Company NameVikings Retail Limited
DirectorsChristopher Derek Gardiner and Anita Gardiner
Company StatusActive
Company Number06732543
CategoryPrivate Limited Company
Incorporation Date24 October 2008(15 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Christopher Derek Gardiner
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2008(same day as company formation)
RoleShopkeeper
Country of ResidenceEngland
Correspondence Address3 Hathaway Drive
Macclesfield
Cheshire
SK11 8DF
Director NameMrs Anita Gardiner
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2016(7 years, 7 months after company formation)
Appointment Duration7 years, 11 months
RoleShop Assistant
Country of ResidenceEngland
Correspondence Address3 Hathaway Drive
Macclesfield
Cheshire
SK11 8DF
Director NameMr Anthony Shortell
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(same day as company formation)
RoleShopkeeper
Country of ResidenceEngland
Correspondence Address31 Meadow Drive
Prestbury
Macclesfield
Cheshire
SK10 4EY

Contact

Websitevikingsblinds.co.uk
Telephone0161 9269200
Telephone regionManchester

Location

Registered Address25 Park Street
Macclesfield
Cheshire
SK11 6SS
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£89,614
Cash£4,055
Current Liabilities£215,899

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 2 weeks from now)

Filing History

24 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
25 October 2023Confirmation statement made on 24 October 2023 with no updates (3 pages)
31 October 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
17 October 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
26 October 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
22 September 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
6 August 2021Notification of Christopher Derek Gardiner as a person with significant control on 6 August 2021 (2 pages)
6 August 2021Cessation of Anthony Shortell as a person with significant control on 6 August 2021 (1 page)
27 October 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
9 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
29 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
2 September 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
29 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
21 September 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
10 September 2018Change of details for Mr Anthony Shortell as a person with significant control on 1 June 2018 (2 pages)
10 September 2018Change of details for Mr Anthony Shortell as a person with significant control on 1 June 2017 (2 pages)
6 March 2018Change of details for Mr Anthony Shortell as a person with significant control on 5 March 2018 (2 pages)
25 October 2017Change of details for Mr Anthony Shortell as a person with significant control on 16 March 2017 (2 pages)
25 October 2017Cessation of Christopher Derek Gardiner as a person with significant control on 16 March 2017 (1 page)
25 October 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
25 October 2017Cessation of Christopher Derek Gardiner as a person with significant control on 16 March 2017 (1 page)
25 October 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
25 October 2017Change of details for Mr Anthony Shortell as a person with significant control on 16 March 2017 (2 pages)
8 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
8 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
31 October 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 May 2016Termination of appointment of Anthony Shortell as a director on 26 May 2016 (1 page)
26 May 2016Appointment of Mrs Anita Gardiner as a director on 26 May 2016 (2 pages)
26 May 2016Appointment of Mrs Anita Gardiner as a director on 26 May 2016 (2 pages)
26 May 2016Termination of appointment of Anthony Shortell as a director on 26 May 2016 (1 page)
30 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(5 pages)
30 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(5 pages)
3 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(5 pages)
27 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(5 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(5 pages)
25 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(5 pages)
25 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
19 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
3 September 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
3 September 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
11 November 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
11 November 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
26 October 2009Register(s) moved to registered inspection location (1 page)
26 October 2009Register inspection address has been changed (1 page)
26 October 2009Director's details changed for Mr Christopher Derek Gardiner on 24 October 2009 (2 pages)
26 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
26 October 2009Director's details changed for Mr Anthony Shortell on 24 October 2009 (2 pages)
26 October 2009Register inspection address has been changed (1 page)
26 October 2009Director's details changed for Mr Christopher Derek Gardiner on 24 October 2009 (2 pages)
26 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
26 October 2009Director's details changed for Mr Anthony Shortell on 24 October 2009 (2 pages)
26 October 2009Register(s) moved to registered inspection location (1 page)
7 November 2008Ad 03/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
7 November 2008Ad 03/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
7 November 2008Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page)
7 November 2008Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page)
24 October 2008Incorporation (10 pages)
24 October 2008Incorporation (10 pages)