Virtus Concrete Solutions Limited

DataGardener
virtus concrete solutions limited
live
Micro

Virtus Concrete Solutions Limited

07447050Private Limited With Share Capital

Environmental Innovation Centre, Campbeltown Road, Birkenhead, CH419HP
Incorporated

22/11/2010

Company Age

15 years

Directors

3

Employees

6

SIC Code

71129

Risk

low risk

Company Overview

Registration, classification & business activity

Virtus Concrete Solutions Limited (07447050) is a private limited with share capital incorporated on 22/11/2010 (15 years old) and registered in birkenhead, CH419HP. The company operates under SIC code 71129 and is classified as Micro.

We are a pre-cast concrete manufacturer of giant interlocking blocks. our blocks are made bespoke to clients' needs with regards to concrete strength and durability. we are flexible in our approach to the clients needs and also work for a circular economy concept with waste management companies to u...

Private Limited With Share Capital
SIC: 71129
Micro
Incorporated 22/11/2010
CH419HP
6 employees

Financial Overview

Total Assets

£267.9K

Liabilities

£1.26M

Net Assets

£-995.6K

Est. Turnover

£3.65M

AI Estimated
Unreported
Cash

£8

Key Metrics

6

Employees

3

Directors

2

Shareholders

1

PSCs

1

Patents

6

CCJs

Board of Directors

3

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

85
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-12-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-06-2025
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-12-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:14-08-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:14-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-06-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:22-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-01-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:09-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-11-2020
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:19-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-11-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:09-07-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:10-03-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-02-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-02-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-01-2020
Resolution
Category:Resolution
Date:19-07-2019
Capital Name Of Class Of Shares
Category:Capital
Date:09-07-2019
Resolution
Category:Resolution
Date:09-07-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-07-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:03-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:03-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:03-07-2019
Capital Allotment Shares
Category:Capital
Date:03-07-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:21-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-03-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-02-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:12-02-2019
Gazette Notice Compulsory
Category:Gazette
Date:12-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:07-01-2019
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:24-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:17-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-01-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-12-2017
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:06-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:06-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:12-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:21-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:21-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:21-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:04-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-12-2015
Accounts With Accounts Type Small
Category:Accounts
Date:05-10-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-09-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:26-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-07-2015
Capital Allotment Shares
Category:Capital
Date:02-07-2015
Capital Allotment Shares
Category:Capital
Date:02-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:01-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:01-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:01-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:01-07-2015
Resolution
Category:Resolution
Date:23-06-2015
Resolution
Category:Resolution
Date:23-06-2015
Accounts With Accounts Type Full
Category:Accounts
Date:06-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-12-2013
Change Person Director Company With Change Date
Category:Officers
Date:20-12-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:09-08-2013
Termination Director Company
Category:Officers
Date:21-02-2013
Termination Director Company With Name
Category:Officers
Date:09-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-12-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-12-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:06-11-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-12-2011
Incorporation Company
Category:Incorporation
Date:22-11-2010

Innovate Grants

1

This company received a grant of £291201.0 for Geoblocks - A Novel Geopolymer Concrete For Breakwaters Through An Industrial Symbiosis Of Waste Generated In Lcr. The project started on 01/04/2023 and ended on 30/09/2024.

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date15/12/2025
Latest Accounts31/03/2025

Trading Addresses

Enterprise House, The Courtyard, Bromborough, Wirral, Merseyside, CH624UE
Environmental Innovation Centre, Campbeltown Road, Birkenhead, Merseyside Ch41 9Hp, CH419HPRegistered

Contact

08008803135
accounts@blockwalls.co.ukclients@blockwalls.co.ukinfo@blockwalls.co.uk
blockwalls.co.uk
Environmental Innovation Centre, Campbeltown Road, Birkenhead, CH419HP