Virgo Estates Ltd DORSET


Virgo Estates started in year 2007 as Private Limited Company with registration number 06449163. The Virgo Estates company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Dorset at 32 The Square. Postal code: SP8 4AR. Since 2019-03-18 Virgo Estates Ltd is no longer carrying the name Bakers Of Gillingham Car Sales.

There is a single director in the company at the moment - Russell G., appointed on 10 December 2007. In addition, a secretary was appointed - Tania G., appointed on 10 December 2007. As of 24 April 2024, our data shows no information about any ex officers on these positions.

Virgo Estates Ltd Address / Contact

Office Address 32 The Square
Office Address2 Gillingham
Town Dorset
Post code SP8 4AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06449163
Date of Incorporation Mon, 10th Dec 2007
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Tania G.

Position: Secretary

Appointed: 10 December 2007

Russell G.

Position: Director

Appointed: 10 December 2007

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats identified, there is Russell G. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Tania G. This PSC owns 25-50% shares and has 25-50% voting rights.

Russell G.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Tania G.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Bakers Of Gillingham Car Sales March 18, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth384 056384 366320 627       
Balance Sheet
Cash Bank In Hand157 782115 118120 835       
Cash Bank On Hand  120 83581 58992 835222 0344 5295 7544 22193 568
Current Assets416 407384 321367 940321 597311 315307 39761 39154 38552 407347 299
Debtors105 520111 48745 95117 02227 3522 14321 52118 98419 78815 501
Net Assets Liabilities  320 627304 299328 100291 582206 968133 83895 943524 601
Net Assets Liabilities Including Pension Asset Liability384 056384 366320 627       
Other Debtors   59595959106388717
Property Plant Equipment  96 513115 592111 77110 232315 872365 290401 06459 977
Stocks Inventory153 105157 716201 154       
Tangible Fixed Assets103 06899 30396 513       
Total Inventories  201 154222 986191 12883 22035 34129 64728 398238 230
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve383 956384 266320 527       
Shareholder Funds384 056384 366320 627       
Other
Accrued Liabilities   4 5484 6583 8504 0215 9505 9509 960
Accumulated Depreciation Impairment Property Plant Equipment  49 56260 90369 94922 52143 52982 420134 65061 854
Average Number Employees During Period   121072233
Bank Borrowings  30 16427 85525 427    400 049
Bank Borrowings Overdrafts   2 5192 612    400 049
Corporation Tax Payable   11 17715 96616 181    
Creditors  27 83325 43022 91025 734167 8821 029618400 255
Creditors Due After One Year32 37130 13727 833       
Creditors Due Within One Year99 05366 062113 309       
Debtors Due After One Year-17 488-18 094        
Disposals Decrease In Depreciation Impairment Property Plant Equipment    1 23047 977    
Disposals Property Plant Equipment    1 430148 967    
Increase From Depreciation Charge For Year Property Plant Equipment   11 34110 27654921 00838 89152 23048 948
Net Current Assets Liabilities317 354318 259254 631219 587243 840281 663-106 491-222 326-284 49290 539
Number Shares Allotted 1010       
Number Shares Issued Fully Paid     1010101010
Other Creditors   10 000 2409 369240240240
Other Taxation Social Security Payable   3 7052 7351 299505497  
Par Value Share 11  11111
Prepayments   2 9191 9532914 516   
Property Plant Equipment Gross Cost  146 075176 495181 72032 753359 401447 710535 714121 831
Provisions For Liabilities Balance Sheet Subtotal  2 6845 4504 6013132 4138 09720 011125 660
Provisions For Liabilities Charges3 9953 0592 684       
Secured Debts34 54132 38930 164       
Share Capital Allotted Called Up Paid101010       
Tangible Fixed Assets Additions 1 8312 156       
Tangible Fixed Assets Cost Or Valuation142 088143 919146 075       
Tangible Fixed Assets Depreciation39 02044 61649 562       
Tangible Fixed Assets Depreciation Charged In Period 5 5964 946       
Total Additions Including From Business Combinations Property Plant Equipment   30 4206 655 326 64888 30988 00434 870
Total Assets Less Current Liabilities420 422417 562351 144335 179355 611291 895209 381142 964116 5721 050 516
Trade Creditors Trade Payables   44 32917 4941 5549061 7241 1124 043
Trade Debtors Trade Receivables   14 04425 3401 7931 4841 4361 4613 105
Advances Credits Directors69 95072 377        
Advances Credits Made In Period Directors69 9502 427        
Capital Commitments      11 532   
Corporation Tax Recoverable      11 36115 86516 18811 679
Dividends Paid         8 000
Finance Lease Liabilities Present Value Total       1 029618206
Fixed Assets        401 064959 977
Increase Decrease Due To Transfers Between Classes Property Plant Equipment         -448 753
Increase Decrease In Property Plant Equipment       1 373  
Investment Property         900 000
Investment Property Fair Value Model         900 000
Profit Loss         436 658
Recoverable Value-added Tax      4 1011 5771 751 
Total Borrowings        1 029400 667
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment         -121 744

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Confirmation statement with updates 2023-12-09
filed on: 11th, December 2023
Free Download (3 pages)

Company search

Advertisements