ABOUT VIPER GUARD LIMITED
Our business is taking care of everyone on the road. We have supplied a wide range of safety and security products to the HGV industry for over 16 years keeping
YOU and YOUR BUSINESS
product sourcing service - simply email the details and let us do the rest.
Our online range covers trucks, trailers, cabs and drivers - with new products added every week.
Featured Products
KEY FINANCES
Year
2016
Assets
£5.25k
▼ £-0.09k (-1.70 %)
Cash
£0k
▼ £-3.88k (-100.00 %)
Liabilities
£15.85k
▼ £-2.2k (-12.20 %)
Net Worth
£-10.6k
▼ £2.11k (-16.61 %)
REGISTRATION INFO
-
Check the company
-
UK
-
South Cambridgeshire
- Company name
- VIPER GUARD LIMITED
- Company number
- 05891849
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
31 Jul 2006
Age - 19 years
- Home Country
- United Kingdom
CONTACTS
- Website
- viperguard.co.uk
- Phones
-
+44 (0)1789 471 515
01789 471 515
- Registered Address
- BLYTHE FARM, MILL STREET,
GAMLINGAY,
CAMBS,
SG19 3JW
ECONOMIC ACTIVITIES
- 29320
- Manufacture of other parts and accessories for motor vehicles
- 45310
- Wholesale trade of motor vehicle parts and accessories
- 45320
- Retail trade of motor vehicle parts and accessories
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 29 Aug 2016
- Confirmation statement made on 31 July 2016 with updates
- 26 Apr 2016
- Total exemption small company accounts made up to 31 July 2015
- 01 Sep 2015
- Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-09-01
GBP 110
CHARGES
-
17 May 2007
- Status
- Outstanding
- Delivered
- 22 May 2007
-
Persons entitled
- K2 Partners Limited
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
VIPER GUARD LIMITED DIRECTORS
Anthony John Groom
Acting
PSC
- Appointed
- 12 August 2006
- Occupation
- Businessman
- Role
- Director
- Age
- 67
- Nationality
- British
- Address
- Blythe Farm Mill Street, Gamlingay, Sandy, Cambridgeshire, SG19 3JW
- Country Of Residence
- United Kingdom
- Name
- GROOM, Anthony John
- Notified On
- 1 June 2016
- Nature Of Control
- Ownership of shares – More than 50% but less than 75%
Sarah Penelope Groom
Resigned
- Appointed
- 12 August 2006
- Resigned
- 31 July 2008
- Role
- Secretary
- Nationality
- British
- Address
- Blythe Farm Mill Street, Gamlingay, Sandy, Cambridgeshire, SG19 3JW
- Name
- GROOM, Sarah Penelope
FORM 10 SECRETARIES FD LTD
Resigned
- Appointed
- 31 July 2006
- Resigned
- 01 August 2006
- Role
- Nominee Secretary
- Address
- 39a Leicester Road, Salford, Manchester, M7 4AS
- Name
- FORM 10 SECRETARIES FD LTD
FORM 10 DIRECTORS FD LTD
Resigned
- Appointed
- 31 July 2006
- Resigned
- 01 August 2006
- Role
- Nominee Director
- Address
- 39a Leicester Road, Salford, Manchester, M7 4AS
- Name
- FORM 10 DIRECTORS FD LTD
REVIEWS
Check The Company
Normal according to the company’s financial health.