Vikan (UK) Limited SWINDON


Vikan (UK) started in year 1993 as Private Limited Company with registration number 02790284. The Vikan (UK) company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Swindon at 1-3 Avro Gate. Postal code: SN3 4AG. Since 1997/10/07 Vikan (UK) Limited is no longer carrying the name Kleen-e-quip (UK).

The firm has 2 directors, namely Carsten P., Niels H.. Of them, Niels H. has been with the company the longest, being appointed on 1 April 2008 and Carsten P. has been with the company for the least time - from 9 December 2008. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Vikan (UK) Limited Address / Contact

Office Address 1-3 Avro Gate
Office Address2 South Marston Park
Town Swindon
Post code SN3 4AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02790284
Date of Incorporation Tue, 16th Feb 1993
Industry Other human health activities
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Carsten P.

Position: Director

Appointed: 09 December 2008

Niels H.

Position: Director

Appointed: 01 April 2008

Sven S.

Position: Secretary

Appointed: 20 June 2018

Resigned: 31 January 2023

Lars V.

Position: Secretary

Appointed: 04 January 2017

Resigned: 20 June 2018

Svend S.

Position: Secretary

Appointed: 01 November 2014

Resigned: 04 January 2017

Paul H.

Position: Secretary

Appointed: 01 February 2007

Resigned: 31 October 2014

Tonny J.

Position: Director

Appointed: 01 January 2007

Resigned: 09 December 2008

Linda J.

Position: Director

Appointed: 01 August 2005

Resigned: 30 June 2019

Poul V.

Position: Director

Appointed: 03 June 2005

Resigned: 31 December 2017

Lars M.

Position: Director

Appointed: 01 March 2001

Resigned: 31 July 2005

Svend J.

Position: Director

Appointed: 16 October 2000

Resigned: 22 April 2008

Tonny J.

Position: Director

Appointed: 01 September 1998

Resigned: 28 February 2001

Hans H.

Position: Secretary

Appointed: 26 January 1996

Resigned: 01 January 2007

Hans H.

Position: Director

Appointed: 26 January 1996

Resigned: 01 January 2007

Anders C.

Position: Secretary

Appointed: 14 December 1995

Resigned: 26 January 1996

Claus S.

Position: Director

Appointed: 01 December 1995

Resigned: 01 September 1998

Torben S.

Position: Director

Appointed: 30 August 1993

Resigned: 03 June 2005

Christopher O.

Position: Director

Appointed: 29 March 1993

Resigned: 13 December 1995

Christian S.

Position: Director

Appointed: 05 March 1993

Resigned: 01 November 1995

Christian S.

Position: Secretary

Appointed: 05 March 1993

Resigned: 01 November 1995

Jens V.

Position: Director

Appointed: 05 March 1993

Resigned: 30 August 1993

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 16 February 1993

Resigned: 05 March 1993

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 16 February 1993

Resigned: 05 March 1993

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats established, there is Vikan A-S from Skive, Denmark. The abovementioned PSC is categorised as "a company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Vikan A-S

Legal authority Company
Legal form Company
Country registered Denmark
Place registered Registered Office
Registration number 10290147
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Kleen-e-quip (UK) October 7, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand238275301183447 493228 698246 358298 056
Current Assets1 9621 6901 8211 6981 8981 859 1381 873 6022 056 583
Debtors1 4661 0851 2561 1491 0131 172 0751 030 8791 194 154
Net Assets Liabilities   756762 597747 381830 7871 071 845
Other Debtors6565456248 916123 66476 96978 792
Property Plant Equipment6910847 50154 33641 15946 716
Total Inventories258330264366438458 365596 365 
Other
Accumulated Depreciation Impairment Property Plant Equipment149156159163175 553193 498203 979222 138
Amounts Owed By Related Parties 23129112919 12815 22420 654
Amounts Owed To Group Undertakings610256594501615 231872 471712 172527 458
Average Number Employees During Period1516 1614131314
Corporation Tax Payable -37 122 33214 45225 941
Corporation Tax Recoverable   3    
Creditors1 2018471 1039501 178 2941 156 9701 073 9361 020 551
Future Minimum Lease Payments Under Non-cancellable Operating Leases86105360296182206 635547 785563 618
Increase From Depreciation Charge For Year Property Plant Equipment 7341217 94519 73218 159
Net Current Assets Liabilities761843718748722 340702 168799 6661 036 032
Number Shares Issued Fully Paid 1 681 1751 681 1751 681 1751 681 175   
Other Creditors239198197182151171 231166 370217 878
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      9 251 
Other Disposals Property Plant Equipment      9 251 
Other Taxation Social Security Payable22918919518934014 27148 521140 735
Par Value Share 0303030   
Property Plant Equipment Gross Cost155165169171223247 834245 138268 854
Provisions For Liabilities Balance Sheet Subtotal    7 2449 12310 03810 903
Total Additions Including From Business Combinations Property Plant Equipment 10425224 7806 55523 716
Total Assets Less Current Liabilities767852728756769756 504840 8251 082 748
Trade Creditors Trade Payables123204110785996 665132 421108 539
Trade Debtors Trade Receivables1 1609971 0821 0739351 029 283938 6861 094 708
Amounts Owed By Group Undertakings24123      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to 2022/12/31
filed on: 20th, February 2023
Free Download (8 pages)

Company search

Advertisements