UKBizDB.co.uk

ORANGE PLANT LIMITED

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

This company is commonly known as Orange Plant Limited. The company was founded 23 years ago and was given the registration number 04179396. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Express Works, Brunswick Industrial Estate, Newcastle Upon Tyne, . This company's SIC code is 02400 - Support services to forestry.

Company Information

Name:ORANGE PLANT LIMITED
Company Number:04179396
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2001
End of financial year:29 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 02400 - Support services to forestry
  • 46610 - Wholesale of agricultural machinery, equipment and supplies
  • 77310 - Renting and leasing of agricultural machinery and equipment

Office Address & Contact

Registered Address:Express Works, Brunswick Industrial Estate, Newcastle Upon Tyne, NE13 7BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Heritage Gardens, High Gosforth Park, Newcastle Upon Tyne, England, NE3 5AF

Secretary16 October 2020Active
15, Heritage Gardens, High Gosforth Park, Newcastle Upon Tyne, England, NE3 5AF

Director01 July 2010Active
15, Heritage Gardens, High Gosforth Park, Newcastle Upon Tyne, England, NE3 5AF

Director01 October 2010Active
Express Works, Brunswick Industrial Estate, Newcastle Upon Tyne, NE13 7BA

Secretary15 April 2017Active
Express Works, Brunswick Industrial Estate, Newcastle Upon Tyne, NE13 7BA

Secretary29 July 2011Active
Express Works, Brunswick Industrial Estate, Newcastle Upon Tyne, NE13 7BA

Secretary31 May 2012Active
Express Works, Brunswick Industrial Estate, Newcastle Upon Tyne, NE13 7BA

Secretary01 December 2006Active
35 Magdalene Fields, Warkworth, NE65 0UF

Secretary14 March 2001Active
Express Works, Brunswick Industrial Estate, Newcastle Upon Tyne, NE13 7BA

Secretary27 February 2012Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 March 2001Active
Express Works, Brunswick Industrial Estate, Newcastle Upon Tyne, NE13 7BA

Director28 March 2008Active
Express Works, Brunswick Industrial Estate, Newcastle Upon Tyne, NE13 7BA

Director06 April 2002Active
Express Works, Brunswick Industrial Estate, Newcastle Upon Tyne, NE13 7BA

Director14 March 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director14 March 2001Active

People with Significant Control

Mrs Patricia Lilian Chapman
Notified on:18 February 2017
Status:Active
Date of birth:April 1950
Nationality:British
Country of residence:England
Address:15, Heritage Gardens, Newcastle Upon Tyne, England, NE3 5AF
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 (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
2022-06-07Gazette

Gazette dissolved voluntary.

Download
2022-03-22Gazette

Gazette notice voluntary.

Download
2022-03-15Dissolution

Dissolution application strike off company.

Download
2022-02-23Accounts

Change account reference date company previous shortened.

Download
2022-02-07Mortgage

Mortgage satisfy charge full.

Download
2021-11-26Accounts

Change account reference date company previous shortened.

Download
2021-09-09Address

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

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-19Officers

Appoint person secretary company with name date.

Download
2020-10-19Officers

Termination secretary company with name termination date.

Download
2020-05-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-08-30Mortgage

Mortgage satisfy charge full.

Download
2018-04-24Confirmation statement

Confirmation statement with no updates.

Download
2018-03-20Accounts

Accounts with accounts type total exemption full.

Download
2018-02-26Accounts

Change account reference date company previous shortened.

Download
2017-11-30Accounts

Change account reference date company previous shortened.

Download
2017-04-20Officers

Appoint person secretary company with name date.

Download
2017-04-20Officers

Termination secretary company with name termination date.

Download
2017-04-20Confirmation statement

Confirmation statement with updates.

Download
2016-10-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.