Warning: file_put_contents(c/1c8e9f2cac15232f00d87d6775f3c086.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Virtus Purgo Ltd., MK43 0NA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VIRTUS PURGO LTD.

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

This company is commonly known as Virtus Purgo Ltd.. The company was founded 9 years ago and was given the registration number 09325629. The firm's registered office is in BEDFORD. You can find them at 46 Denton Drive, Marston Moretaine, Bedford, . This company's SIC code is 81210 - General cleaning of buildings.

Company Information

Name:VIRTUS PURGO LTD.
Company Number:09325629
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 2014
End of financial year:30 November 2018
Jurisdiction:England - Wales
Industry Codes:
  • 81210 - General cleaning of buildings

Office Address & Contact

Registered Address:46 Denton Drive, Marston Moretaine, Bedford, England, MK43 0NA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46, Denton Drive, Marston Moretaine, Bedford, England, MK43 0NA

Director13 September 2019Active
17, Bellamy Close, Ickenham, Uxbridge, UB10 8SJ

Secretary01 April 2016Active
17, Bellamy Close, Ickenham, Uxbridge, England, UB10 8SJ

Secretary24 November 2014Active
17, Bellamy Close, Ickenham, Uxbridge, England, UB10 8SJ

Director24 November 2014Active

People with Significant Control

Mr Richard Keech
Notified on:13 September 2019
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:46, Denton Drive, Bedford, England, MK43 0NA
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Andrew Gaywood
Notified on:06 April 2016
Status:Active
Date of birth:January 1976
Nationality:British
Address:17, Bellamy Close, Uxbridge, UB10 8SJ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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
2021-04-06Gazette

Gazette dissolved compulsory.

Download
2021-01-19Gazette

Gazette notice compulsory.

Download
2020-01-22Gazette

Gazette filings brought up to date.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Gazette

Gazette notice compulsory.

Download
2019-09-13Address

Change registered office address company with date old address new address.

Download
2019-09-13Persons with significant control

Cessation of a person with significant control.

Download
2019-09-13Persons with significant control

Notification of a person with significant control.

Download
2019-09-13Officers

Appoint person director company with name date.

Download
2019-09-13Officers

Termination director company with name termination date.

Download
2019-09-13Officers

Termination secretary company with name termination date.

Download
2019-08-31Accounts

Accounts with accounts type micro entity.

Download
2018-10-22Confirmation statement

Confirmation statement with no updates.

Download
2018-08-30Accounts

Accounts with accounts type micro entity.

Download
2017-10-19Confirmation statement

Confirmation statement with no updates.

Download
2017-08-25Accounts

Accounts with accounts type total exemption small.

Download
2017-01-13Officers

Appoint person secretary company with name date.

Download
2016-10-04Confirmation statement

Confirmation statement with updates.

Download
2016-10-04Accounts

Accounts with accounts type total exemption small.

Download
2015-12-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-20Officers

Change person director company with change date.

Download
2015-01-20Officers

Termination secretary company with name termination date.

Download
2015-01-20Officers

Change person director company with change date.

Download
2014-11-24Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.