VIKING HARDWARE LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU8 7JJ

Company number 03016279
Status Active
Incorporation Date 31 January 1995
Company Type Private Limited Company
Address VIKING HOUSE, SPYVEE STREET, HULL, HU8 7JJ
Home Country United Kingdom
Nature of Business 47520 - Retail sale of hardware, paints and glass in specialised stores
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 22,000 . The most likely internet sites of VIKING HARDWARE LIMITED are www.vikinghardware.co.uk, and www.viking-hardware.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Viking Hardware Limited is a Private Limited Company. The company registration number is 03016279. Viking Hardware Limited has been working since 31 January 1995. The present status of the company is Active. The registered address of Viking Hardware Limited is Viking House Spyvee Street Hull Hu8 7jj. . BOCOCK, Peter Mark is a Secretary of the company. BOCOCK, Peter Mark is a Director of the company. BOCOCK, Robert John is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary DICKINSON, Karen has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director DICKINSON, Andrew has been resigned. Director MACPHERSON, Richard William has been resigned. Director RATCLIFFE, Mark Oswald has been resigned. The company operates in "Retail sale of hardware, paints and glass in specialised stores".


Current Directors

Secretary
BOCOCK, Peter Mark
Appointed Date: 18 July 2007

Director
BOCOCK, Peter Mark
Appointed Date: 09 May 1996
59 years old

Director
BOCOCK, Robert John
Appointed Date: 10 October 1995
63 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 31 January 1995
Appointed Date: 31 January 1995

Secretary
DICKINSON, Karen
Resigned: 18 July 2007
Appointed Date: 31 January 1995

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 31 January 1995
Appointed Date: 31 January 1995

Director
DICKINSON, Andrew
Resigned: 19 July 2007
Appointed Date: 31 January 1995
68 years old

Director
MACPHERSON, Richard William
Resigned: 05 June 2001
Appointed Date: 10 October 1995
70 years old

Director
RATCLIFFE, Mark Oswald
Resigned: 04 September 1996
Appointed Date: 10 October 1995
56 years old

Persons With Significant Control

Mr Peter Mark Bocock
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert John Bocock
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VIKING HARDWARE LIMITED Events

10 Feb 2017
Confirmation statement made on 31 January 2017 with updates
16 May 2016
Total exemption small company accounts made up to 31 January 2016
26 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 22,000

24 Apr 2015
Total exemption small company accounts made up to 31 January 2015
25 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 21,978

...
... and 79 more events
19 Apr 1995
Company name changed abbeyclass LIMITED\certificate issued on 20/04/95
19 Apr 1995
Director resigned;new director appointed
19 Apr 1995
Registered office changed on 19/04/95 from: 47/49 green lane northwood middlesex HA6 3AE
19 Apr 1995
Secretary resigned;new secretary appointed
31 Jan 1995
Incorporation

VIKING HARDWARE LIMITED Charges

16 February 2000
Legal charge
Delivered: 23 February 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Leasehold land on the south side of spyvee street kingston…
19 April 1999
Legal charge
Delivered: 21 April 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the south side of spyvee street…
2 October 1998
Legal charge
Delivered: 9 October 1998
Status: Satisfied on 25 June 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: Land/blds on south side of spyvee st,lingston upon hull;…
19 September 1995
Debenture
Delivered: 23 September 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking property…