Virgin Telecom Limited MANCHESTER


Virgin Telecom started in year 1992 as Private Limited Company with registration number 02773381. The Virgin Telecom company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Manchester at 83 Ducie Street. Postal code: M1 2JQ.

The firm has one director. David K., appointed on 14 June 2010. There are currently no secretaries appointed. At present 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.

Virgin Telecom Limited Address / Contact

Office Address 83 Ducie Street
Town Manchester
Post code M1 2JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02773381
Date of Incorporation Mon, 14th Dec 1992
Industry Other telecommunications activities
Industry Wired telecommunications activities
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

David K.

Position: Director

Appointed: 14 June 2010

David K.

Position: Secretary

Appointed: 15 May 1995

Resigned: 14 June 2010

Soner S.

Position: Secretary

Appointed: 01 July 1994

Resigned: 01 December 1995

Jack M.

Position: Director

Appointed: 18 December 1992

Resigned: 15 May 1995

David K.

Position: Secretary

Appointed: 15 December 1992

Resigned: 01 July 1994

Soner S.

Position: Director

Appointed: 15 December 1992

Resigned: 14 June 2010

Lufmer Limited

Position: Corporate Nominee Director

Appointed: 14 December 1992

Resigned: 15 December 1992

Semken Limited

Position: Corporate Nominee Secretary

Appointed: 14 December 1992

Resigned: 15 December 1992

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats established, there is David K. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Soner S. This PSC owns 75,01-100% shares.

David K.

Notified on 12 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Soner S.

Notified on 12 December 2016
Ceased on 21 October 2019
Nature of control: 75,01-100% shares

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 Worth10 96211 2939 0758 571      
Balance Sheet
Current Assets67 840110 084107 77111 32737 8601 7361 280   
Net Assets Liabilities   8 5718 065-28 044-28 286-28 406-28 406-28 406
Cash Bank In Hand64 931107 521107 051       
Debtors1 7031 86926       
Net Assets Liabilities Including Pension Asset Liability10 96211 2939 0758 571      
Stocks Inventory1 206694694       
Tangible Fixed Assets45183137       
Reserves/Capital
Called Up Share Capital1 0001 0001 000       
Profit Loss Account Reserve9 96210 2938 075       
Shareholder Funds10 96211 2939 0758 571      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   400400400120120120 
Average Number Employees During Period    111   
Creditors   2 45929 47229 43829 44628 28628 28628 406
Fixed Assets451831371037758    
Net Current Assets Liabilities10 91711 1109 3388 8688 388-27 702-28 166-28 286-28 286-28 406
Total Assets Less Current Liabilities10 96211 2939 0758 9718 465-27 644-28 166-28 286-28 286-28 406
Accruals Deferred Income  400400      
Creditors Due Within One Year56 92398 97498 8332 459      
Number Shares Allotted 1 0001 000       
Par Value Share 11       
Share Capital Allotted Called Up Paid1 0001 0001 000       
Tangible Fixed Assets Additions 199        
Tangible Fixed Assets Cost Or Valuation8 5688 7678 767       
Tangible Fixed Assets Depreciation8 5238 5848 630       
Tangible Fixed Assets Depreciation Charged In Period 6146       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 6th, September 2023
Free Download (6 pages)

Company search

Advertisements