VIPER MOTORSPORT WIRING SYSTEMS LIMITED
WELLINGBOROUGH

Hellopages » Northamptonshire » Wellingborough » NN8 2QR

Company number 04074506
Status Active
Incorporation Date 14 September 2000
Company Type Private Limited Company
Address UNIT 1 DENINGTON COURT, DENINGTON ROAD INDUSTRIAL ESTATE, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN8 2QR
Home Country United Kingdom
Nature of Business 27330 - Manufacture of wiring devices
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 14 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 14 September 2015 with full list of shareholders Statement of capital on 2015-10-15 GBP 2 . The most likely internet sites of VIPER MOTORSPORT WIRING SYSTEMS LIMITED are www.vipermotorsportwiringsystems.co.uk, and www.viper-motorsport-wiring-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Viper Motorsport Wiring Systems Limited is a Private Limited Company. The company registration number is 04074506. Viper Motorsport Wiring Systems Limited has been working since 14 September 2000. The present status of the company is Active. The registered address of Viper Motorsport Wiring Systems Limited is Unit 1 Denington Court Denington Road Industrial Estate Wellingborough Northamptonshire Nn8 2qr. The company`s financial liabilities are £186.9k. It is £-31.86k against last year. The cash in hand is £237.75k. It is £2.86k against last year. And the total assets are £257.48k, which is £-18.42k against last year. JOBBINS, David Michael is a Director of the company. Secretary JOBBINS, David Michael has been resigned. Secretary MOLD, Jane Elizabeth has been resigned. Director ROWLAND, Kevin Raymond has been resigned. The company operates in "Manufacture of wiring devices".


viper motorsport wiring systems Key Finiance

LIABILITIES £186.9k
-15%
CASH £237.75k
+1%
TOTAL ASSETS £257.48k
-7%
All Financial Figures

Current Directors

Director
JOBBINS, David Michael
Appointed Date: 14 September 2000
59 years old

Resigned Directors

Secretary
JOBBINS, David Michael
Resigned: 31 January 2008
Appointed Date: 14 September 2000

Secretary
MOLD, Jane Elizabeth
Resigned: 19 April 2011
Appointed Date: 31 January 2008

Director
ROWLAND, Kevin Raymond
Resigned: 31 January 2008
Appointed Date: 14 September 2000
64 years old

Persons With Significant Control

Mr David Michael Jobbins
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

VIPER MOTORSPORT WIRING SYSTEMS LIMITED Events

05 Oct 2016
Confirmation statement made on 14 September 2016 with updates
21 Jun 2016
Total exemption small company accounts made up to 30 September 2015
15 Oct 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2

22 Jun 2015
Total exemption small company accounts made up to 30 September 2014
04 Oct 2014
Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-10-04
  • GBP 2

...
... and 31 more events
08 Oct 2002
Return made up to 14/09/02; full list of members
19 Dec 2001
Total exemption small company accounts made up to 30 September 2001
12 Oct 2001
Return made up to 14/09/01; full list of members
11 Sep 2001
Registered office changed on 11/09/01 from: unit 25 trojan centre finedon road industrial wellingborough northamptonshire NN8 4ST
14 Sep 2000
Incorporation