This company is commonly known as O R C Printwear Promotions Limited. The company was founded 18 years ago and was given the registration number 05734125. The firm's registered office is in HERTFORD. You can find them at Belfry House, Bell Lane, Hertford, Hertfordshire. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.
Name | : | O R C PRINTWEAR PROMOTIONS LIMITED |
---|---|---|
Company Number | : | 05734125 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 March 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Belfry House, Bell Lane, Hertford, Hertfordshire, United Kingdom, SG14 1BP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Keila, Nazeing Road, Nazeing, EN9 2HY | Director | 08 March 2006 | Active |
4, Ash Grove, Enfield, England, EN1 2LD | Director | 28 June 2010 | Active |
Belfry House, Bell Lane, Hertford, England, SG14 1BP | Director | 01 January 2019 | Active |
17 Peakes Lane, Cheshunt, EN7 6TG | Secretary | 08 March 2006 | Active |
Keila, Nazeing Road, Nazeing, EN9 2HY | Secretary | 15 May 2006 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 08 March 2006 | Active |
20, Vancouver Road, Turnford, United Kingdom, EN9 6FB | Director | 01 April 2007 | Active |
22 Varney Close, Cheshunt, EN7 6LU | Director | 08 March 2006 | Active |
Keila, Nazeing Road, Nazeing, EN9 2HY | Director | 01 June 2007 | Active |
261 Peterborough Road, Farcet, PE7 3BW | Director | 08 March 2006 | Active |
14, Bloomfield Road, Cheshunt, EN7 6WJ | Director | 08 March 2006 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 08 March 2006 | Active |
Mr Rodney Duncan Hammond | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Chartered Accountants, Wellington House, London Colney, United Kingdom, AL2 1HA |
Nature of control | : |
|
Mrs Linda Elizabeth Hammond | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Belfry House, Bell Lane, Hertford, United Kingdom, SG14 1BP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-04 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-04 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-10-27 | Capital | Capital allotment shares. | Download |
2021-10-27 | Capital | Capital allotment shares. | Download |
2021-10-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-14 | Confirmation statement | Confirmation statement. | Download |
2020-07-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-04 | Officers | Termination director company with name termination date. | Download |
2019-02-04 | Officers | Termination secretary company with name termination date. | Download |
2019-02-04 | Officers | Appoint person director company with name date. | Download |
2018-09-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-09-20 | Address | Change registered office address company with date old address new address. | Download |
2018-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.