General information

Name:

Viking 85 Ltd

Office Address:

Vinings Limited Grafton House B49 5BX Alcester

Number: 01850515

Incorporation date: 1984-09-25

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Viking 85 is a firm located at B49 5BX Alcester at Vinings Limited. The company was established in 1984 and is established as reg. no. 01850515. The company has been present on the British market for fourty years now and the current status is active. The enterprise's SIC and NACE codes are 68209 and has the NACE code: Other letting and operating of own or leased real estate. 2022-03-31 is the last time the accounts were reported.

According to the information we have, the following firm was founded in September 1984 and has been steered by four directors, and out of them three (Stephanie S., Godfrey S. and Grethe S.) are still listed as current directors. What is more, the director's assignments are constantly backed by a secretary - Godfrey S., who was chosen by the following firm 33 years ago.

Executives who control the firm include: Grethe S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Stephanie S. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Stephanie S.

Role: Director

Appointed: 01 April 2000

Latest update: 7 April 2024

Godfrey S.

Role: Director

Appointed: 31 March 1997

Latest update: 7 April 2024

Godfrey S.

Role: Secretary

Appointed: 30 November 1991

Latest update: 7 April 2024

Grethe S.

Role: Director

Appointed: 30 November 1991

Latest update: 7 April 2024

People with significant control

Grethe S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stephanie S.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 14 December 2023
Confirmation statement last made up date 30 November 2022
Annual Accounts 22nd December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22nd December 2015
Annual Accounts 17th December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 17th December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 15th, December 2023
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
39
Company Age

Similar companies nearby

Closest companies