VIRGO ENTERPRISES LIMITED
SURREY

Hellopages » Surrey » Guildford » GU2 4HP

Company number 04033420
Status Active
Incorporation Date 13 July 2000
Company Type Private Limited Company
Address 1 HIGH STREET, GUILDFORD, SURREY, GU2 4HP
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 13 July 2016 with updates; Director's details changed for Mr Richard Hyland Neale on 20 July 2016; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of VIRGO ENTERPRISES LIMITED are www.virgoenterprises.co.uk, and www.virgo-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Virgo Enterprises Limited is a Private Limited Company. The company registration number is 04033420. Virgo Enterprises Limited has been working since 13 July 2000. The present status of the company is Active. The registered address of Virgo Enterprises Limited is 1 High Street Guildford Surrey Gu2 4hp. The company`s financial liabilities are £5.66k. It is £3.01k against last year. The cash in hand is £8.99k. It is £4.95k against last year. And the total assets are £12.45k, which is £6.74k against last year. NEALE, Richard Hyland is a Secretary of the company. NEALE, Richard Hyland is a Director of the company. O'CONNELL, Rachel Ann is a Director of the company. Nominee Secretary BLOOMSBURY SECRETARIES LIMITED has been resigned. Secretary CORBIN, Linda Anne has been resigned. Secretary FRIMOND, Julia Mary has been resigned. Director BIGNELL, Francis Geoffrey has been resigned. Nominee Director BLOOMSBURY DIRECTORS LIMITED has been resigned. Director FERGUSON, Hamish Dempster has been resigned. Director FINNIS, Kim Hazel has been resigned. Director FRIMOND, Julia Mary has been resigned. Director WILSON, Terry Suzanne has been resigned. The company operates in "Other service activities n.e.c.".


virgo enterprises Key Finiance

LIABILITIES £5.66k
+113%
CASH £8.99k
+122%
TOTAL ASSETS £12.45k
+118%
All Financial Figures

Current Directors

Secretary
NEALE, Richard Hyland
Appointed Date: 16 February 2012

Director
NEALE, Richard Hyland
Appointed Date: 16 February 2012
56 years old

Director
O'CONNELL, Rachel Ann
Appointed Date: 29 September 2014
55 years old

Resigned Directors

Nominee Secretary
BLOOMSBURY SECRETARIES LIMITED
Resigned: 13 July 2000
Appointed Date: 13 July 2000

Secretary
CORBIN, Linda Anne
Resigned: 29 May 2002
Appointed Date: 13 July 2000

Secretary
FRIMOND, Julia Mary
Resigned: 16 February 2012
Appointed Date: 29 May 2002

Director
BIGNELL, Francis Geoffrey
Resigned: 01 October 2014
Appointed Date: 13 April 2004
76 years old

Nominee Director
BLOOMSBURY DIRECTORS LIMITED
Resigned: 13 July 2000
Appointed Date: 13 July 2000

Director
FERGUSON, Hamish Dempster
Resigned: 16 February 2012
Appointed Date: 14 February 2002
63 years old

Director
FINNIS, Kim Hazel
Resigned: 16 February 2012
Appointed Date: 14 February 2002
68 years old

Director
FRIMOND, Julia Mary
Resigned: 16 February 2012
Appointed Date: 13 July 2000
75 years old

Director
WILSON, Terry Suzanne
Resigned: 02 April 2004
Appointed Date: 14 February 2002
63 years old

VIRGO ENTERPRISES LIMITED Events

08 Aug 2016
Confirmation statement made on 13 July 2016 with updates
20 Jul 2016
Director's details changed for Mr Richard Hyland Neale on 20 July 2016
12 Apr 2016
Total exemption small company accounts made up to 31 July 2015
16 Sep 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 4

26 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 52 more events
15 Aug 2000
New secretary appointed
17 Jul 2000
Director resigned
17 Jul 2000
Secretary resigned
17 Jul 2000
Registered office changed on 17/07/00 from: kingsway house 103 kingsway london WC2B 6AW
13 Jul 2000
Incorporation