Virtus Engineers & Consultants Limited

General information

Name:

Virtus Engineers & Consultants Ltd

Office Address:

79 Eglinton Hill SE18 3NT London

Number: 06436533

Incorporation date: 2007-11-26

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

2007 marks the founding of Virtus Engineers & Consultants Limited, a company registered at 79 Eglinton Hill, , London. This means it's been 17 years Virtus Engineers & Consultants has been in this business, as it was founded on Monday 26th November 2007. The registration number is 06436533 and its zip code is SE18 3NT. This company's principal business activity number is 71129 and has the NACE code: Other engineering activities. Virtus Engineers & Consultants Ltd reported its latest accounts for the financial year up to Fri, 30th Sep 2022. The firm's most recent confirmation statement was released on Thu, 31st Aug 2023.

Currently, there seems to be only one director in the company: Philip S. (since Wednesday 1st April 2015). The following limited company had been led by Erwin B. till April 2015. In addition a different director, namely Arsene K. quit in April 2015.

Philip S. is the individual with significant control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Philip S.

Role: Director

Appointed: 01 April 2015

Latest update: 28 January 2024

People with significant control

Philip S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 14 September 2024
Confirmation statement last made up date 31 August 2023
Annual Accounts 12 June 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 12 June 2014
Annual Accounts 18 February 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 18 February 2015
Annual Accounts 3 March 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 3 March 2016
Annual Accounts 18 April 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 18 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2022
End Date For Period Covered By Report 30 September 2023
Annual Accounts 17 January 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 17 January 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to September 30, 2023 (AA)
filed on: 26th, March 2024
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

29th Floor 1 Canada Square Canary Wharf

Post code:

E14 5DY

City / Town:

London

HQ address,
2013

Address:

29th Floor 1 Canada Square Canary Wharf

Post code:

E14 5DY

City / Town:

London

HQ address,
2014

Address:

29th Floor 1 Canada Square Canary Wharf

Post code:

E14 5DY

City / Town:

London

HQ address,
2015

Address:

29th Floor 1 Canada Square Canary Wharf

Post code:

E14 5DY

City / Town:

London

HQ address,
2016

Address:

29th Floor 1 Canada Square Canary Wharf

Post code:

E14 5DY

City / Town:

London

Accountant/Auditor,
2013

Name:

Hargreaves Owen Limited

Address:

Chartered Accountants Red Sky House Fairclough Hall Farm

Post code:

SG4 7DP

City / Town:

Halls Green, Weston

Accountant/Auditor,
2016

Name:

Hargreaves Owen Ltd

Address:

Chartered Certified Accountants Red Sky House Fairclough Hall

Post code:

SG4 7DP

City / Town:

Halls Green, Weston

Accountant/Auditor,
2014

Name:

Hargreaves Owen Ltd

Address:

Chartered Accountants Red Sky House Fairclough Hall

Post code:

SG4 7DP

City / Town:

Halls Green, Weston

Accountant/Auditor,
2012

Name:

The Red Sky Partnership Ltd

Address:

Red Sky House Fairclough Hall Halls Green

Post code:

SG4 7DP

City / Town:

Weston

Accountant/Auditor,
2015

Name:

Hargreaves Owen Ltd

Address:

Chartered Accountants Red Sky House Fairclough Hall

Post code:

SG4 7DP

City / Town:

Halls Green, Weston

Search other companies

Services (by SIC Code)

  • 71129 : Other engineering activities
16
Company Age

Closest Companies - by postcode