Viking Industrial & Marine Services Ltd was registered on 13 July 1998 and has its registered office in Lincoln, it's status in the Companies House registry is set to "Active". Coleman, David Thomas, Grundy, Steven, Wilson, Paul are listed as the directors of the organisation. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLEMAN, David Thomas | 06 April 2000 | - | 1 |
GRUNDY, Steven | 06 April 2000 | - | 1 |
WILSON, Paul | 06 November 2019 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 19 July 2020 | |
AA - Annual Accounts | 22 November 2019 | |
RESOLUTIONS - N/A | 18 November 2019 | |
SH08 - Notice of name or other designation of class of shares | 18 November 2019 | |
SH01 - Return of Allotment of shares | 18 November 2019 | |
AP01 - Appointment of director | 12 November 2019 | |
CS01 - N/A | 17 July 2019 | |
AA - Annual Accounts | 26 September 2018 | |
CS01 - N/A | 13 July 2018 | |
AA - Annual Accounts | 24 October 2017 | |
CS01 - N/A | 16 August 2017 | |
AA - Annual Accounts | 07 October 2016 | |
CS01 - N/A | 15 July 2016 | |
AA - Annual Accounts | 28 January 2016 | |
CH01 - Change of particulars for director | 24 September 2015 | |
AR01 - Annual Return | 16 July 2015 | |
AA - Annual Accounts | 16 February 2015 | |
AR01 - Annual Return | 13 July 2014 | |
AA01 - Change of accounting reference date | 25 April 2014 | |
AR01 - Annual Return | 19 July 2013 | |
AA - Annual Accounts | 01 May 2013 | |
MG01 - Particulars of a mortgage or charge | 14 November 2012 | |
AD01 - Change of registered office address | 03 October 2012 | |
AR01 - Annual Return | 23 July 2012 | |
AA - Annual Accounts | 05 April 2012 | |
AR01 - Annual Return | 24 July 2011 | |
AA - Annual Accounts | 21 July 2011 | |
AR01 - Annual Return | 04 August 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 04 August 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 04 August 2010 | |
AA - Annual Accounts | 21 July 2010 | |
363a - Annual Return | 16 July 2009 | |
AA - Annual Accounts | 14 July 2009 | |
AA - Annual Accounts | 31 July 2008 | |
363a - Annual Return | 16 July 2008 | |
287 - Change in situation or address of Registered Office | 22 November 2007 | |
AA - Annual Accounts | 16 August 2007 | |
363a - Annual Return | 23 July 2007 | |
363a - Annual Return | 18 July 2006 | |
395 - Particulars of a mortgage or charge | 15 June 2006 | |
AA - Annual Accounts | 11 May 2006 | |
363a - Annual Return | 02 August 2005 | |
AA - Annual Accounts | 22 July 2005 | |
AA - Annual Accounts | 24 August 2004 | |
363s - Annual Return | 22 July 2004 | |
363s - Annual Return | 31 July 2003 | |
AA - Annual Accounts | 29 July 2003 | |
395 - Particulars of a mortgage or charge | 25 October 2002 | |
363s - Annual Return | 22 August 2002 | |
AA - Annual Accounts | 15 April 2002 | |
CERTNM - Change of name certificate | 28 December 2001 | |
MEM/ARTS - N/A | 11 December 2001 | |
RESOLUTIONS - N/A | 26 September 2001 | |
RESOLUTIONS - N/A | 26 September 2001 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 26 September 2001 | |
288a - Notice of appointment of directors or secretaries | 26 September 2001 | |
288b - Notice of resignation of directors or secretaries | 26 September 2001 | |
288b - Notice of resignation of directors or secretaries | 26 September 2001 | |
CERTNM - Change of name certificate | 25 September 2001 | |
363s - Annual Return | 12 September 2001 | |
AA - Annual Accounts | 31 August 2001 | |
395 - Particulars of a mortgage or charge | 31 July 2001 | |
287 - Change in situation or address of Registered Office | 28 December 2000 | |
363s - Annual Return | 17 July 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 April 2000 | |
288a - Notice of appointment of directors or secretaries | 19 April 2000 | |
288a - Notice of appointment of directors or secretaries | 19 April 2000 | |
288a - Notice of appointment of directors or secretaries | 19 April 2000 | |
CERTNM - Change of name certificate | 17 February 2000 | |
AA - Annual Accounts | 12 November 1999 | |
363s - Annual Return | 28 July 1999 | |
288a - Notice of appointment of directors or secretaries | 21 August 1998 | |
288a - Notice of appointment of directors or secretaries | 21 August 1998 | |
225 - Change of Accounting Reference Date | 30 July 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 July 1998 | |
287 - Change in situation or address of Registered Office | 20 July 1998 | |
288b - Notice of resignation of directors or secretaries | 20 July 1998 | |
288b - Notice of resignation of directors or secretaries | 20 July 1998 | |
NEWINC - New incorporation documents | 13 July 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 12 November 2012 | Outstanding |
N/A |
Guarantee & debenture | 07 June 2006 | Outstanding |
N/A |
Guarantee & debenture | 08 October 2002 | Outstanding |
N/A |
Debenture | 23 July 2001 | Outstanding |
N/A |