particulars of a mortgage or charge 08 September 2000
AA - Annual Accounts 22 June 2000
363s - Annual Return 28 April 2000
288a - Notice of appointment of directors or secretaries 17 December 1999
288a - Notice of appointment of directors or secretaries 17 December 1999
288a - Notice of appointment of directors or secretaries 25 February 1999
288a - Notice of appointment of directors or secretaries 25 February 1999
288b - Notice of resignation of directors or secretaries 25 February 1999
288b - Notice of resignation of directors or secretaries 25 February 1999
NEWINC - New incorporation documents 22 February 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 January 2019 Outstanding

N/A

A registered charge 04 January 2019 Outstanding

N/A

Mortgage debenture 04 September 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.