VIRGO TECHNICAL DRAWING SERVICES LIMITED
ROCHESTER

Hellopages » Kent » Medway » ME2 2XD

Company number 02959137
Status Active
Incorporation Date 16 August 1994
Company Type Private Limited Company
Address 29 BLIGH WAY, STROOD, ROCHESTER, KENT, ME2 2XD
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 16 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 16 August 2015 with full list of shareholders Statement of capital on 2015-10-05 GBP 100 . The most likely internet sites of VIRGO TECHNICAL DRAWING SERVICES LIMITED are www.virgotechnicaldrawingservices.co.uk, and www.virgo-technical-drawing-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. Virgo Technical Drawing Services Limited is a Private Limited Company. The company registration number is 02959137. Virgo Technical Drawing Services Limited has been working since 16 August 1994. The present status of the company is Active. The registered address of Virgo Technical Drawing Services Limited is 29 Bligh Way Strood Rochester Kent Me2 2xd. The company`s financial liabilities are £5.8k. It is £-1.84k against last year. The cash in hand is £7.73k. It is £-1.47k against last year. And the total assets are £10.96k, which is £-3.19k against last year. HELLBERG, Mark David is a Director of the company. Secretary ALLEN, Emma Jane has been resigned. Nominee Secretary HORIZON COMPANY FORMATIONS LIMITED has been resigned. Nominee Director THE RUBICON CORPORATION LIMITED has been resigned. The company operates in "specialised design activities".


virgo technical drawing services Key Finiance

LIABILITIES £5.8k
-25%
CASH £7.73k
-16%
TOTAL ASSETS £10.96k
-23%
All Financial Figures

Current Directors

Director
HELLBERG, Mark David
Appointed Date: 18 August 1994
60 years old

Resigned Directors

Secretary
ALLEN, Emma Jane
Resigned: 24 August 2011
Appointed Date: 18 August 1994

Nominee Secretary
HORIZON COMPANY FORMATIONS LIMITED
Resigned: 18 August 1994
Appointed Date: 16 August 1994

Nominee Director
THE RUBICON CORPORATION LIMITED
Resigned: 18 August 1994
Appointed Date: 16 August 1994

Persons With Significant Control

Mr Mark David Hellberg
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

VIRGO TECHNICAL DRAWING SERVICES LIMITED Events

08 Sep 2016
Confirmation statement made on 16 August 2016 with updates
25 May 2016
Total exemption small company accounts made up to 31 August 2015
05 Oct 2015
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100

28 May 2015
Total exemption small company accounts made up to 31 August 2014
29 Sep 2014
Annual return made up to 16 August 2014
Statement of capital on 2014-09-29
  • GBP 100

...
... and 50 more events
03 Nov 1995
Return made up to 16/08/95; full list of members
25 Aug 1994
Secretary resigned;new secretary appointed

25 Aug 1994
Director resigned;new director appointed

25 Aug 1994
Registered office changed on 25/08/94 from: 120 ardleigh green road hornchurch essex RM11 2SH

16 Aug 1994
Incorporation