Viking Arms Limited HARROGATE


Viking Arms started in year 1965 as Private Limited Company with registration number 00865793. The Viking Arms company has been functioning successfully for 59 years now and its status is active. The firm's office is based in Harrogate at Units 1-4. Postal code: HG3 4BW.

At the moment there are 2 directors in the the firm, namely Mavis B. and Samantha M.. In addition one secretary - Charles R. - is with the company. At the moment 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.

This company operates within the HG3 4BW postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0226737 . It is located at Mill Hurst, Darley, Harrogate with a total of 3 cars. It has two locations in the UK.

Viking Arms Limited Address / Contact

Office Address Units 1-4
Office Address2 Summerbridge
Town Harrogate
Post code HG3 4BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00865793
Date of Incorporation Mon, 6th Dec 1965
Industry Wholesale of other intermediate products
End of financial Year 31st January
Company age 59 years old
Account next due date Thu, 31st Oct 2024 (178 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

Mavis B.

Position: Director

Resigned:

Charles R.

Position: Secretary

Appointed: 03 October 2022

Samantha M.

Position: Director

Appointed: 29 September 1999

Stephen D.

Position: Secretary

Appointed: 28 May 2013

Resigned: 03 October 2022

Geoffrey B.

Position: Director

Appointed: 26 April 1995

Resigned: 04 October 1999

Edward H.

Position: Director

Appointed: 04 November 1991

Resigned: 30 April 2015

Simon B.

Position: Director

Appointed: 04 November 1991

Resigned: 04 November 2002

Alan M.

Position: Director

Appointed: 04 November 1991

Resigned: 14 September 1998

John B.

Position: Director

Appointed: 09 August 1991

Resigned: 19 September 2001

Mavis B.

Position: Secretary

Appointed: 09 August 1991

Resigned: 28 May 2013

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we found, there is Samantha M. The abovementioned PSC has 25-50% voting rights. The second entity in the persons with significant control register is Mavis B. This PSC owns 25-50% shares and has 50,01-75% voting rights.

Samantha M.

Notified on 26 June 2020
Nature of control: 25-50% voting rights

Mavis B.

Notified on 1 June 2016
Nature of control: 50,01-75% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand17 41816 25210 932229 510109 5151 123 559550 2781 315 440
Current Assets2 606 1252 743 9263 133 5513 353 0613 128 8693 900 3393 999 7266 055 955
Debtors1 105 627861 0391 037 839841 201701 319824 657656 8721 342 277
Net Assets Liabilities2 049 8462 139 6592 276 7622 445 2542 675 4893 161 5543 366 4204 195 068
Other Debtors569 13423 16398 92472 49186 08199 86670 684101 315
Property Plant Equipment361 779353 770367 240642 660781 791775 887757 549765 884
Total Inventories1 483 0801 866 6352 084 7802 282 3502 318 0351 952 1232 792 5763 398 238
Other
Accrued Liabilities105 529225 955163 300209 943202 950128 744114 019271 063
Accumulated Depreciation Impairment Property Plant Equipment179 077209 221238 189276 300314 345350 258382 720434 653
Average Number Employees During Period 23232323202322
Bank Borrowings Overdrafts38 27032 37825 925106 60386 60031 05121 48322 160
Corporation Tax Payable17 68048 57151 91257 51864 792128 00584 066230 284
Creditors215 789197 477193 068397 144364 872330 504319 239289 924
Finance Lease Liabilities Present Value Total 1 36017 23411 7926 349907907 
Increase From Depreciation Charge For Year Property Plant Equipment 30 14428 96838 11138 04550 94348 11051 933
Net Current Assets Liabilities1 913 8561 993 4662 115 1492 220 1692 289 9982 747 5992 959 5383 763 560
Other Creditors7 3227 27198 18111 887135 88614 83717 602289 079
Other Taxation Social Security Payable119 703104 685214 07719 74416 58522 61521 96222 886
Prepayments70 234100 400      
Property Plant Equipment Gross Cost540 856562 991605 429918 9601 096 1361 126 1451 140 2691 200 537
Provisions For Liabilities Balance Sheet Subtotal10 00010 10012 55920 43131 42831 42831 42844 452
Total Additions Including From Business Combinations Property Plant Equipment 22 13542 438313 531181 47649 10930 10460 268
Total Assets Less Current Liabilities2 275 6352 347 2362 482 3892 862 8293 071 7893 523 4863 717 0874 529 444
Trade Creditors Trade Payables329 080290 362269 058522 290166 281614 967597 578860 894
Trade Debtors Trade Receivables466 259737 476938 915768 710615 238724 791586 1881 240 962
Disposals Decrease In Depreciation Impairment Property Plant Equipment     15 03015 648 
Disposals Property Plant Equipment    4 30019 10015 980 

Transport Operator Data

Mill Hurst
Address Darley
City Harrogate
Post code HG3 2QH
Vehicles 2
St James Retail Park
Address Grimbald Crag Way
City Knaresborough
Post code HG5 8PZ
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st January 2023
filed on: 5th, October 2023
Free Download (10 pages)

Company search