This company is commonly known as Virtual Business Source Ltd. The company was founded 15 years ago and was given the registration number 06642764. The firm's registered office is in LETCHWORTH GARDEN CITY. You can find them at Exeter House, 1 Amor Way, Letchworth Garden City, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | VIRTUAL BUSINESS SOURCE LTD |
---|---|---|
Company Number | : | 06642764 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 July 2008 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Exeter House, 1 Amor Way, Letchworth Garden City, England, SG6 1UG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, Heathrow Approach, 470 London Road, Slough, England, SL3 8QY | Director | 27 July 2021 | Active |
4th Floor, Heathrow Approach, 470 London Road, Slough, England, SL3 8QY | Director | 27 July 2021 | Active |
4th Floor, Heathrow Approach, 470 London Road, Slough, England, SL3 8QY | Director | 27 July 2021 | Active |
4th Floor, Heathrow Approach, 470 London Road, Slough, England, SL3 8QY | Director | 27 July 2021 | Active |
PO BOX 501, The Nexus Building, Broadway, Letchworth Garden City, SG6 9BL | Director | 22 January 2016 | Active |
PO BOX 501, The Nexus Building, Broadway, Letchworth Garden City, England, SG6 9BL | Director | 30 November 2009 | Active |
PO BOX 501, The Nexus Building, Broadway, Letchworth Garden City, SG6 9BL | Director | 22 January 2016 | Active |
15, Carter Street, Sandy, England, SG19 1BT | Director | 30 November 2009 | Active |
PO BOX 501, The Nexus Building, Broadway, Letchworth Garden City, England, SG6 9BL | Director | 30 November 2009 | Active |
26, Schole Road, Willingham, England, CB4 5JD | Director | 10 July 2008 | Active |
Exeter House, 1 Amor Way, Letchworth Garden City, England, SG6 1UG | Director | 10 July 2008 | Active |
PO BOX 501, The Nexus Building, Broadway, Letchworth Garden City, England, SG6 9BL | Director | 30 November 2009 | Active |
1 Gibson Close, Hitchin, SG4 0RS | Director | 10 July 2008 | Active |
Exeter House, 1 Amor Way, Letchworth Garden City, England, SG6 1UG | Director | 01 January 2013 | Active |
PO BOX 501, The Nexus Building, Broadway, Letchworth Garden City, England, SG6 9BL | Director | 27 August 2009 | Active |
2, Great Gables, Stevenage, England, SG1 6GL | Director | 30 November 2009 | Active |
PO BOX 501, The Nexus Building, Broadway, Letchworth Garden City, England, SG6 9BL | Director | 30 November 2009 | Active |
PO BOX 501, The Nexus Building, Broadway, Letchworth Garden City, England, SG6 9BL | Director | 21 July 2008 | Active |
PO BOX 501, The Nexus Building, Broadway, Letchworth Garden City, England, SG6 9BL | Director | 30 November 2009 | Active |
PO BOX 501, The Nexus Building, Broadway, Letchworth Garden City, England, SG6 9BL | Director | 10 December 2008 | Active |
Iris Capital Limited | ||
Notified on | : | 27 July 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4th Floor Heathrow Approach, 470 London Road, Slough, England, SL3 8QY |
Nature of control | : |
|
P E Marsden Limited | ||
Notified on | : | 02 January 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | PO BOX 501, The Nexus Building, Broadway, Letchworth Garden City, England, SG6 9BL |
Nature of control | : |
|
Mr Robin Mead | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Exeter House, 1 Amor Way, Letchworth Garden City, England, SG6 1UG |
Nature of control | : |
|
Mr Paul Edward Marsden | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Exeter House, 1 Amor Way, Letchworth Garden City, England, SG6 1UG |
Nature of control | : |
|
Mr John Paul Sheehan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1957 |
Nationality | : | British |
Address | : | PO BOX 501, The Nexus Building, Letchworth Garden City, SG6 9BL |
Nature of control | : |
|
Mr Peter Michael Woodhall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | English |
Address | : | PO BOX 501, The Nexus Building, Letchworth Garden City, SG6 9BL |
Nature of control | : |
|
Mr Graham David Boar | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1980 |
Nationality | : | British |
Address | : | PO BOX 501, The Nexus Building, Letchworth Garden City, SG6 9BL |
Nature of control | : |
|
Wkh Associates Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | PO BOX 501, The Nexus Building, Letchworth Garden City, England, SG6 9BL |
Nature of control | : |
|
Mr James Price | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1975 |
Nationality | : | British |
Address | : | PO BOX 501, The Nexus Building, Letchworth Garden City, SG6 9BL |
Nature of control | : |
|
Mr David Paul Frederick Hailey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1985 |
Nationality | : | British |
Address | : | PO BOX 501, The Nexus Building, Letchworth Garden City, SG6 9BL |
Nature of control | : |
|
Mr Timothy Ross Maris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British |
Address | : | PO BOX 501, The Nexus Building, Letchworth Garden City, SG6 9BL |
Nature of control | : |
|
Mr Stuart Paul Hutchison | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1976 |
Nationality | : | British |
Address | : | PO BOX 501, The Nexus Building, Letchworth Garden City, SG6 9BL |
Nature of control | : |
|
Mr David Hugh Smyth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1954 |
Nationality | : | British |
Address | : | PO BOX 501, The Nexus Building, Letchworth Garden City, SG6 9BL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-20 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-01-20 | Accounts | Legacy. | Download |
2024-01-18 | Other | Legacy. | Download |
2024-01-18 | Other | Legacy. | Download |
2023-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-17 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-01-17 | Accounts | Legacy. | Download |
2022-09-06 | Other | Legacy. | Download |
2022-09-06 | Other | Legacy. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-13 | Accounts | Change account reference date company current extended. | Download |
2021-09-16 | Address | Change registered office address company with date old address new address. | Download |
2021-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-10 | Officers | Termination director company with name termination date. | Download |
2021-08-10 | Officers | Termination director company with name termination date. | Download |
2021-08-10 | Officers | Appoint person director company with name date. | Download |
2021-08-10 | Officers | Appoint person director company with name date. | Download |
2021-08-10 | Officers | Appoint person director company with name date. | Download |
2021-08-10 | Officers | Appoint person director company with name date. | Download |
2021-08-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-29 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.