Warning: file_put_contents(c/5769512f8f44b3b920fa842e6125d7bf.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/23fe612be1301f7d107cb90808e853b9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Aorchis Contracting Ltd, OL13 9AA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AORCHIS CONTRACTING LTD

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

This company is commonly known as Aorchis Contracting Ltd. The company was founded 7 years ago and was given the registration number 10451563. The firm's registered office is in BACUP. You can find them at Office 4 Suite 2 King George Chambers, St James Square, Bacup, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:AORCHIS CONTRACTING LTD
Company Number:10451563
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 2016
End of financial year:05 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom, OL13 9AA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Henry Boot Way, Hull, England, HU4 7DW

Director12 December 2016Active
Seneca House, Buntsford Park Road, Bromsgrove, B60 3DX

Director28 October 2016Active

People with Significant Control

Mr Crisanto Layson
Notified on:12 December 2016
Status:Active
Date of birth:March 1981
Nationality:Filipino
Country of residence:United Kingdom
Address:Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom, OL13 9AA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Stephen Allsey
Notified on:28 October 2016
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:England
Address:Office 3, Radcliffe Bridge House, Radcliffe, England, M26 1NW
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-06-29Gazette

Gazette dissolved voluntary.

Download
2021-04-13Gazette

Gazette notice voluntary.

Download
2021-04-06Dissolution

Dissolution application strike off company.

Download
2021-04-01Accounts

Accounts with accounts type micro entity.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Accounts

Accounts with accounts type micro entity.

Download
2019-09-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Address

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

Download
2018-11-29Accounts

Accounts with accounts type micro entity.

Download
2018-11-09Confirmation statement

Confirmation statement with updates.

Download
2018-09-11Persons with significant control

Cessation of a person with significant control.

Download
2018-04-03Accounts

Accounts with accounts type micro entity.

Download
2018-02-12Address

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

Download
2018-01-08Accounts

Change account reference date company previous shortened.

Download
2017-12-01Officers

Change person director company with change date.

Download
2017-11-10Persons with significant control

Notification of a person with significant control.

Download
2017-11-10Confirmation statement

Confirmation statement with updates.

Download
2017-11-01Address

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

Download
2017-08-24Address

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

Download
2017-01-06Officers

Termination director company with name termination date.

Download
2017-01-03Officers

Appoint person director company with name date.

Download
2016-12-18Address

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

Download
2016-10-28Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.