UKBizDB.co.uk

O R C PRINTWEAR PROMOTIONS LIMITED

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

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.

Company Information

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:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Keila, Nazeing Road, Nazeing, EN9 2HY

Director08 March 2006Active
4, Ash Grove, Enfield, England, EN1 2LD

Director28 June 2010Active
Belfry House, Bell Lane, Hertford, England, SG14 1BP

Director01 January 2019Active
17 Peakes Lane, Cheshunt, EN7 6TG

Secretary08 March 2006Active
Keila, Nazeing Road, Nazeing, EN9 2HY

Secretary15 May 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary08 March 2006Active
20, Vancouver Road, Turnford, United Kingdom, EN9 6FB

Director01 April 2007Active
22 Varney Close, Cheshunt, EN7 6LU

Director08 March 2006Active
Keila, Nazeing Road, Nazeing, EN9 2HY

Director01 June 2007Active
261 Peterborough Road, Farcet, PE7 3BW

Director08 March 2006Active
14, Bloomfield Road, Cheshunt, EN7 6WJ

Director08 March 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director08 March 2006Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 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
2024-03-28Confirmation statement

Confirmation statement with updates.

Download
2023-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-10Confirmation statement

Confirmation statement with updates.

Download
2021-11-04Persons with significant control

Change to a person with significant control.

Download
2021-11-04Persons with significant control

Cessation of a person with significant control.

Download
2021-11-04Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-10-27Capital

Capital allotment shares.

Download
2021-10-27Capital

Capital allotment shares.

Download
2021-10-07Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-14Confirmation statement

Confirmation statement.

Download
2020-07-10Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-20Confirmation statement

Confirmation statement with updates.

Download
2019-10-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-26Confirmation statement

Confirmation statement with updates.

Download
2019-02-04Officers

Termination director company with name termination date.

Download
2019-02-04Officers

Termination secretary company with name termination date.

Download
2019-02-04Officers

Appoint person director company with name date.

Download
2018-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-20Address

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

Download
2018-03-09Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.