Goole
North Humberside
DN14 5SY
Secretary Name | Laird Cremer-Evans |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 October 2008(11 years, 10 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Contractor |
Correspondence Address | Albert Street Goole North Humberside DN14 5SY |
Director Name | Paul David Currey |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 Shaftesbury Avenue Goole East Riding Of Yorkshire DN14 6UU |
Director Name | Susan Elizabeth Currey |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1996(same day as company formation) |
Role | Secretarial Assistant |
Correspondence Address | 76 Shaftesbury Avenue Goole East Riding Of Yorkshire DN14 6UU |
Director Name | Mr Alvey John Woffindale |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1996(same day as company formation) |
Role | Shipwright |
Country of Residence | England |
Correspondence Address | Viking Marine (Goole) Ltd Albert Street Goole North Humberside DN14 5SY |
Secretary Name | Paul David Currey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 Shaftesbury Avenue Goole East Riding Of Yorkshire DN14 6UU |
Director Name | Mrs Sue Mills |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 June 2012(15 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 December 2018) |
Role | Receptionist |
Country of Residence | England |
Correspondence Address | Viking Marina Albert Street Goole North Humberside DN14 5SY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | vikingmarine.co.uk |
---|---|
Telephone | 01405 765737 |
Telephone region | Goole |
Registered Address | Albert Street Goole North Humberside DN14 5SY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Brigg and Goole |
County | East Riding of Yorkshire |
Parish | Goole |
Ward | Goole South |
Built Up Area | Goole |
Year | 2013 |
---|---|
Net Worth | £58,959 |
Cash | £33,067 |
Current Liabilities | £24,990 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 8 January 2024 (4 months ago) |
---|---|
Next Return Due | 22 January 2025 (8 months, 2 weeks from now) |
6 April 2023 | Micro company accounts made up to 31 December 2022 (7 pages) |
---|---|
22 February 2023 | Secretary's details changed for Laird Cremer-Evans on 22 February 2023 (1 page) |
22 February 2023 | Director's details changed for Laird Cremer-Evans on 22 February 2023 (2 pages) |
16 January 2023 | Confirmation statement made on 8 January 2023 with no updates (3 pages) |
8 July 2022 | Micro company accounts made up to 31 December 2021 (7 pages) |
13 January 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
16 April 2021 | Micro company accounts made up to 31 December 2020 (7 pages) |
13 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
10 June 2020 | Micro company accounts made up to 31 December 2019 (7 pages) |
14 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
20 June 2019 | Micro company accounts made up to 31 December 2018 (7 pages) |
15 January 2019 | Termination of appointment of Alvey John Woffindale as a director on 28 December 2018 (1 page) |
15 January 2019 | Confirmation statement made on 8 January 2019 with updates (4 pages) |
15 January 2019 | Change of details for Mr Laird Cremer Evans as a person with significant control on 28 December 2018 (2 pages) |
15 January 2019 | Termination of appointment of Sue Mills as a director on 28 December 2018 (1 page) |
15 January 2019 | Cessation of Alvey John Woffindale as a person with significant control on 28 December 2018 (1 page) |
6 July 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
8 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
28 March 2017 | Micro company accounts made up to 31 December 2016 (8 pages) |
28 March 2017 | Micro company accounts made up to 31 December 2016 (8 pages) |
24 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
12 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
6 July 2016 | Director's details changed for Alvey John Woffindale on 29 April 2016 (2 pages) |
6 July 2016 | Director's details changed for Mrs Sue Mills on 29 April 2016 (2 pages) |
6 July 2016 | Director's details changed for Mrs Sue Mills on 29 April 2016 (2 pages) |
6 July 2016 | Director's details changed for Alvey John Woffindale on 29 April 2016 (2 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
4 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
28 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
6 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
16 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
18 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
30 September 2013 | Director's details changed for Mrs Sue Ingham on 28 August 2013 (2 pages) |
30 September 2013 | Director's details changed for Mrs Sue Ingham on 28 August 2013 (2 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
18 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Appointment of Mrs Sue Ingham as a director (2 pages) |
7 June 2012 | Appointment of Mrs Sue Ingham as a director (2 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Termination of appointment of Paul Currey as a director (1 page) |
21 April 2011 | Termination of appointment of Paul Currey as a director (1 page) |
6 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Secretary's details changed for Laird Cremer-Evans on 5 January 2011 (2 pages) |
5 January 2011 | Secretary's details changed for Laird Cremer-Evans on 5 January 2011 (2 pages) |
5 January 2011 | Secretary's details changed for Laird Cremer-Evans on 5 January 2011 (2 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
