UKBizDB.co.uk

VIRGO ENTERPRISES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:1 High Street, Guildford, Surrey, GU2 4HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
59a, Quarry Street, Guildford, United Kingdom, GU1 3UA

Secretary16 February 2012Active
59a, Quarry Street, Guildford, United Kingdom, GU1 3UA

Director16 February 2012Active
14, Ball & Wicket Lane, Farnham, England, GU9 0PD

Director29 September 2014Active
Kingsway House 103 Kingsway, Holborn, London, WC2B 6AW

Nominee Secretary13 July 2000Active
21 Deerbarn Road, Guildford, GU2 8AT

Secretary13 July 2000Active
1 Pump Cottages, Hurtmore Road, Godalming, GU7 2RL

Secretary29 May 2002Active
13 Lower Edgeborough Road, Guildford, GU1 2DX

Director13 April 2004Active
Kingsway House 103 Kingsway, Holborn, London, WC2B 6AW

Nominee Director13 July 2000Active
Granton House, Grenville Road, Shackleford, Godalming, GU8 6AX

Director14 February 2002Active
30, Denzil Road, Guildford, GU2 7NQ

Director14 February 2002Active
1 Pump Cottages, Hurtmore Road, Godalming, GU7 2RL

Director13 July 2000Active
5 Iveagh Road, Guildford, GU2 7PU

Director14 February 2002Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-17Gazette

Gazette dissolved compulsory.

Download
2022-10-04Gazette

Gazette notice compulsory.

Download
2022-04-29Accounts

Change account reference date company previous extended.

Download
2021-07-26Confirmation statement

Confirmation statement with updates.

Download
2021-04-15Accounts

Accounts with accounts type micro entity.

Download
2020-07-21Confirmation statement

Confirmation statement with updates.

Download
2020-03-20Accounts

Accounts with accounts type micro entity.

Download
2019-07-25Confirmation statement

Confirmation statement with updates.

Download
2019-04-29Accounts

Accounts with accounts type micro entity.

Download
2018-07-16Confirmation statement

Confirmation statement with updates.

Download
2018-06-19Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-04-25Accounts

Accounts with accounts type micro entity.

Download
2018-01-03Persons with significant control

Notification of a person with significant control.

Download
2018-01-03Persons with significant control

Notification of a person with significant control.

Download
2017-08-16Confirmation statement

Confirmation statement with updates.

Download
2017-04-28Accounts

Accounts with accounts type total exemption small.

Download
2016-08-08Confirmation statement

Confirmation statement with updates.

Download
2016-07-20Officers

Change person director company with change date.

Download
2016-04-12Accounts

Accounts with accounts type total exemption small.

Download
2015-09-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-26Accounts

Accounts with accounts type total exemption small.

Download
2014-10-30Officers

Appoint person director company with name date.

Download
2014-10-23Officers

Termination director company with name termination date.

Download
2014-07-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.