About

Registered Number: OC300562
Date of Incorporation: 09/08/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: 4 Ainley Park, Golcar, Huddersfield, West Yorkshire, HD7 4HE

 

Having been setup in 2001, Viper Pneumatics LLP are based in West Yorkshire, it's status at Companies House is "Active". There are 2 directors listed for this business at Companies House. We don't currently know the number of employees at Viper Pneumatics LLP.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found
LLP Member Appointed Resigned Total Appointments
DYSON, Caroline 09 August 2001 - 1
DYSON, Stuart 09 August 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
LLCS01 - N/A 18 August 2019
AA - Annual Accounts 14 May 2019
LLCS01 - N/A 18 August 2018
AA - Annual Accounts 15 May 2018
LLCS01 - N/A 10 August 2017
AA - Annual Accounts 22 May 2017
LLCS01 - N/A 22 August 2016
AA - Annual Accounts 03 June 2016
LLAR01 - Annual Return of a Limited Liability Partnership 24 August 2015
AA - Annual Accounts 05 June 2015
LLAR01 - Annual Return of a Limited Liability Partnership 28 August 2014
AA - Annual Accounts 16 May 2014
LLAR01 - Annual Return of a Limited Liability Partnership 10 August 2013
AA - Annual Accounts 21 May 2013
LLAR01 - Annual Return of a Limited Liability Partnership 29 August 2012
AA - Annual Accounts 11 June 2012
LLAR01 - Annual Return of a Limited Liability Partnership 25 August 2011
LLCH01 - Change of particulars for member of a Limited Liability Partnership 25 August 2011
LLCH01 - Change of particulars for member of a Limited Liability Partnership 25 August 2011
AA - Annual Accounts 20 May 2011
LLAR01 - Annual Return of a Limited Liability Partnership 20 August 2010
AA - Annual Accounts 07 May 2010
LLP363 - N/A 04 September 2009
AA - Annual Accounts 02 July 2009
LLP363 - N/A 29 August 2008
AA - Annual Accounts 19 June 2008
363a - Annual Return 22 August 2007
AA - Annual Accounts 19 June 2007
363a - Annual Return 13 September 2006
AA - Annual Accounts 16 February 2006
363a - Annual Return 09 September 2005
AA - Annual Accounts 29 January 2005
395 - Particulars of a mortgage or charge 20 October 2004
363a - Annual Return 19 August 2004
AA - Annual Accounts 04 May 2004
363a - Annual Return 18 August 2003
AA - Annual Accounts 29 January 2003
287 - Change in situation or address of Registered Office 29 January 2003
288c - Notice of change of directors or secretaries or in their particulars 20 September 2002
288c - Notice of change of directors or secretaries or in their particulars 20 September 2002
363a - Annual Return 20 September 2002
NEWINC - New incorporation documents 09 August 2001

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 15 October 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.