Check the

VIPER GUARD LIMITED

Company
VIPER GUARD LIMITED (05891849)

VIPER GUARD

Phone: +44 (0)1789 471 515
C rating

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

Company name
VIPER GUARD LIMITED
Company number
05891849
Status
Active
Categroy
Private Limited Company
Date of Incorporation
31 Jul 2006
Age - 18 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
66
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.