About

Registered Number: 04033420
Date of Incorporation: 13/07/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: 1 High Street, Guildford, Surrey, GU2 4HP

 

Based in Surrey, Virgo Enterprises Ltd was established in 2000, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. Virgo Enterprises Ltd has 5 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'CONNELL, Rachel Ann 29 September 2014 - 1
BIGNELL, Francis Geoffrey 13 April 2004 01 October 2014 1
WILSON, Terry Suzanne 14 February 2002 02 April 2004 1
Secretary Name Appointed Resigned Total Appointments
NEALE, Richard Hyland 16 February 2012 - 1
CORBIN, Linda Anne 13 July 2000 29 May 2002 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AA - Annual Accounts 20 March 2020
CS01 - N/A 25 July 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 16 July 2018
PSC09 - N/A 19 June 2018
AA - Annual Accounts 25 April 2018
PSC01 - N/A 03 January 2018
PSC01 - N/A 03 January 2018
CS01 - N/A 16 August 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 08 August 2016
CH01 - Change of particulars for director 20 July 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 26 April 2015
AP01 - Appointment of director 30 October 2014
TM01 - Termination of appointment of director 23 October 2014
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 08 August 2012
AP03 - Appointment of secretary 22 February 2012
AP01 - Appointment of director 22 February 2012
TM01 - Termination of appointment of director 22 February 2012
TM01 - Termination of appointment of director 22 February 2012
TM02 - Termination of appointment of secretary 22 February 2012
TM01 - Termination of appointment of director 22 February 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AA - Annual Accounts 12 May 2010
363a - Annual Return 28 July 2009
AA - Annual Accounts 16 December 2008
363s - Annual Return 29 August 2008
AA - Annual Accounts 26 March 2008
363s - Annual Return 03 August 2007
AA - Annual Accounts 06 June 2007
363s - Annual Return 09 August 2006
AA - Annual Accounts 11 November 2005
363s - Annual Return 10 August 2005
AA - Annual Accounts 23 May 2005
363s - Annual Return 29 July 2004
AA - Annual Accounts 02 June 2004
288a - Notice of appointment of directors or secretaries 19 April 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
363s - Annual Return 19 August 2003
AA - Annual Accounts 20 December 2002
363s - Annual Return 18 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2002
288a - Notice of appointment of directors or secretaries 05 June 2002
288b - Notice of resignation of directors or secretaries 05 June 2002
287 - Change in situation or address of Registered Office 09 April 2002
288c - Notice of change of directors or secretaries or in their particulars 09 April 2002
287 - Change in situation or address of Registered Office 09 April 2002
288c - Notice of change of directors or secretaries or in their particulars 09 April 2002
288a - Notice of appointment of directors or secretaries 25 March 2002
288a - Notice of appointment of directors or secretaries 25 March 2002
288a - Notice of appointment of directors or secretaries 25 March 2002
287 - Change in situation or address of Registered Office 17 October 2001
363s - Annual Return 17 October 2001
AA - Annual Accounts 17 October 2001
288a - Notice of appointment of directors or secretaries 15 August 2000
288a - Notice of appointment of directors or secretaries 15 August 2000
288b - Notice of resignation of directors or secretaries 17 July 2000
288b - Notice of resignation of directors or secretaries 17 July 2000
287 - Change in situation or address of Registered Office 17 July 2000
NEWINC - New incorporation documents 13 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.