About

Registered Number: 06170498
Date of Incorporation: 19/03/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Unit 1, Acorn Industrial Estate, Riverview Road, Beverley, East Yorkshire, HU17 0LD

 

Viking Service Centre Ltd was registered on 19 March 2007 and has its registered office in Beverley, it's status is listed as "Active". There are 3 directors listed for Viking Service Centre Ltd in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACK, Ian Robert 20 March 2007 - 1
DENNIS, Stephen John 20 March 2007 - 1
GB ACCOUNTING LIMITED 19 March 2007 20 March 2007 1

Filing History

Document Type Date
CS01 - N/A 03 April 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 14 December 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 06 December 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 28 December 2008
288a - Notice of appointment of directors or secretaries 23 June 2008
287 - Change in situation or address of Registered Office 11 June 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
363a - Annual Return 26 March 2008
288c - Notice of change of directors or secretaries or in their particulars 07 August 2007
288c - Notice of change of directors or secretaries or in their particulars 07 August 2007
288c - Notice of change of directors or secretaries or in their particulars 07 August 2007
RESOLUTIONS - N/A 04 June 2007
RESOLUTIONS - N/A 04 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
NEWINC - New incorporation documents 19 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.