Viking Pumps Limited GREENLAND ROAD INDUSTRIAL PARK


Viking Pumps started in year 1982 as Private Limited Company with registration number 01689336. The Viking Pumps company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Greenland Road Industrial Park at Viking House. Postal code: S9 5DF.

Currently there are 2 directors in the the firm, namely Robert H. and Franco C.. In addition one secretary - Carol H. - is with the company. As of 9 May 2024, there were 9 ex directors - Peter C., Wallace W. and others listed below. There were no ex secretaries.

Viking Pumps Limited Address / Contact

Office Address Viking House
Office Address2 Dannemora Drive
Town Greenland Road Industrial Park
Post code S9 5DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01689336
Date of Incorporation Wed, 29th Dec 1982
Industry Agents specialized in the sale of other particular products
End of financial Year 30th December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

Robert H.

Position: Director

Appointed: 18 September 2018

Carol H.

Position: Secretary

Appointed: 30 July 2004

Franco C.

Position: Director

Appointed: 15 March 2004

Peter C.

Position: Director

Appointed: 14 March 2008

Resigned: 31 July 2013

Wallace W.

Position: Director

Appointed: 15 March 2004

Resigned: 15 March 2004

Wallace W.

Position: Director

Appointed: 17 February 1998

Resigned: 15 March 2004

Robert S.

Position: Director

Appointed: 14 January 1992

Resigned: 15 March 2004

Barry V.

Position: Director

Appointed: 14 January 1992

Resigned: 15 March 2004

Brian C.

Position: Director

Appointed: 14 January 1992

Resigned: 15 March 2004

Gail C.

Position: Director

Appointed: 14 January 1992

Resigned: 15 March 2004

Philip P.

Position: Director

Appointed: 14 January 1992

Resigned: 15 March 2004

Frederick S.

Position: Director

Appointed: 14 January 1992

Resigned: 14 November 1997

People with significant control

The list of PSCs who own or control the company includes 2 names. As we discovered, there is Cema Group Limited from Nottingham, United Kingdom. The abovementioned PSC is categorised as "a ltd", 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. The second one in the persons with significant control register is Cema Ltd that entered Nottingham, United Kingdom as the address. This PSC has a legal form of "a ltd", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Cema Group Limited

White House Wollaton Street, Nottingham, Nottinghamshire, NG1 5GF, United Kingdom

Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 2527559
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cema Ltd

White House Wollaton Street, Nottingham, Nottinghamshire, NG1 5GF, United Kingdom

Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 2527559
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand293 314197 0182 430 95618 59681 42725 78018 595
Current Assets1 817 1412 368 2703 866 9202 619 8133 047 8722 722 2072 396 288
Debtors1 487 5542 081 7711 401 3432 558 4142 884 9032 603 4722 277 661
Net Assets Liabilities1 460 3831 686 1141 894 3822 144 5222 501 7402 603 726406 999
Other Debtors2 0223 310     
Property Plant Equipment174 439162 769155 466167 434172 200201 260190 536
Total Inventories36 27389 48134 62142 80381 54292 955 
Other
Accumulated Depreciation Impairment Property Plant Equipment231 021233 991244 128267 276281 985316 356324 322
Additions Other Than Through Business Combinations Property Plant Equipment     63 43143 908
Administrative Expenses120 200162 492     
Amounts Owed By Group Undertakings Participating Interests1 039 0801 528 213     
Amounts Owed To Group Undertakings Participating Interests233 1011 500     
Average Number Employees During Period13121213131312
Balances Amounts Owed By Related Parties500539 567     
Balances Amounts Owed To Related Parties233 1011 500     
Comprehensive Income Expense134 538275 731233 268    
Corporation Tax Payable16 62320 643     
Cost Sales1 991 7332 068 949     
Creditors520 697827 4272 116 08123 93125 80154 34039 762
Deferred Tax Liabilities2 5666 699     
Depreciation Expense Property Plant Equipment18 39517 120     
Depreciation Rate Used For Property Plant Equipment 1515    
Disposals Decrease In Depreciation Impairment Property Plant Equipment 14 1506 496    
Disposals Property Plant Equipment 18 9947 495    
Dividends Paid124 00050 00025 00059 4004 0004 0002 004 000
Fixed Assets174 439162 769155 466    
Gross Profit Loss271 361464 023     
Income Expense Recognised Directly In Equity-124 000-50 000-25 000    
Income From Related Parties691 0971 594 687     
Increase Decrease In Existing Provisions 4 133     
Increase From Depreciation Charge For Year Property Plant Equipment 17 12016 63323 14822 57134 37131 819
Interest Payable Similar Charges Finance Costs 1 024     
Net Current Assets Liabilities1 296 4441 540 8431 750 8392 010 6282 366 8412 474 584273 655
Net Deferred Tax Liability Asset2 5666 699     
Operating Profit Loss151 161301 531     
Other Creditors16 982480 886     
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    7 862 23 853
Other Disposals Property Plant Equipment    8 500 46 666
Other Taxation Social Security Payable52 992123 105     
Par Value Share 11    
Payments To Related Parties358 2884 150     
Profit Loss134 538275 731233 268309 540361 218105 986 
Profit Loss On Ordinary Activities Before Tax151 161300 507     
Property Plant Equipment Gross Cost405 460396 760399 594434 710454 185517 616514 858
Provisions2 5666 699     
Provisions For Liabilities Balance Sheet Subtotal2 5666 6996 4139 60911 50017 77817 430
Tax Tax Credit On Profit Or Loss On Ordinary Activities16 62324 776     
Total Additions Including From Business Combinations Property Plant Equipment   35 11627 975  
Total Assets Less Current Liabilities1 470 8831 703 6121 906 3052 178 0622 539 0412 675 844464 191
Trade Creditors Trade Payables200 999201 293     
Trade Debtors Trade Receivables446 452550 248     
Turnover Revenue2 263 0942 532 972     

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 2022/12/31
filed on: 25th, September 2023
Free Download (9 pages)

Company search

Advertisements