Virtus Consult North Limited DERBY


Founded in 1996, Virtus Consult North, classified under reg no. 03148174 is an active company. Currently registered at 15 Mallard Way DE24 8GX, Derby the company has been in the business for 28 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022. Since 3rd January 2019 Virtus Consult North Limited is no longer carrying the name G G & P (UK).

At the moment there are 3 directors in the the firm, namely Andrew O., Christopher H. and Timothy H.. In addition one secretary - Cathryn H. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Virtus Consult North Limited Address / Contact

Office Address 15 Mallard Way
Office Address2 Pride Park
Town Derby
Post code DE24 8GX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03148174
Date of Incorporation Thu, 18th Jan 1996
Industry Quantity surveying activities
End of financial Year 30th June
Company age 28 years old
Account next due date Sun, 31st Mar 2024 (20 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Andrew O.

Position: Director

Appointed: 05 February 2019

Christopher H.

Position: Director

Appointed: 01 July 2017

Cathryn H.

Position: Secretary

Appointed: 01 March 2017

Timothy H.

Position: Director

Appointed: 05 February 1996

Timothy H.

Position: Secretary

Appointed: 01 July 2008

Resigned: 01 March 2017

David C.

Position: Director

Appointed: 01 September 1999

Resigned: 10 January 2019

Graham P.

Position: Director

Appointed: 01 July 1996

Resigned: 20 September 1999

Anthony P.

Position: Director

Appointed: 26 March 1996

Resigned: 30 June 2008

Michael F.

Position: Director

Appointed: 05 February 1996

Resigned: 08 May 1996

Anthony P.

Position: Secretary

Appointed: 05 February 1996

Resigned: 30 June 2008

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 18 January 1996

Resigned: 05 February 1996

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 18 January 1996

Resigned: 05 February 1996

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As we established, there is Timothy H. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Christopher H. This PSC owns 25-50% shares. Moving on, there is David C., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Timothy H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Christopher H.

Notified on 1 July 2017
Nature of control: 25-50% shares

David C.

Notified on 6 April 2016
Ceased on 1 July 2017
Nature of control: 25-50% shares

Company previous names

G G & P (UK) January 3, 2019
Metricagent March 15, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-30
Balance Sheet
Cash Bank On Hand145 595148 575228 938
Current Assets257 902371 306408 935
Debtors112 307222 731179 997
Property Plant Equipment9 57211 44113 165
Other
Advances Credits Directors   
Accumulated Amortisation Impairment Intangible Assets185 461185 461 
Accumulated Depreciation Impairment Property Plant Equipment39 45241 57146 212
Average Number Employees During Period 109
Creditors133 458206 115201 737
Fixed Assets9 57211 44113 165
Increase From Depreciation Charge For Year Property Plant Equipment 2 1194 641
Intangible Assets Gross Cost185 461185 461 
Net Current Assets Liabilities124 444165 191207 198
Property Plant Equipment Gross Cost49 02453 01259 377
Total Additions Including From Business Combinations Property Plant Equipment 3 9886 365
Total Assets Less Current Liabilities134 016176 632220 363

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th June 2023
filed on: 28th, March 2024
Free Download (7 pages)

Company search

Advertisements