VIKING INDUSTRIAL AND MARINE SERVICES LIMITED

VIKING INDUSTRIAL AND MARINE SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameVIKING INDUSTRIAL AND MARINE SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03597138
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of VIKING INDUSTRIAL AND MARINE SERVICES LIMITED?

    • Installation of industrial machinery and equipment (33200) / Manufacturing

    Where is VIKING INDUSTRIAL AND MARINE SERVICES LIMITED located?

    Registered Office Address
    107 Sadler Road
    LN6 3RS Lincoln
    Undeliverable Registered Office AddressNo

    What were the previous names of VIKING INDUSTRIAL AND MARINE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    VIMS LIMITEDSep 25, 2001Sep 25, 2001
    VEEANCO INDUSTRIAL AND MARINE SERVICES LIMITEDFeb 18, 2000Feb 18, 2000
    VEEANCO MACHINING SERVICES LIMITEDJul 13, 1998Jul 13, 1998

    What are the latest accounts for VIKING INDUSTRIAL AND MARINE SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    What is the status of the latest confirmation statement for VIKING INDUSTRIAL AND MARINE SERVICES LIMITED?

    Last Confirmation Statement Made Up ToJul 13, 2026
    Next Confirmation Statement DueJul 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 13, 2025
    OverdueNo

    What are the latest filings for VIKING INDUSTRIAL AND MARINE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Apr 30, 2025

    10 pagesAA

    Confirmation statement made on Jul 13, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2024

    10 pagesAA

    Confirmation statement made on Jul 13, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2023

    13 pagesAA

    Confirmation statement made on Jul 13, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2022

    12 pagesAA

    Confirmation statement made on Jul 13, 2022 with no updates

    3 pagesCS01

    Secretary's details changed for Mr James Donald Thomas Coleman on Jun 15, 2022

    1 pagesCH03

    Director's details changed for Mr James Donald Thomas Coleman on Jun 15, 2022

    2 pagesCH01

    Director's details changed for Mr Steven Grundy on Jun 15, 2022

    2 pagesCH01

    Director's details changed for Mr David Thomas Coleman on Jun 15, 2022

    2 pagesCH01

    Total exemption full accounts made up to Apr 30, 2021

    10 pagesAA

    Confirmation statement made on Jul 13, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2020

    9 pagesAA

    Confirmation statement made on Jul 13, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to Apr 30, 2019

    8 pagesAA

    Change of share class name or designation

    2 pagesSH08

    Statement of capital following an allotment of shares on Nov 06, 2019

    • Capital: GBP 1,052
    4 pagesSH01

    Resolutions

    Resolutions
    24 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Paul Wilson as a director on Nov 06, 2019

    2 pagesAP01

    Confirmation statement made on Jul 13, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2018

    8 pagesAA

    Confirmation statement made on Jul 13, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2017

    8 pagesAA

    Who are the officers of VIKING INDUSTRIAL AND MARINE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLEMAN, James Donald Thomas
    Sadler Road
    LN6 3RS Lincoln
    107
    Secretary
    Sadler Road
    LN6 3RS Lincoln
    107
    British69562180002
    COLEMAN, David Thomas
    Sadler Road
    LN6 3RS Lincoln
    107
    Director
    Sadler Road
    LN6 3RS Lincoln
    107
    EnglandBritish21995730002
    COLEMAN, James Donald Thomas
    Sadler Road
    LN6 3RS Lincoln
    107
    Director
    Sadler Road
    LN6 3RS Lincoln
    107
    EnglandBritish69562180002
    GRUNDY, Steven
    Sadler Road
    LN6 3RS Lincoln
    107
    Director
    Sadler Road
    LN6 3RS Lincoln
    107
    EnglandBritish69562280004
    WILSON, Paul
    Sadler Road
    LN6 3RS Lincoln
    107
    Director
    Sadler Road
    LN6 3RS Lincoln
    107
    EnglandBritish217595550001
    PHILP, Christopher Robert
    22 Deepwell Bank
    Halfway
    S20 4SN Sheffield
    South Yorkshire
    Secretary
    22 Deepwell Bank
    Halfway
    S20 4SN Sheffield
    South Yorkshire
    British34034330001
    IMC COMPANY SECRETARIAL SERVICES (UK) LIMITED
    25a Priestgate
    PE1 1JL Peterborough
    Cambridgeshire
    Nominee Secretary
    25a Priestgate
    PE1 1JL Peterborough
    Cambridgeshire
    900004410001
    DIXON, Nigel John
    4 Rose Hill
    Mosborough
    S20 5PJ Sheffield
    South Yorkshire
    Director
    4 Rose Hill
    Mosborough
    S20 5PJ Sheffield
    South Yorkshire
    EnglandBritish86699930001
    PHILP, Christopher Robert
    22 Deepwell Bank
    Halfway
    S20 4SN Sheffield
    South Yorkshire
    Director
    22 Deepwell Bank
    Halfway
    S20 4SN Sheffield
    South Yorkshire
    British34034330001
    IMC CORPORATE NOMINEES (UK) LIMITED
    25a Priestgate
    PE1 1JL Peterborough
    Cambridgeshire
    Director
    25a Priestgate
    PE1 1JL Peterborough
    Cambridgeshire
    76359550001

    Who are the persons with significant control of VIKING INDUSTRIAL AND MARINE SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr David Thomas Coleman
    Sadler Road
    LN6 3RS Lincoln
    107
    Apr 06, 2016
    Sadler Road
    LN6 3RS Lincoln
    107
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr James Donald Thomas Coleman
    Sadler Road
    LN6 3RS Lincoln
    107
    Apr 06, 2016
    Sadler Road
    LN6 3RS Lincoln
    107
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Steven Grundy
    Sadler Road
    LN6 3RS Lincoln
    107
    Apr 06, 2016
    Sadler Road
    LN6 3RS Lincoln
    107
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0