6 January 2010 | Director's details changed for Laird Cremer-Evans on 9 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Paul David Currey on 24 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Paul David Currey on 24 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Laird Cremer-Evans on 9 October 2009 (2 pages) |
6 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Alvey John Woffindale on 24 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Alvey John Woffindale on 24 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Laird Cremer-Evans on 9 October 2009 (2 pages) |
14 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
14 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 December 2008 | Director and secretary's change of particulars / laird cremar-evans / 16/12/2008 (2 pages) |
16 December 2008 | Return made up to 13/12/08; full list of members (4 pages) |
16 December 2008 | Director and secretary's change of particulars / laird cremar-evans / 16/12/2008 (2 pages) |
16 December 2008 | Return made up to 13/12/08; full list of members (4 pages) |
13 November 2008 | Appointment terminated director susan currey (1 page) |
13 November 2008 | Appointment terminated director susan currey (1 page) |
6 November 2008 | Director and secretary appointed laird cremar-evans (2 pages) |
6 November 2008 | Director and secretary appointed laird cremar-evans (2 pages) |
15 October 2008 | Appointment terminated secretary paul currey (1 page) |
15 October 2008 | Appointment terminated secretary paul currey (1 page) |
15 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
18 December 2007 | Return made up to 13/12/07; full list of members (3 pages) |
18 December 2007 | Return made up to 13/12/07; full list of members (3 pages) |
19 April 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
19 April 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
14 December 2006 | Return made up to 13/12/06; full list of members (3 pages) |
14 December 2006 | Return made up to 13/12/06; full list of members (3 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
22 December 2005 | Return made up to 13/12/05; full list of members (3 pages) |
22 December 2005 | Return made up to 13/12/05; full list of members (3 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
21 December 2004 | Return made up to 13/12/04; full list of members (3 pages) |
21 December 2004 | Return made up to 13/12/04; full list of members (3 pages) |
22 October 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
22 October 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
19 December 2003 | Return made up to 13/12/03; full list of members (7 pages) |
19 December 2003 | Return made up to 13/12/03; full list of members (7 pages) |
8 July 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
8 July 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
3 January 2003 | Return made up to 13/12/02; full list of members (7 pages) |
3 January 2003 | Return made up to 13/12/02; full list of members (7 pages) |
6 July 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
6 July 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
31 January 2002 | Return made up to 13/12/01; full list of members
|
31 January 2002 | Return made up to 13/12/01; full list of members
|
16 June 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
16 June 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
27 December 2000 | Return made up to 13/12/00; full list of members (7 pages) |
27 December 2000 | Return made up to 13/12/00; full list of members (7 pages) |
24 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
24 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
29 December 1999 | Return made up to 13/12/99; full list of members (7 pages) |
29 December 1999 | Return made up to 13/12/99; full list of members (7 pages) |
22 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
22 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
17 March 1999 | Auditor's resignation (1 page) |
17 March 1999 | Auditor's resignation (1 page) |
30 December 1998 | Return made up to 13/12/98; no change of members (4 pages) |
30 December 1998 | Return made up to 13/12/98; no change of members (4 pages) |
11 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
11 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
14 January 1998 | Return made up to 13/12/97; full list of members
|
14 January 1998 | Return made up to 13/12/97; full list of members
|
24 February 1997 | Ad 07/02/97--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
24 February 1997 | Ad 07/02/97--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
27 December 1996 | Secretary resigned (1 page) |
27 December 1996 | Registered office changed on 27/12/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
27 December 1996 | Registered office changed on 27/12/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
27 December 1996 | New director appointed (2 pages) |
27 December 1996 | New director appointed (2 pages) |
27 December 1996 | Director resigned (1 page) |
27 December 1996 | New secretary appointed;new director appointed (2 pages) |
27 December 1996 | New director appointed (2 pages) |
27 December 1996 | New director appointed (2 pages) |
27 December 1996 | Secretary resigned (1 page) |
27 December 1996 | New secretary appointed;new director appointed (2 pages) |
27 December 1996 | Director resigned (1 page) |
13 December 1996 | Incorporation (13 pages) |
13 December 1996 | Incorporation (13 pages) |