THE VIKINGS

19 John Street 19 John Street, North Shields, NE30 4PJ, Tyne And Wear
StatusACTIVE
Company No.03099224
Category
Incorporated07 Sep 1995
Age28 years, 9 months, 24 days
JurisdictionEngland Wales

SUMMARY

THE VIKINGS is an active with number 03099224. It was incorporated 28 years, 9 months, 24 days ago, on 07 September 1995. The company address is 19 John Street 19 John Street, North Shields, NE30 4PJ, Tyne And Wear.



Company Fillings

Appoint person director company with name date

Date: 06 Jun 2024

Action Date: 24 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gail Thompson Bowden

Appointment date: 2024-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2024

Action Date: 24 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tony Thorpe

Termination date: 2024-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2024

Action Date: 24 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kendall William Kinrade

Termination date: 2024-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2024

Action Date: 24 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Grayshon

Termination date: 2024-05-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2023

Action Date: 07 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2022

Action Date: 07 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-07

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Maiken Lykke Bagley

Appointment date: 2022-04-29

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Allan Ishmael Gendall

Appointment date: 2022-04-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Edward Hulme

Appointment date: 2022-04-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Grayshon

Appointment date: 2022-04-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Tate

Appointment date: 2022-04-29

Documents

View document PDF

Notification of a person with significant control

Date: 29 Apr 2022

Action Date: 26 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Catherine Minette Murphy

Notification date: 2022-03-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2022

Action Date: 26 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger John Barry

Termination date: 2022-03-26

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Apr 2022

Action Date: 26 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Roger John Barry

Cessation date: 2022-03-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2021

Action Date: 07 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeppe Christensen

Appointment date: 2020-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Catherine Minette Murphy

Appointment date: 2020-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tony Thorpe

Appointment date: 2020-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Andrew Talbot

Termination date: 2020-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Tate

Termination date: 2020-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Anne Bailey

Termination date: 2020-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benedict Peter Coffin

Termination date: 2020-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2020

Action Date: 07 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2019

Action Date: 07 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-07

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Tate

Appointment date: 2019-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Julie Anne Bailey

Appointment date: 2019-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tony Thorpe

Termination date: 2019-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2018

Action Date: 07 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2017

Action Date: 07 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2016

Action Date: 07 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-07

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Ian Hall

Termination date: 2015-09-01

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Nov 2015

Action Date: 07 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2015

Action Date: 23 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-23

Old address: 8 Berrylands Liss Hants GU33 7DB

New address: 19 John Street Cullercoats North Shields Tyne and Wear NE30 4PJ

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jon Finch

Appointment date: 2015-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gareth Evans

Appointment date: 2015-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Christine Lines

Appointment date: 2015-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Diana Deys Longlands

Termination date: 2015-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Ian Hall

Termination date: 2015-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Oct 2014

Action Date: 07 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-07

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2014

Action Date: 15 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-15

Officer name: Steven Lines

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2014

Action Date: 15 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-15

Officer name: Steven Lines

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2014

Action Date: 15 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-15

Officer name: Mr David Ian Hall

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2014

Action Date: 15 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-15

Officer name: Robert Clegg

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2014

Action Date: 14 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-14

Officer name: Mr Roger John Barry

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2014

Action Date: 04 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benedict Peter Coffin

Appointment date: 2014-01-04

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kendall William Kinrade

Appointment date: 2014-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2014

Action Date: 04 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Russell Scott

Termination date: 2014-01-04

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2014

Action Date: 11 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Henry Longlands

Termination date: 2014-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2014

Action Date: 04 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sandra Gillbanks

Termination date: 2014-01-04

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-01

Officer name: Mr Roger John Barry

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Appoint person director company with name

Date: 16 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Henry Longlands

Documents

View document PDF

Termination director company with name

Date: 16 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Gendall

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Sep 2013

Action Date: 07 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-07

Documents

View document PDF

Termination director company with name

Date: 16 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Abrams

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Oct 2012

Action Date: 07 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Sep 2011

Action Date: 07 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-07

Documents

View document PDF

Appoint person director company with name

Date: 21 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tony Thorpe

Documents

View document PDF

Appoint person director company with name

Date: 14 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Abrams

Documents

View document PDF

Appoint person director company with name

Date: 14 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Andrew Talbot

Documents

View document PDF

Appoint person director company with name

Date: 14 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Ian Hall

Documents

View document PDF

Appoint person director company with name

Date: 14 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sandra Gillbanks

Documents

View document PDF

Termination director company with name

Date: 13 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frances Juchnowicz

Documents

View document PDF

Termination director company with name

Date: 13 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Sayer

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2011

Action Date: 13 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-13

Officer name: Russell Scott

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2011

Action Date: 13 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-13

Officer name: Roger John Barry

Documents

View document PDF

Termination secretary company with name

Date: 12 May 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Charlotte Sayer

Documents

View document PDF

Appoint person director company with name

Date: 01 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Allan Ishmael Gendall

Documents

View document PDF

Appoint person director company with name

Date: 01 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sarah Diana Deys Longlands

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Nov 2010

Action Date: 01 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-01

Old address: 2 Stanford Road Shefford Bedfordshire SG17 5DS

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Oct 2010

Action Date: 07 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-07

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-01

Officer name: Russell Scott

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2010

Action Date: 02 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-02

Officer name: Roger John Barry

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-01

Officer name: Anthony Sayer

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-01

Officer name: Frances Maria Juchnowicz

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-01

Officer name: Sandra Elizabeth Orchard

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-01

Officer name: Robert Clegg

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2010

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Oct 2009

Action Date: 07 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-07

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed steven lines

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 07/09/08

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / roger barry / 26/10/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 07/09/07

Documents

View document PDF

Legacy

Date: 10 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF


Some Companies

EQULOO SUPPLY LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11729181
Status:ACTIVE
Category:Private Limited Company

FOWEY PROPERTY SERVICES LIMITED

PEBBLES,FOWEY,PL23 1DT

Number:08450861
Status:ACTIVE
Category:Private Limited Company

HIGHLAND VINEYARD CAPITAL SLP

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL005628
Status:ACTIVE
Category:Limited Partnership

NH RISK & PROPERTY MANAGEMENT LTD

12 FULTON ROAD,BENFLEET,SS7 4PZ

Number:09566621
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PEOPLE PULSE LTD

32 MEADWAY,LEIGHTON BUZZARD,LU7 3UY

Number:08883752
Status:ACTIVE
Category:Private Limited Company

SD PROPERTY MAINTENANCE LIMITED

60 KEDLESTON ROAD,GRANTHAM,NG31 7FG

Number:10752456
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source