Company NameViking Fishing Limited
Company StatusActive
Company Number08260896
CategoryPrivate Limited Company
Incorporation Date19 October 2012(11 years, 5 months ago)
Previous NameMarsea 1 Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing

Directors

Director NameMr Mark James Dougal
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2012(1 month, 2 weeks after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Andrew Marr International Limited Livingstone
Hessle
East Yorkshire
HU13 0EE
Director NameMr Christian Leslie Marr
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2012(1 month, 2 weeks after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Andrew Marr International Limited Livingstone
Hessle
East Yorkshire
HU13 0EE
Secretary NameMr Paul Morgan Farrar
StatusCurrent
Appointed25 November 2014(2 years, 1 month after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence AddressC/O Andrew Marr International Limited Livingstone
Hessle
East Yorkshire
HU13 0EE
Director NameMr Paul Morgan Farrar
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(7 years, 9 months after company formation)
Appointment Duration3 years, 8 months
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence AddressC/O Andrew Marr International Limited Livingstone
Hessle
East Yorkshire
HU13 0EE
Director NameMr David Alexander Cardno
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(7 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Andrew Marr International Limited Livingstone
Hessle
East Yorkshire
HU13 0EE
Director NameMr Christopher Brian Burt
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Andrew Marr International Limited Livingstone
Hessle
East Yorkshire
HU13 0EE
Director NameMr Andrew William Regan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Andrew Marr International Limited Livingstone
Hessle
East Yorkshire
HU13 0EE
Secretary NameChristopher Brian Burt
StatusResigned
Appointed19 October 2012(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Andrew Marr International Limited Livingstone
Hessle
East Yorkshire
HU13 0EE

Contact

Websitewww.marsea.co.uk
Email address[email protected]
Telephone01482 642302
Telephone regionHull

Location

Registered AddressC/O Andrew Marr International Limited
Livingstone Road
Hessle
East Yorkshire
HU13 0EE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return19 October 2023 (5 months, 1 week ago)
Next Return Due2 November 2024 (7 months, 1 week from now)

Charges

25 November 2016Delivered on: 1 December 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

15 December 2023Accounts for a small company made up to 31 March 2023 (9 pages)
20 October 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
14 December 2022Accounts for a small company made up to 31 March 2022 (8 pages)
19 October 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
23 December 2021Accounts for a small company made up to 31 March 2021 (16 pages)
19 October 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
18 January 2021Accounts for a small company made up to 31 March 2020 (9 pages)
19 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
8 September 2020Appointment of Mr David Alexander Cardno as a director on 1 September 2020 (2 pages)
4 August 2020Appointment of Mr Paul Morgan Farrar as a director on 1 August 2020 (2 pages)
4 August 2020Termination of appointment of Andrew William Regan as a director on 31 July 2020 (1 page)
23 December 2019Accounts for a small company made up to 31 March 2019 (8 pages)
21 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
27 December 2018Accounts for a small company made up to 31 March 2018 (9 pages)
22 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
18 December 2017Accounts for a small company made up to 31 March 2017 (9 pages)
18 December 2017Accounts for a small company made up to 31 March 2017 (9 pages)
24 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
18 December 2016Full accounts made up to 31 March 2016 (11 pages)
18 December 2016Full accounts made up to 31 March 2016 (11 pages)
1 December 2016Registration of charge 082608960001, created on 25 November 2016 (5 pages)
1 December 2016Registration of charge 082608960001, created on 25 November 2016 (5 pages)
19 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
11 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
11 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
21 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(5 pages)
21 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(5 pages)
25 November 2014Appointment of Mr Paul Morgan Farrar as a secretary on 25 November 2014 (2 pages)
25 November 2014Termination of appointment of Christopher Brian Burt as a director on 25 November 2014 (1 page)
25 November 2014Termination of appointment of Christopher Brian Burt as a secretary on 25 November 2014 (1 page)
25 November 2014Termination of appointment of Christopher Brian Burt as a director on 25 November 2014 (1 page)
25 November 2014Appointment of Mr Paul Morgan Farrar as a secretary on 25 November 2014 (2 pages)
25 November 2014Termination of appointment of Christopher Brian Burt as a secretary on 25 November 2014 (1 page)
14 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(6 pages)
14 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(6 pages)
21 July 2014Accounts for a small company made up to 31 March 2014 (6 pages)
21 July 2014Accounts for a small company made up to 31 March 2014 (6 pages)
28 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(6 pages)
28 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(6 pages)
7 December 2012Appointment of Mr Mark James Dougal as a director (2 pages)
7 December 2012Appointment of Mr Mark James Dougal as a director (2 pages)
6 December 2012Appointment of Mr Christian Leslie Marr as a director (2 pages)
6 December 2012Appointment of Mr Christian Leslie Marr as a director (2 pages)
22 November 2012Company name changed marsea 1 LIMITED\certificate issued on 22/11/12
  • RES15 ‐ Change company name resolution on 2012-11-22
  • NM01 ‐ Change of name by resolution
(3 pages)
22 November 2012Company name changed marsea 1 LIMITED\certificate issued on 22/11/12
  • RES15 ‐ Change company name resolution on 2012-11-22
  • NM01 ‐ Change of name by resolution
(3 pages)
23 October 2012Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
23 October 2012Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
19 October 2012Incorporation (20 pages)
19 October 2012Incorporation (20 pages)