Company NameVirgis Silas Ltd
DirectorVirginijus Andriejauskas
Company StatusActive
Company Number05018394
CategoryPrivate Limited Company
Incorporation Date19 January 2004(20 years, 3 months ago)
Previous NameVirgis Flooring Limited

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Virginijus Andriejauskas
Date of BirthMay 1974 (Born 50 years ago)
NationalityLithuanian
StatusCurrent
Appointed19 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Brooks Parade
Green Lane
Ilford
Essex
IG3 9RT
Secretary NameAngela Andriejauskiene
NationalityLithuanian
StatusResigned
Appointed19 January 2004(same day as company formation)
RoleSecretary
Correspondence Address21 Boxoll Road
Dagenham
Essex
RM9 5UD
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed19 January 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed19 January 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address3 Brooks Parade
Green Lane
Ilford
Essex
IG3 9RT
RegionLondon
ConstituencyIlford South
CountyGreater London
WardGoodmayes
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Virginijus Andriejauskas
100.00%
Ordinary

Financials

Year2014
Net Worth£1,307
Cash£1,640
Current Liabilities£12,306

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return19 January 2024 (3 months, 2 weeks ago)
Next Return Due2 February 2025 (8 months, 4 weeks from now)

Filing History

28 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
20 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (3 pages)
21 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (4 pages)
19 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
19 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
25 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
8 February 2016Director's details changed for Mr Virginijus Andriejauskas on 1 March 2015 (2 pages)
8 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(3 pages)
8 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(3 pages)
8 February 2016Director's details changed for Mr Virginijus Andriejauskas on 1 March 2015 (2 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
4 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(3 pages)
4 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
3 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(3 pages)
3 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
14 May 2013Company name changed virgis flooring LIMITED\certificate issued on 14/05/13
  • RES15 ‐ Change company name resolution on 2013-05-13
  • NM01 ‐ Change of name by resolution
(3 pages)
14 May 2013Company name changed virgis flooring LIMITED\certificate issued on 14/05/13
  • RES15 ‐ Change company name resolution on 2013-05-13
  • NM01 ‐ Change of name by resolution
(3 pages)
27 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
9 March 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
9 March 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
4 April 2011Annual return made up to 19 January 2011 with a full list of shareholders (3 pages)
4 April 2011Annual return made up to 19 January 2011 with a full list of shareholders (3 pages)
18 November 2010Registered office address changed from 8 Muirhead Quay Fresh Wharf Estate Highbridge Road Barking Essex IG11 7BG on 18 November 2010 (1 page)
18 November 2010Registered office address changed from 8 Muirhead Quay Fresh Wharf Estate Highbridge Road Barking Essex IG11 7BG on 18 November 2010 (1 page)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
19 March 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
19 March 2010Director's details changed for Virginijus Andriejauskas on 1 January 2010 (2 pages)
19 March 2010Termination of appointment of Angela Andriejauskiene as a secretary (1 page)
19 March 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
19 March 2010Director's details changed for Virginijus Andriejauskas on 1 January 2010 (2 pages)
19 March 2010Termination of appointment of Angela Andriejauskiene as a secretary (1 page)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
20 January 2009Return made up to 19/01/09; full list of members (3 pages)
20 January 2009Return made up to 19/01/09; full list of members (3 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
26 February 2008Return made up to 19/01/08; full list of members (6 pages)
26 February 2008Return made up to 19/01/08; full list of members (6 pages)
12 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
12 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
28 February 2007Return made up to 19/01/07; full list of members (6 pages)
28 February 2007Return made up to 19/01/07; full list of members (6 pages)
18 December 2006Registered office changed on 18/12/06 from: 21 boxoll road dagenham essex RM9 5UD (1 page)
18 December 2006Registered office changed on 18/12/06 from: 21 boxoll road dagenham essex RM9 5UD (1 page)
13 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
13 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
7 February 2006Return made up to 19/01/06; full list of members (6 pages)
7 February 2006Return made up to 19/01/06; full list of members (6 pages)
22 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
22 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
19 January 2005Return made up to 19/01/05; full list of members (6 pages)
19 January 2005Return made up to 19/01/05; full list of members (6 pages)
3 February 2004New director appointed (2 pages)
3 February 2004Director resigned (1 page)
3 February 2004Secretary resigned (1 page)
3 February 2004New director appointed (2 pages)
3 February 2004Registered office changed on 03/02/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
3 February 2004New secretary appointed (2 pages)
3 February 2004New secretary appointed (2 pages)
3 February 2004Registered office changed on 03/02/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
3 February 2004Director resigned (1 page)
3 February 2004Secretary resigned (1 page)
19 January 2004Incorporation (12 pages)
19 January 2004Incorporation (12 pages)