This company is commonly known as Virgo Enterprises Limited. The company was founded 23 years ago and was given the registration number 04033420. The firm's registered office is in SURREY. You can find them at 1 High Street, Guildford, Surrey, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | VIRGO ENTERPRISES LIMITED |
---|---|---|
Company Number | : | 04033420 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 July 2000 |
End of financial year | : | 31 July 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 High Street, Guildford, Surrey, GU2 4HP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
59a, Quarry Street, Guildford, United Kingdom, GU1 3UA | Secretary | 16 February 2012 | Active |
59a, Quarry Street, Guildford, United Kingdom, GU1 3UA | Director | 16 February 2012 | Active |
14, Ball & Wicket Lane, Farnham, England, GU9 0PD | Director | 29 September 2014 | Active |
Kingsway House 103 Kingsway, Holborn, London, WC2B 6AW | Nominee Secretary | 13 July 2000 | Active |
21 Deerbarn Road, Guildford, GU2 8AT | Secretary | 13 July 2000 | Active |
1 Pump Cottages, Hurtmore Road, Godalming, GU7 2RL | Secretary | 29 May 2002 | Active |
13 Lower Edgeborough Road, Guildford, GU1 2DX | Director | 13 April 2004 | Active |
Kingsway House 103 Kingsway, Holborn, London, WC2B 6AW | Nominee Director | 13 July 2000 | Active |
Granton House, Grenville Road, Shackleford, Godalming, GU8 6AX | Director | 14 February 2002 | Active |
30, Denzil Road, Guildford, GU2 7NQ | Director | 14 February 2002 | Active |
1 Pump Cottages, Hurtmore Road, Godalming, GU7 2RL | Director | 13 July 2000 | Active |
5 Iveagh Road, Guildford, GU2 7PU | Director | 14 February 2002 | Active |
Mrs Rachel Ann O'Connell | ||
Notified on | : | 13 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1, High Street, Surrey, United Kingdom, GU2 4HP |
Nature of control | : |
|
Mr Richard Hyland Neale | ||
Notified on | : | 13 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | 1, High Street, Surrey, United Kingdom, GU2 4HP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-17 | Gazette | Gazette dissolved compulsory. | Download |
2022-10-04 | Gazette | Gazette notice compulsory. | Download |
2022-04-29 | Accounts | Change account reference date company previous extended. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-19 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-04-25 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-03 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-03 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-20 | Officers | Change person director company with change date. | Download |
2016-04-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-30 | Officers | Appoint person director company with name date. | Download |
2014-10-23 | Officers | Termination director company with name termination date. | Download |
2014-07-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-06 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.