UKBizDB.co.uk

ALENTEC ORION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alentec Orion Limited. The company was founded 96 years ago and was given the registration number 00231713. The firm's registered office is in WHETSTONE. You can find them at Bruce Way, Cambridge Road, Whetstone, Leicester. This company's SIC code is 28131 - Manufacture of pumps.

Company Information

Name:ALENTEC ORION LIMITED
Company Number:00231713
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 1928
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28131 - Manufacture of pumps

Office Address & Contact

Registered Address:Bruce Way, Cambridge Road, Whetstone, Leicester, LE8 6HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Barrs Fold Road, Wingates Industrial Park, Westhoughton, Bolton, England, BL5 3XP

Secretary01 July 2023Active
Barrs Fold Road, Wingates Industrial Park, Westhoughton, Bolton, England, BL5 3XP

Director22 December 2011Active
Bruce Way, Cambridge Road, Whetstone, LE8 6HP

Secretary22 December 2011Active
8 Hazelwood, Silverstone, Towcester, NN12 8TX

Secretary09 December 1997Active
Barrs Fold Road, Wingates Industrial Park, Westhoughton, Bolton, England, BL5 3XP

Secretary13 November 2012Active
8 Paigle Road, Leicester, LE2 8HP

Secretary22 March 1999Active
73 Station Lane, Scraptoft, Leicester, LE7 9UG

Secretary-Active
Fasanvagen 12, S-122-39 Enskede, Sweden, FOREIGN

Director-Active
Havsornsvagen 6, S-123-49 Farsta, Sweden, FOREIGN

Director-Active
8 Hazelwood, Silverstone, Towcester, NN12 8TX

Director13 February 1995Active
21 Cumbrae Drive, Hinckley, LE10 0SL

Director01 October 2001Active
Steglitsvagen 3, S-302 40 Halmstad, Sweden, FOREIGN

Director-Active
49 Main Street, Kirby Bellars, Melton Mowbray, LE14 2EA

Director-Active
Mossdungsgrand 11, Bromma 16767, Sweden, FOREIGN

Director09 December 1997Active
73 Station Lane, Scraptoft, Leicester, LE7 9UG

Director-Active

People with Significant Control

Linter Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Gross Klein, 5 St. John's Lane, London, United Kingdom, EC1M 4BH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Accounts

Accounts with accounts type full.

Download
2023-09-19Accounts

Change account reference date company previous shortened.

Download
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Officers

Termination secretary company with name termination date.

Download
2023-07-13Officers

Appoint person secretary company with name date.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Mortgage

Mortgage satisfy charge full.

Download
2021-12-08Accounts

Accounts with accounts type full.

Download
2021-09-10Accounts

Change account reference date company previous shortened.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Address

Change registered office address company with date old address new address.

Download
2020-12-29Accounts

Accounts with accounts type full.

Download
2020-11-10Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Capital

Legacy.

Download
2019-12-18Capital

Capital statement capital company with date currency figure.

Download
2019-12-18Insolvency

Legacy.

Download
2019-12-18Resolution

Resolution.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type full.

Download
2018-10-24Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type full.

Download
2017-10-03Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Accounts

Accounts with accounts type full.

Download
2016-10-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.