Viking Garages Limited SOUTHAMPTON


Founded in 1972, Viking Garages, classified under reg no. 01050366 is an active company. Currently registered at Coopers Roundabout Botley Road SO30 2WA, Southampton the company has been in the business for 52 years. Its financial year was closed on 30th April and its latest financial statement was filed on 2023-04-30.

The company has 2 directors, namely Gareth L., Darren C.. Of them, Gareth L., Darren C. have been with the company the longest, being appointed on 26 June 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Viking Garages Limited Address / Contact

Office Address Coopers Roundabout Botley Road
Office Address2 Hedge End
Town Southampton
Post code SO30 2WA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01050366
Date of Incorporation Tue, 18th Apr 1972
Industry Sale of used cars and light motor vehicles
End of financial Year 30th April
Company age 52 years old
Account next due date Fri, 31st Jan 2025 (267 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Thu, 19th Oct 2023 (2023-10-19)
Last confirmation statement dated Wed, 5th Oct 2022

Company staff

Gareth L.

Position: Director

Appointed: 26 June 2023

Darren C.

Position: Director

Appointed: 26 June 2023

Paul S.

Position: Director

Appointed: 09 October 2013

Resigned: 26 June 2023

Linda G.

Position: Secretary

Appointed: 09 October 2013

Resigned: 26 June 2023

Nicholas E.

Position: Director

Appointed: 24 September 1996

Resigned: 26 June 2023

Sheila E.

Position: Secretary

Appointed: 20 October 1991

Resigned: 09 October 2013

Neil E.

Position: Director

Appointed: 20 October 1991

Resigned: 19 July 2013

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats identified, there is Pc Motor Group (Holdings) Limited from Southampton, England. The abovementioned PSC is classified as "a private company limited by shares", 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. Another entity in the PSC register is Glenview Estates Limited that put Southampton, United Kingdom as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Pc Motor Group (Holdings) Limited

Coopers Roundabout Botley Road, Hedge End, Southampton, SO30 2WA, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 09426337
Notified on 26 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Glenview Estates Limited

The Viking House High Street, West End, Southampton, Hampshire, SO30 3DS, United Kingdom

Legal authority Uk Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 03227808
Notified on 6 April 2016
Ceased on 26 June 2023
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand238 627323 145111 069 97 082136 768223 838
Current Assets1 805 8082 059 7551 780 6732 023 8552 107 3771 545 5001 695 199
Debtors266 127340 508185 720175 375519 12696 881419 657
Other Debtors41 54942 23047 73449 63049 34742 46570 671
Property Plant Equipment162 246145 352284 920245 837201 535170 336146 749
Total Inventories1 301 0541 396 1021 483 8841 848 4801 491 1691 311 8511 051 704
Net Assets Liabilities   323 721334 473340 775388 981
Other
Accumulated Depreciation Impairment Property Plant Equipment211 566242 850279 469328 752377 957376 638414 747
Amounts Owed By Group Undertakings  886113 467120 030  
Amounts Owed To Group Undertakings92 5047 520   40 000 
Average Number Employees During Period25252828302624
Creditors1 677 1381 901 3951 711 3001 945 97140 00031 1631 443 868
Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 702   43 503 
Disposals Property Plant Equipment 2 702   48 703 
Finance Lease Liabilities Present Value Total8 733      
Increase From Depreciation Charge For Year Property Plant Equipment 33 98636 61949 28349 20542 18438 109
Net Current Assets Liabilities128 670158 36069 37377 884172 938201 602251 331
Number Shares Issued Fully Paid 26 00026 00026 00026 00026 00026 000
Other Creditors180 244138 636156 248260 703235 344278 110200 865
Other Taxation Social Security Payable102 829136 875137 77072 579124 511267 40396 280
Par Value Share 111111
Property Plant Equipment Gross Cost373 812388 202564 389574 589579 492546 974561 496
Total Additions Including From Business Combinations Property Plant Equipment 17 092176 18710 2004 90316 18514 522
Total Assets Less Current Liabilities290 916303 712354 293323 721374 473371 938398 080
Trade Creditors Trade Payables1 292 8281 618 3641 417 2821 574 6811 564 584748 3851 115 208
Trade Debtors Trade Receivables224 578298 278137 10012 278349 74954 416348 986
Additional Provisions Increase From New Provisions Recognised      9 099
Bank Borrowings Overdrafts   38 00840 00031 16331 515
Deferred Tax Liabilities      9 099
Provisions      9 099
Provisions For Liabilities Balance Sheet Subtotal      9 099

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Current accounting period shortened from 2024-04-30 to 2023-12-31
filed on: 18th, December 2023
Free Download (1 page)

Company search