Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VIRAIR LIMITED
Company Information for

VIRAIR LIMITED

CHANDLER HOUSE, 7 FERRY ROAD OFFICE PARK, RIVERSWAY PRESTON, LANCASHIRE, PR2 2YH,
Company Registration Number
02754914
Private Limited Company
Active

Company Overview

About Virair Ltd
VIRAIR LIMITED was founded on 1992-10-12 and has its registered office in Riversway Preston. The organisation's status is listed as "Active". Virair Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
VIRAIR LIMITED
 
Legal Registered Office
CHANDLER HOUSE
7 FERRY ROAD OFFICE PARK
RIVERSWAY PRESTON
LANCASHIRE
PR2 2YH
Other companies in PR2
 
Previous Names
CYGNET COMMUNICATION SYSTEMS LIMITED15/01/2016
Filing Information
Company Number 02754914
Company ID Number 02754914
Date formed 1992-10-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/10/2015
Return next due 09/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 05:44:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VIRAIR LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VIRAIR LIMITED

Current Directors
Officer Role Date Appointed
MARION ARKWRIGHT
Company Secretary 1993-01-04
NEIL ANDREW ARKWRIGHT
Director 1993-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
ARTHUR CHARLES WHITLOCK
Director 1993-06-22 1996-07-31
RM REGISTRARS LIMITED
Nominated Secretary 1992-10-12 1993-01-04
VIOLET COHEN
Nominated Director 1992-10-12 1993-01-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARION ARKWRIGHT NORTH WEST SUPERBIKES LIMITED Company Secretary 2000-02-28 CURRENT 1996-05-17 Active
MARION ARKWRIGHT CYGNET HOLDINGS LIMITED Company Secretary 1998-08-12 CURRENT 1998-08-12 Active
NEIL ANDREW ARKWRIGHT PHONESHOPDIRECT.COM LIMITED Director 2002-08-01 CURRENT 2002-08-01 Active
NEIL ANDREW ARKWRIGHT CYGNET TOTAL COMMUNICATIONS LIMITED Director 2001-10-25 CURRENT 2001-10-25 Active
NEIL ANDREW ARKWRIGHT CYGNET HOLDINGS LIMITED Director 1998-08-12 CURRENT 1998-08-12 Active
NEIL ANDREW ARKWRIGHT NORTH WEST SUPERBIKES LIMITED Director 1996-05-17 CURRENT 1996-05-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-13CONFIRMATION STATEMENT MADE ON 02/06/23, WITH NO UPDATES
2023-03-3031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 02/06/22, WITH UPDATES
2022-02-1131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-11AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-06TM02Termination of appointment of Marion Arkwright on 2021-12-01
2021-12-06AP03Appointment of Christopher John Nadin as company secretary on 2021-12-01
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 02/06/21, WITH UPDATES
2021-03-25AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-03PSC05Change of details for Cygnet Holdings Ltd as a person with significant control on 2020-06-02
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES
2020-06-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY ANDREW NADIN
2020-06-02AP01DIRECTOR APPOINTED MR TIMOTHY ANDREW NADIN
2019-12-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES
2018-12-29AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES
2016-12-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-01-15RES15CHANGE OF NAME 04/12/2015
2016-01-15CERTNMCompany name changed cygnet communication systems LIMITED\certificate issued on 15/01/16
2016-01-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-01-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-10AR0112/10/15 ANNUAL RETURN FULL LIST
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-10AR0112/10/14 ANNUAL RETURN FULL LIST
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-06AR0112/10/13 ANNUAL RETURN FULL LIST
2012-12-14AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-30AR0112/10/12 ANNUAL RETURN FULL LIST
2012-01-20AR0112/10/11 ANNUAL RETURN FULL LIST
2011-12-30AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-17AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-11AR0112/10/10 ANNUAL RETURN FULL LIST
2010-02-05AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-08AR0112/10/09 ANNUAL RETURN FULL LIST
2009-01-26363aReturn made up to 12/10/08; full list of members
2008-12-27AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-02-02AA31/03/07 ACCOUNTS TOTAL EXEMPTION SMALL
2007-11-27363sRETURN MADE UP TO 12/10/07; NO CHANGE OF MEMBERS
2007-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-19363sRETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
2005-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-11-01363sRETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS
2005-03-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-30363sRETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS
2004-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-07-19287REGISTERED OFFICE CHANGED ON 19/07/04 FROM: DERBY HOUSE LYTHAM ROAD FULWOOD PRESTON LANCASHIRE PR2 8JF
2003-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-11-03363sRETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS
2002-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-11-04363sRETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS
2001-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-10-26363sRETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS
2000-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-11-01363sRETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS
1999-11-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-11-09363sRETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS
1999-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-11-16363sRETURN MADE UP TO 12/10/98; NO CHANGE OF MEMBERS
1997-12-24395PARTICULARS OF MORTGAGE/CHARGE
1997-12-24395PARTICULARS OF MORTGAGE/CHARGE
1997-12-24395PARTICULARS OF MORTGAGE/CHARGE
1997-12-18287REGISTERED OFFICE CHANGED ON 18/12/97 FROM: ADELPHI CHAMBERS 30,HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0NZ
1997-10-23363sRETURN MADE UP TO 12/10/97; FULL LIST OF MEMBERS
1997-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-10-10395PARTICULARS OF MORTGAGE/CHARGE
1997-10-10395PARTICULARS OF MORTGAGE/CHARGE
1997-10-10395PARTICULARS OF MORTGAGE/CHARGE
1996-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-10-27363sRETURN MADE UP TO 12/10/96; FULL LIST OF MEMBERS
1996-09-04288DIRECTOR RESIGNED
1995-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-10-25363sRETURN MADE UP TO 12/10/95; FULL LIST OF MEMBERS
1994-10-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-10-24363sRETURN MADE UP TO 12/10/94; FULL LIST OF MEMBERS
1994-07-05395PARTICULARS OF MORTGAGE/CHARGE
1993-12-23363aRETURN MADE UP TO 12/10/93; FULL LIST OF MEMBERS
1993-12-23287REGISTERED OFFICE CHANGED ON 23/12/93 FROM: C/O,THE MEWS ST.ANDREWS PLACE SOUTHPORT MERSEYSIDE PR8 1HR
1993-10-04288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
61 - Telecommunications
612 - Wireless telecommunications activities
61200 - Wireless telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to VIRAIR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VIRAIR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1997-12-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-12-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-12-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-10-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-10-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-10-01 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1994-07-05 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VIRAIR LIMITED

Intangible Assets
Patents
We have not found any records of VIRAIR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VIRAIR LIMITED
Trademarks
We have not found any records of VIRAIR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VIRAIR LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (61200 - Wireless telecommunications activities) as VIRAIR LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where VIRAIR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VIRAIR LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VIRAIR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.