UKBizDB.co.uk

VIRLEY PROFESSIONAL LTD

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

This company is commonly known as Virley Professional Ltd. The company was founded 10 years ago and was given the registration number 09143620. The firm's registered office is in FELTHAM. You can find them at 10 Letchworth Avenue, , Feltham, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:VIRLEY PROFESSIONAL LTD
Company Number:09143620
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2014
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:10 Letchworth Avenue, Feltham, United Kingdom, TW14 9RY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director01 September 2022Active
29, Rydal Road, Gosport, United Kingdom, PO12 4ES

Director25 June 2015Active
Flat 12, Rufforth Court, 61 Pageant Avenue, London, United Kingdom, NW9 5LZ

Director12 March 2019Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director15 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director23 July 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
1 Oak Lodge, Forest Drive, Sunbury On Thames, United Kingdom, TW16 7DP

Director04 December 2020Active
13, Orchard Way, Letchworth Garden City, United Kingdom, SG6 4RX

Director11 April 2017Active
4 Torrington Drive, Harrow, United Kingdom, HA2 8NF

Director10 October 2018Active
241, Southwood Road, Dunstable, United Kingdom, LU5 4EL

Director13 February 2015Active
10 Letchworth Avenue, Feltham, United Kingdom, TW14 9RY

Director14 July 2020Active
311, Rundells, Harlow, United Kingdom, CM18 7HL

Director05 October 2016Active
26, Brondesbury Road, London, United Kingdom, NW6 6AY

Director20 October 2015Active
43 Mayfield Close, Uxbridge, United Kingdom, UB10 0DU

Director09 October 2019Active
C36 Walshes Farm Caravan Park, The Rough, Off Dunley Road, Stourport On Severn, United Kingdom, DY13 0AA

Director04 April 2016Active
17, Whitworth Drive, West Bromwich, United Kingdom, B71 3AU

Director26 August 2014Active
50, Cavalier Court, Balby, Doncaster, United Kingdom, DN4 8TW

Director14 January 2016Active
42, Warrand Road, Inverness, United Kingdom, IV3 5SH

Director08 April 2015Active
19 Birch Grove, Shepperton, United Kingdom, TW17 8SS

Director06 August 2021Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:01 September 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jack Watts
Notified on:06 August 2021
Status:Active
Date of birth:December 2003
Nationality:British
Country of residence:United Kingdom
Address:19 Birch Grove, Shepperton, United Kingdom, TW17 8SS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Philip Giles
Notified on:04 December 2020
Status:Active
Date of birth:November 2000
Nationality:British
Country of residence:United Kingdom
Address:1 Oak Lodge, Forest Drive, Sunbury On Thames, United Kingdom, TW16 7DP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jack Lynch
Notified on:14 July 2020
Status:Active
Date of birth:March 1989
Nationality:British
Country of residence:United Kingdom
Address:10 Letchworth Avenue, Feltham, United Kingdom, TW14 9RY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrei Popescu
Notified on:09 October 2019
Status:Active
Date of birth:November 1999
Nationality:Romanian
Country of residence:United Kingdom
Address:43 Mayfield Close, Uxbridge, United Kingdom, UB10 0DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ovidiu Cociu
Notified on:12 March 2019
Status:Active
Date of birth:August 1990
Nationality:Romanian
Country of residence:United Kingdom
Address:Flat 12, Rufforth Court, 61 Pageant Avenue, London, United Kingdom, NW9 5LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Doru Idriceanu
Notified on:10 October 2018
Status:Active
Date of birth:September 1971
Nationality:Romanian
Country of residence:United Kingdom
Address:4 Torrington Drive, Harrow, United Kingdom, HA2 8NF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Barry Hensman
Notified on:11 April 2017
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:United Kingdom
Address:13, Orchard Way, Letchworth Garden City, United Kingdom, SG6 4RX
Nature of control:
  • Ownership of shares 75 to 100 percent
Kevin Rowley
Notified on:30 June 2016
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:United Kingdom
Address:13, Orchard Way, Letchworth Garden City, United Kingdom, SG6 4RX
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (7 months remaining)

Copyright © 2025. All rights reserved.