About

Registered Number: 03597138
Date of Incorporation: 13/07/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: 107 Sadler Road, Lincoln, LN6 3RS

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.