VIKING CANAL BOATS LIMITED

Register to unlock more data on OkredoRegister

VIKING CANAL BOATS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06700565

Incorporation date

17/09/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Jupiter House Warley Hill Business Park, The Drive, Brentwood CM13 3BECopy
copy info iconCopy
See on map
Latest events (Record since 17/09/2008)
dot icon15/01/2026
Liquidators' statement of receipts and payments to 2025-12-10
dot icon07/02/2025
Liquidators' statement of receipts and payments to 2024-12-10
dot icon05/10/2024
Termination of appointment of Krzysztof Sebastian Gorzkowicz as a director on 2024-04-09
dot icon20/12/2023
Appointment of a voluntary liquidator
dot icon19/12/2023
Registered office address changed from C/O Fisher Michael the Old Grange Lordship Road Writtle Chelmsford CM1 3WT to Jupiter House Warley Hill Business Park the Drive Brentwood CM13 3BE on 2023-12-19
dot icon14/12/2023
Statement of affairs
dot icon14/12/2023
Resolutions
dot icon08/12/2023
Compulsory strike-off action has been suspended
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon31/07/2023
Confirmation statement made on 2023-07-30 with updates
dot icon23/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/08/2022
Confirmation statement made on 2022-07-30 with updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/08/2021
Confirmation statement made on 2021-07-30 with no updates
dot icon17/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/08/2020
Confirmation statement made on 2020-07-30 with no updates
dot icon07/08/2020
Director's details changed for Mr Krzysztof Sebastian Gorzkowicz on 2010-05-18
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/09/2019
Confirmation statement made on 2019-07-30 with no updates
dot icon10/09/2019
Change of details for Mr. Piotr Jerzy Waligora as a person with significant control on 2018-02-01
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/08/2018
Confirmation statement made on 2018-07-30 with updates
dot icon14/08/2018
Director's details changed for Mr Krzysztof Sebastian Gorzkowicz on 2018-07-30
dot icon21/02/2018
Notification of Piotr Waligora as a person with significant control on 2018-02-01
dot icon09/02/2018
Change of details for Mr Krzysztof Sebastian Gorzkowicz as a person with significant control on 2018-02-01
dot icon08/02/2018
Statement of capital following an allotment of shares on 2018-02-01
dot icon08/02/2018
Resolutions
dot icon08/02/2018
Particulars of variation of rights attached to shares
dot icon08/02/2018
Change of share class name or designation
dot icon08/02/2018
Statement of company's objects
dot icon27/10/2017
Amended total exemption small company accounts made up to 2015-12-31
dot icon27/10/2017
Amended total exemption small company accounts made up to 2013-12-31
dot icon27/10/2017
Amended total exemption small company accounts made up to 2012-12-31
dot icon27/10/2017
Amended total exemption small company accounts made up to 2011-12-31
dot icon27/10/2017
Amended total exemption small company accounts made up to 2014-12-31
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/08/2017
Confirmation statement made on 2017-07-30 with no updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/09/2016
Confirmation statement made on 2016-07-30 with updates
dot icon13/06/2016
Director's details changed for Mr Krzysztof Gorzkowicz on 2015-10-01
dot icon26/03/2016
Compulsory strike-off action has been discontinued
dot icon24/03/2016
Total exemption small company accounts made up to 2014-12-31
dot icon09/03/2016
Compulsory strike-off action has been suspended
dot icon12/01/2016
First Gazette notice for compulsory strike-off
dot icon30/07/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon13/02/2015
Total exemption small company accounts made up to 2013-12-31
dot icon23/01/2015
Director's details changed for Mr Krzysztof Gorzkowicz on 2014-12-01
dot icon23/01/2015
Registered office address changed from 1 Castle Row, Horticultural Place London W4 4JQ to C/O Fisher Michael the Old Grange Lordship Road Writtle Chelmsford CM1 3WT on 2015-01-23
dot icon31/12/2014
Compulsory strike-off action has been discontinued
dot icon30/12/2014
First Gazette notice for compulsory strike-off
dot icon22/09/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon20/12/2013
Statement of capital following an allotment of shares on 2013-12-20
dot icon20/12/2013
Termination of appointment of Krzysztof Motyl as a director
dot icon27/09/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon27/08/2013
Total exemption full accounts made up to 2012-12-31
dot icon02/01/2013
Total exemption full accounts made up to 2011-12-31
dot icon08/10/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon02/11/2011
Total exemption full accounts made up to 2010-12-31
dot icon04/10/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon20/09/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon20/09/2010
Director's details changed for Krzysztof Motyl on 2009-10-01
dot icon18/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon07/06/2010
Current accounting period extended from 2010-09-30 to 2010-12-31
dot icon18/05/2010
Annual return made up to 2009-09-17 with full list of shareholders
dot icon18/05/2010
Registered office address changed from 20 Greystoke House 150 Brunswick Road London W5 1AW on 2010-05-18
dot icon18/05/2010
Appointment of Mr Krzysztof Gorzkowicz as a director
dot icon27/05/2009
Resolutions
dot icon17/09/2008
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£28,515.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
30/07/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
19.75K
-
0.00
28.52K
-
2021
1
19.75K
-
0.00
28.52K
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

19.75K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

28.52K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gorzkowicz, Krzysztof Sebastian
Director
18/05/2010 - 09/04/2024
1
Motyl, Krzysztof
Director
17/09/2008 - 20/12/2013
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About VIKING CANAL BOATS LIMITED

VIKING CANAL BOATS LIMITED is an(a) Liquidation company incorporated on 17/09/2008 with the registered office located at Jupiter House Warley Hill Business Park, The Drive, Brentwood CM13 3BE. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of VIKING CANAL BOATS LIMITED?

toggle

VIKING CANAL BOATS LIMITED is currently Liquidation. It was registered on 17/09/2008 .

Where is VIKING CANAL BOATS LIMITED located?

toggle

VIKING CANAL BOATS LIMITED is registered at Jupiter House Warley Hill Business Park, The Drive, Brentwood CM13 3BE.

What does VIKING CANAL BOATS LIMITED do?

toggle

VIKING CANAL BOATS LIMITED operates in the Building of pleasure and sporting boats (30.12 - SIC 2007) sector.

How many employees does VIKING CANAL BOATS LIMITED have?

toggle

VIKING CANAL BOATS LIMITED had 1 employees in 2021.

What is the latest filing for VIKING CANAL BOATS LIMITED?

toggle

The latest filing was on 15/01/2026: Liquidators' statement of receipts and payments to 2025-12-10.