VIKING INDUSTRIAL AND MARINE SERVICES LIMITED
Overview
| Company Name | VIKING INDUSTRIAL AND MARINE SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03597138 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of VIKING INDUSTRIAL AND MARINE SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| VIMS LIMITED | Sep 25, 2001 | Sep 25, 2001 |
| VEEANCO INDUSTRIAL AND MARINE SERVICES LIMITED | Feb 18, 2000 | Feb 18, 2000 |
| VEEANCO MACHINING SERVICES LIMITED | Jul 13, 1998 | Jul 13, 1998 |
What are the latest accounts for VIKING INDUSTRIAL AND MARINE SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for VIKING INDUSTRIAL AND MARINE SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Jul 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 13, 2025 |
| Overdue | No |
What are the latest filings for VIKING INDUSTRIAL AND MARINE SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Apr 30, 2025 | 10 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Jul 13, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Total exemption full accounts made up to Apr 30, 2024 | 10 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Jul 13, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Total exemption full accounts made up to Apr 30, 2023 | 13 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Jul 13, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Total exemption full accounts made up to Apr 30, 2022 | 12 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Jul 13, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Secretary's details changed for Mr James Donald Thomas Coleman on Jun 15, 2022 | 1 pages | CH03 | ||||||||||||||||||||||
Director's details changed for Mr James Donald Thomas Coleman on Jun 15, 2022 | 2 pages | CH01 | ||||||||||||||||||||||
Director's details changed for Mr Steven Grundy on Jun 15, 2022 | 2 pages | CH01 | ||||||||||||||||||||||
Director's details changed for Mr David Thomas Coleman on Jun 15, 2022 | 2 pages | CH01 | ||||||||||||||||||||||
Total exemption full accounts made up to Apr 30, 2021 | 10 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Jul 13, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Total exemption full accounts made up to Apr 30, 2020 | 9 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Jul 13, 2020 with updates | 4 pages | CS01 | ||||||||||||||||||||||
Total exemption full accounts made up to Apr 30, 2019 | 8 pages | AA | ||||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Nov 06, 2019
| 4 pages | SH01 | ||||||||||||||||||||||
Resolutions Resolutions | 24 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Appointment of Mr Paul Wilson as a director on Nov 06, 2019 | 2 pages | AP01 | ||||||||||||||||||||||
Confirmation statement made on Jul 13, 2019 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Total exemption full accounts made up to Apr 30, 2018 | 8 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Jul 13, 2018 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Total exemption full accounts made up to Apr 30, 2017 | 8 pages | AA | ||||||||||||||||||||||
Who are the officers of VIKING INDUSTRIAL AND MARINE SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COLEMAN, James Donald Thomas | Secretary | Sadler Road LN6 3RS Lincoln 107 | British | 69562180002 | ||||||
| COLEMAN, David Thomas | Director | Sadler Road LN6 3RS Lincoln 107 | England | British | 21995730002 | |||||
| COLEMAN, James Donald Thomas | Director | Sadler Road LN6 3RS Lincoln 107 | England | British | 69562180002 | |||||
| GRUNDY, Steven | Director | Sadler Road LN6 3RS Lincoln 107 | England | British | 69562280004 | |||||
| WILSON, Paul | Director | Sadler Road LN6 3RS Lincoln 107 | England | British | 217595550001 | |||||
| PHILP, Christopher Robert | Secretary | 22 Deepwell Bank Halfway S20 4SN Sheffield South Yorkshire | British | 34034330001 | ||||||
| IMC COMPANY SECRETARIAL SERVICES (UK) LIMITED | Nominee Secretary | 25a Priestgate PE1 1JL Peterborough Cambridgeshire | 900004410001 | |||||||
| DIXON, Nigel John | Director | 4 Rose Hill Mosborough S20 5PJ Sheffield South Yorkshire | England | British | 86699930001 | |||||
| PHILP, Christopher Robert | Director | 22 Deepwell Bank Halfway S20 4SN Sheffield South Yorkshire | British | 34034330001 | ||||||
| IMC CORPORATE NOMINEES (UK) LIMITED | Director | 25a Priestgate PE1 1JL Peterborough Cambridgeshire | 76359550001 |
Who are the persons with significant control of VIKING INDUSTRIAL AND MARINE SERVICES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr David Thomas Coleman | Apr 06, 2016 | Sadler Road LN6 3RS Lincoln 107 | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr James Donald Thomas Coleman | Apr 06, 2016 | Sadler Road LN6 3RS Lincoln 107 | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Steven Grundy | Apr 06, 2016 | Sadler Road LN6 3RS Lincoln 107 | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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