VIRGIL DRIVE LIMITED

Hellopages » Hertfordshire » Broxbourne » EN8 9EJ

Company number 05029197
Status Active
Incorporation Date 29 January 2004
Company Type Private Limited Company
Address 181 CHURCHGATE ROAD, CHESHUNT, HERTFORDSHIRE, EN8 9EJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 1 October 2015 with full list of shareholders Statement of capital on 2015-10-30 GBP 4 . The most likely internet sites of VIRGIL DRIVE LIMITED are www.virgildrive.co.uk, and www.virgil-drive.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Virgil Drive Limited is a Private Limited Company. The company registration number is 05029197. Virgil Drive Limited has been working since 29 January 2004. The present status of the company is Active. The registered address of Virgil Drive Limited is 181 Churchgate Road Cheshunt Hertfordshire En8 9ej. The company`s financial liabilities are £3.31k. It is £0k against last year. . HEATH, Christopher is a Secretary of the company. DIFATO, Mauro is a Director of the company. GIARDINA, Tony is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


virgil drive Key Finiance

LIABILITIES £3.31k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HEATH, Christopher
Appointed Date: 29 January 2004

Director
DIFATO, Mauro
Appointed Date: 29 January 2004
72 years old

Director
GIARDINA, Tony
Appointed Date: 29 January 2004
64 years old

Resigned Directors

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 29 January 2004
Appointed Date: 29 January 2004

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 29 January 2004
Appointed Date: 29 January 2004

Persons With Significant Control

Mr Christopher Stephen Heath
Notified on: 1 July 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Tony Giardina
Notified on: 1 July 2016
64 years old
Nature of control: Has significant influence or control

VIRGIL DRIVE LIMITED Events

12 Oct 2016
Confirmation statement made on 1 October 2016 with updates
14 Mar 2016
Total exemption small company accounts made up to 31 January 2016
30 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 4

29 Jul 2015
Total exemption small company accounts made up to 31 January 2015
01 Oct 2014
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 4

...
... and 24 more events
29 Mar 2004
New director appointed
29 Mar 2004
New director appointed
29 Mar 2004
Director resigned
29 Mar 2004
Secretary resigned
29 Jan 2004
Incorporation