Virley Professional Ltd LEICESTER


Virley Professional started in year 2014 as Private Limited Company with registration number 09143620. The Virley Professional company has been functioning successfully for ten years now and its status is active. The firm's office is based in Leicester at Unit 1C, 55. Postal code: LE5 0BT.

The firm has one director. Mohammed A., appointed on 1 September 2022. There are currently no secretaries appointed. As of 28 April 2024, there were 18 ex directors - Jack W., Philip G. and others listed below. There were no ex secretaries.

Virley Professional Ltd Address / Contact

Office Address Unit 1C, 55
Office Address2 Forest Road
Town Leicester
Post code LE5 0BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09143620
Date of Incorporation Wed, 23rd Jul 2014
Industry Licensed carriers
End of financial Year 31st July
Company age 10 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Mohammed A.

Position: Director

Appointed: 01 September 2022

Jack W.

Position: Director

Appointed: 06 August 2021

Resigned: 01 September 2022

Philip G.

Position: Director

Appointed: 04 December 2020

Resigned: 06 August 2021

Jack L.

Position: Director

Appointed: 14 July 2020

Resigned: 04 December 2020

Andrei P.

Position: Director

Appointed: 09 October 2019

Resigned: 14 July 2020

Ovidiu C.

Position: Director

Appointed: 12 March 2019

Resigned: 09 October 2019

Doru I.

Position: Director

Appointed: 10 October 2018

Resigned: 12 March 2019

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 10 October 2018

Barry H.

Position: Director

Appointed: 11 April 2017

Resigned: 05 April 2018

Terence D.

Position: Director

Appointed: 15 March 2017

Resigned: 11 April 2017

Kieran L.

Position: Director

Appointed: 05 October 2016

Resigned: 15 March 2017

Kevin R.

Position: Director

Appointed: 04 April 2016

Resigned: 05 October 2016

Lee S.

Position: Director

Appointed: 14 January 2016

Resigned: 04 April 2016

Aaron M.

Position: Director

Appointed: 20 October 2015

Resigned: 14 January 2016

Aaron C.

Position: Director

Appointed: 25 June 2015

Resigned: 20 October 2015

Jeno S.

Position: Director

Appointed: 08 April 2015

Resigned: 25 June 2015

David J.

Position: Director

Appointed: 13 February 2015

Resigned: 08 April 2015

Manveer S.

Position: Director

Appointed: 26 August 2014

Resigned: 13 February 2015

Terence D.

Position: Director

Appointed: 23 July 2014

Resigned: 26 August 2014

People with significant control

The list of persons with significant control who own or control the company consists of 10 names. As we established, there is Mohammed A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Jack W. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Philip G., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mohammed A.

Notified on 1 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jack W.

Notified on 6 August 2021
Ceased on 1 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Philip G.

Notified on 4 December 2020
Ceased on 6 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jack L.

Notified on 14 July 2020
Ceased on 4 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrei P.

Notified on 9 October 2019
Ceased on 14 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ovidiu C.

Notified on 12 March 2019
Ceased on 9 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Doru I.

Notified on 10 October 2018
Ceased on 12 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terry D.

Notified on 5 April 2018
Ceased on 10 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Barry H.

Notified on 11 April 2017
Ceased on 5 April 2018
Nature of control: 75,01-100% shares

Kevin R.

Notified on 30 June 2016
Ceased on 5 October 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth11       
Balance Sheet
Current Assets11 4127931128111
Net Assets Liabilities Including Pension Asset Liability11       
Reserves/Capital
Called Up Share Capital11       
Shareholder Funds11       
Other
Average Number Employees During Period     1111
Creditors 1 411792  27   
Net Current Assets Liabilities111111111
Total Assets Less Current Liabilities111111111
Accruals Deferred Income-1        
Creditors Due Within One Year 1 411       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 31st July 2023
filed on: 19th, February 2024
Free Download (5 pages)

Company search