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.
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 | : |
|
Registered Address | : | Express Works, Brunswick Industrial Estate, Newcastle Upon Tyne, NE13 7BA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, Heritage Gardens, High Gosforth Park, Newcastle Upon Tyne, England, NE3 5AF | Secretary | 16 October 2020 | Active |
15, Heritage Gardens, High Gosforth Park, Newcastle Upon Tyne, England, NE3 5AF | Director | 01 July 2010 | Active |
15, Heritage Gardens, High Gosforth Park, Newcastle Upon Tyne, England, NE3 5AF | Director | 01 October 2010 | Active |
Express Works, Brunswick Industrial Estate, Newcastle Upon Tyne, NE13 7BA | Secretary | 15 April 2017 | Active |
Express Works, Brunswick Industrial Estate, Newcastle Upon Tyne, NE13 7BA | Secretary | 29 July 2011 | Active |
Express Works, Brunswick Industrial Estate, Newcastle Upon Tyne, NE13 7BA | Secretary | 31 May 2012 | Active |
Express Works, Brunswick Industrial Estate, Newcastle Upon Tyne, NE13 7BA | Secretary | 01 December 2006 | Active |
35 Magdalene Fields, Warkworth, NE65 0UF | Secretary | 14 March 2001 | Active |
Express Works, Brunswick Industrial Estate, Newcastle Upon Tyne, NE13 7BA | Secretary | 27 February 2012 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 14 March 2001 | Active |
Express Works, Brunswick Industrial Estate, Newcastle Upon Tyne, NE13 7BA | Director | 28 March 2008 | Active |
Express Works, Brunswick Industrial Estate, Newcastle Upon Tyne, NE13 7BA | Director | 06 April 2002 | Active |
Express Works, Brunswick Industrial Estate, Newcastle Upon Tyne, NE13 7BA | Director | 14 March 2001 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 14 March 2001 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-07 | Gazette | Gazette dissolved voluntary. | Download |
2022-03-22 | Gazette | Gazette notice voluntary. | Download |
2022-03-15 | Dissolution | Dissolution application strike off company. | Download |
2022-02-23 | Accounts | Change account reference date company previous shortened. | Download |
2022-02-07 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-26 | Accounts | Change account reference date company previous shortened. | Download |
2021-09-09 | Address | Change registered office address company with date old address new address. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-10-19 | Officers | Appoint person secretary company with name date. | Download |
2020-10-19 | Officers | Termination secretary company with name termination date. | Download |
2020-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-30 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-26 | Accounts | Change account reference date company previous shortened. | Download |
2017-11-30 | Accounts | Change account reference date company previous shortened. | Download |
2017-04-20 | Officers | Appoint person secretary company with name date. | Download |
2017-04-20 | Officers | Termination secretary company with name termination date. | Download |
2017-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-24 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.