Chesterfield
Derbyshire
S41 9DH
Secretary Name | Mrs Helen Margaret Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Scholes Rise Ecclesfield Sheffield S35 9UQ |
Director Name | Terrence Peter Cooper |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 June 2008) |
Role | Company Director |
Correspondence Address | 14 Greenfields Way Carlton In Lindrick Worksop Nottinghamshire S81 9TD |
Website | vikinges.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2767373 |
Telephone region | Sheffield |
Registered Address | Unit 2 Parkhouse Works Bacon Lane Sheffield S9 3NH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £31,144 |
Cash | £8 |
Current Liabilities | £81,594 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (11 months from now) |
29 June 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
15 February 2023 | Confirmation statement made on 8 February 2023 with updates (4 pages) |
17 August 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
24 February 2022 | Confirmation statement made on 8 February 2022 with updates (4 pages) |
24 August 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
26 April 2021 | Change of details for Mr Paul Nigel Richardson as a person with significant control on 26 April 2021 (2 pages) |
26 April 2021 | Director's details changed for Mr Paul Nigel Richardson on 26 April 2021 (2 pages) |
26 April 2021 | Termination of appointment of Helen Margaret Richardson as a secretary on 9 February 2021 (1 page) |
19 March 2021 | Cessation of Helen Margaret Richardson as a person with significant control on 18 July 2019 (1 page) |
19 March 2021 | Change of details for Mr Paul Nigel Richardson as a person with significant control on 18 July 2019 (2 pages) |
12 February 2021 | Confirmation statement made on 8 February 2021 with updates (4 pages) |
15 September 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
14 February 2020 | Confirmation statement made on 8 February 2020 with updates (5 pages) |
15 July 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
20 February 2019 | Confirmation statement made on 8 February 2019 with updates (4 pages) |
14 August 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
19 February 2018 | Confirmation statement made on 8 February 2018 with updates (4 pages) |
15 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
14 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
31 May 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
31 May 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
22 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
27 May 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
27 May 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
30 March 2015 | Registered office address changed from Radiac Works 107 Neepsend Lane Sheffield South Yorkshire S3 8AT to Unit 2 Parkhouse Works Bacon Lane Sheffield S9 3NH on 30 March 2015 (1 page) |
30 March 2015 | Registered office address changed from Radiac Works 107 Neepsend Lane Sheffield South Yorkshire S3 8AT to Unit 2 Parkhouse Works Bacon Lane Sheffield S9 3NH on 30 March 2015 (1 page) |
16 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
27 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
16 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 February 2010 | Director's details changed for Paul Nigel Richardson on 1 October 2009 (2 pages) |
9 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Paul Nigel Richardson on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Paul Nigel Richardson on 1 October 2009 (2 pages) |
9 February 2010 | Register inspection address has been changed (1 page) |
9 February 2010 | Register inspection address has been changed (1 page) |
9 February 2010 | Register(s) moved to registered inspection location (1 page) |
9 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Register(s) moved to registered inspection location (1 page) |
9 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 February 2009 | Capitals not rolled up (2 pages) |
11 February 2009 | Capitals not rolled up (2 pages) |
9 February 2009 | Return made up to 08/02/09; full list of members (3 pages) |
9 February 2009 | Return made up to 08/02/09; full list of members (3 pages) |
28 August 2008 | Appointment terminated director terrence cooper (1 page) |
28 August 2008 | Appointment terminated director terrence cooper (1 page) |
22 May 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 February 2008 | Return made up to 08/02/08; full list of members (2 pages) |
20 February 2008 | Return made up to 08/02/08; full list of members (2 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
9 February 2007 | Return made up to 08/02/07; full list of members (2 pages) |
9 February 2007 | Return made up to 08/02/07; full list of members (2 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | Ad 15/03/06--------- £ si 10@1=10 £ ic 10/20 (2 pages) |
5 April 2006 | Memorandum and Articles of Association (6 pages) |
5 April 2006 | Memorandum and Articles of Association (6 pages) |
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | Registered office changed on 05/04/06 from: 4 scholes rise ecclesfield sheffield S35 9UQ (1 page) |
5 April 2006 | Ad 15/03/06--------- £ si 10@1=10 £ ic 10/20 (2 pages) |
5 April 2006 | Registered office changed on 05/04/06 from: 4 scholes rise ecclesfield sheffield S35 9UQ (1 page) |
28 March 2006 | Company name changed mill & forge engineering service s LIMITED\certificate issued on 28/03/06 (2 pages) |
28 March 2006 | Company name changed mill & forge engineering service s LIMITED\certificate issued on 28/03/06 (2 pages) |
1 March 2006 | Return made up to 08/02/06; full list of members (2 pages) |
1 March 2006 | Return made up to 08/02/06; full list of members (2 pages) |
24 February 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
24 February 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
8 February 2005 | Incorporation (9 pages) |
8 February 2005 | Incorporation (9 pages) |