VIRTUS CONSULT NORTH LIMITED - DERBY
Company Profile | Company Filings |
Overview
VIRTUS CONSULT NORTH LIMITED is a Private Limited Company from DERBY and has the status: Active.
VIRTUS CONSULT NORTH LIMITED was incorporated 28 years ago on 18/01/1996 and has the registered number: 03148174. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
VIRTUS CONSULT NORTH LIMITED was incorporated 28 years ago on 18/01/1996 and has the registered number: 03148174. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
VIRTUS CONSULT NORTH LIMITED - DERBY
This company is listed in the following categories:
74902 - Quantity surveying activities
74902 - Quantity surveying activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
15 MALLARD WAY
DERBY
DERBYSHIRE
DE24 8GX
This Company Originates in : United Kingdom
Previous trading names include:
G G & P (UK) LIMITED (until 03/01/2019)
G G & P (UK) LIMITED (until 03/01/2019)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/01/2024 | 01/02/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW JAMES ZASS OGILVIE | Apr 1971 | British | Director | 2019-02-05 | CURRENT |
MR CHRISTOPHER MICHAEL HOWARD | Apr 1983 | British | Director | 2017-07-01 | CURRENT |
MR TIMOTHY JOHN HARTLE | Apr 1966 | British | Director | 1996-02-05 | CURRENT |
MRS CATHRYN HARTLE | Secretary | 2017-03-01 | CURRENT | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1996-01-18 UNTIL 1996-02-05 | RESIGNED | ||
GRAHAM PRICE | Sep 1937 | British | Director | 1996-07-01 UNTIL 1999-09-20 | RESIGNED |
MR ANTHONY PAUL PRICE | Dec 1961 | British | Director | 1996-03-26 UNTIL 2008-06-30 | RESIGNED |
MR ANTHONY PAUL PRICE | Dec 1961 | British | Secretary | 1996-02-05 UNTIL 2008-06-30 | RESIGNED |
MR DAVID MICHAEL CUNNINGHAM | Apr 1953 | British | Director | 1999-09-01 UNTIL 2019-01-10 | RESIGNED |
MICHAEL BRENDAN JOHN FOODY | Nov 1962 | British | Director | 1996-02-05 UNTIL 1996-05-08 | RESIGNED |
MR TIMOTHY JOHN HARTLE | Apr 1966 | British | Secretary | 2008-07-01 UNTIL 2017-03-01 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1996-01-18 UNTIL 1996-02-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Christopher Michael Howard | 2017-07-01 | 4/1983 | Derby Derbyshire | Ownership of shares 25 to 50 percent |
Mr David Michael Cunningham | 2016-04-06 - 2017-07-01 | 4/1953 | Derby Derbyshire | Ownership of shares 25 to 50 percent |
Mr Timothy John Hartle | 2016-04-06 | 4/1966 | Derby Derbyshire | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Virtus Consult North Limited | 2024-03-29 | 30-06-2023 | £170,852 Cash |
Virtus Consult North Limited | 2023-01-24 | 30-06-2022 | £261,362 Cash |
Virtus Consult North Limited | 2022-01-15 | 30-06-2021 | £227,460 Cash |
Virtus Consult North Limited | 2021-03-13 | 30-06-2020 | £335,027 Cash |
Virtus Consult North Limited | 2020-04-01 | 30-06-2019 | £227,579 Cash |
Virtus Consult North Limited - Accounts to registrar (filleted) - small 18.2 | 2019-02-16 | 30-06-2018 | £228,938 Cash £220,363 equity |
G G & P (Uk) Limited - Accounts to registrar - small 17.2 | 2018-03-23 | 30-06-2017 | £148,575 Cash £176,632 equity |