Darlington
County Durham
DL3 8RH
Director Name | Mr James George Edward Mayock |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Elton Parade Darlington Co. Durham DL3 8PQ |
Secretary Name | Mr Simon Sui Man Chan |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 192 Carmel Road North Darlington County Durham DL3 8RH |
Director Name | Md Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Correspondence Address | Pacific House 70 Wellington Street Glasgow G2 6SB Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Correspondence Address | Pacific House 70 Wellington Street Glasgow G2 6SB Scotland |
Website | viper-rf.com |
---|---|
Email address | [email protected] |
Telephone | 0191 3051167 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | C/O Pinsent Masons 13 Queen's Road Aberdeen AB15 4YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | James George Edward Mayock 50.00% Ordinary |
---|---|
1 at £1 | Simon Sui Man Chan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £167,871 |
Cash | £60,263 |
Current Liabilities | £33,829 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 4 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (11 months from now) |
10 March 2017 | Delivered on: 24 March 2017 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Unit 22 parsons court, welbury way, newton, aycliffe. Outstanding |
---|---|
29 September 2011 | Delivered on: 4 October 2011 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
8 March 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
---|---|
7 March 2023 | Director's details changed for Mr Simon Sui Man Chan on 3 March 2023 (2 pages) |
7 March 2023 | Change of details for Mr James George Edward Mayock as a person with significant control on 3 March 2023 (2 pages) |
7 March 2023 | Secretary's details changed for Mr Simon Sui Man Chan on 3 March 2023 (1 page) |
7 March 2023 | Change of details for Mr Simon Sui Man Chan as a person with significant control on 3 March 2023 (2 pages) |
7 March 2023 | Director's details changed for Mr James George Edward Mayock on 3 March 2023 (2 pages) |
30 January 2023 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
4 March 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
25 January 2022 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
4 March 2021 | Confirmation statement made on 4 March 2021 with updates (4 pages) |
25 January 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
5 March 2020 | Confirmation statement made on 4 March 2020 with updates (4 pages) |
20 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
18 April 2019 | Director's details changed for Mr James George Edward Mayock on 1 April 2019 (2 pages) |
18 April 2019 | Change of details for Mr James George Edward Mayock as a person with significant control on 1 April 2019 (2 pages) |
6 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
29 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
5 April 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
24 March 2017 | Registration of charge SC3388550002, created on 10 March 2017 (21 pages) |
24 March 2017 | Registration of charge SC3388550002, created on 10 March 2017 (21 pages) |
13 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
29 November 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
14 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
11 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Director's details changed for James George Edward Mayock on 27 January 2015 (2 pages) |
11 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Director's details changed for James George Edward Mayock on 27 January 2015 (2 pages) |
11 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
7 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
18 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
10 December 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
10 December 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
3 September 2012 | Registered office address changed from C/O Mcgrigors Llp 52-54 Rose Street Aberdeen AB10 1UD Scotland on 3 September 2012 (1 page) |
3 September 2012 | Registered office address changed from C/O Mcgrigors Llp 52-54 Rose Street Aberdeen AB10 1UD Scotland on 3 September 2012 (1 page) |
3 September 2012 | Registered office address changed from C/O Mcgrigors Llp 52-54 Rose Street Aberdeen AB10 1UD Scotland on 3 September 2012 (1 page) |
7 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
4 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
17 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
10 September 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
10 September 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
15 April 2009 | Registered office changed on 15/04/2009 from c/o mcgrigors LLP princes exchange 1 earl grey street edinburgh EH3 9AQ scotland (1 page) |
15 April 2009 | Registered office changed on 15/04/2009 from c/o mcgrigors LLP princes exchange 1 earl grey street edinburgh EH3 9AQ scotland (1 page) |
2 April 2009 | Return made up to 04/03/09; full list of members (3 pages) |
2 April 2009 | Registered office changed on 02/04/2009 from c/o mcgrigors LLP johnstone house 52-54 rose street aberdeen aberdeenshire AB10 1UD (1 page) |
2 April 2009 | Return made up to 04/03/09; full list of members (3 pages) |
2 April 2009 | Registered office changed on 02/04/2009 from c/o mcgrigors LLP johnstone house 52-54 rose street aberdeen aberdeenshire AB10 1UD (1 page) |
16 December 2008 | Director's change of particulars / james mayock / 11/12/2008 (1 page) |
16 December 2008 | Director's change of particulars / james mayock / 11/12/2008 (1 page) |
30 May 2008 | Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page) |
30 May 2008 | Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page) |
30 May 2008 | Director and secretary appointed simon sui man chan (1 page) |
30 May 2008 | Director and secretary appointed simon sui man chan (1 page) |
22 May 2008 | Ad 30/04/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
22 May 2008 | Appointment terminated secretary md secretaries LIMITED (1 page) |
22 May 2008 | Appointment terminated director md directors LIMITED (1 page) |
22 May 2008 | Director appointed james george edward mayock (2 pages) |
22 May 2008 | Appointment terminated secretary md secretaries LIMITED (1 page) |
22 May 2008 | Ad 30/04/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
22 May 2008 | Director appointed james george edward mayock (2 pages) |
22 May 2008 | Appointment terminated director md directors LIMITED (1 page) |
13 May 2008 | Company name changed pacific shelf 1495 LIMITED\certificate issued on 15/05/08 (2 pages) |
13 May 2008 | Company name changed pacific shelf 1495 LIMITED\certificate issued on 15/05/08 (2 pages) |
4 March 2008 | Incorporation (22 pages) |
4 March 2008 | Incorporation (22 pages) |