UKBizDB.co.uk

ORANGE SKIP LIMITED

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

This company is commonly known as Orange Skip Limited. The company was founded 6 years ago and was given the registration number 11321055. The firm's registered office is in WOLVERHAMPTON. You can find them at Unit 15, Monmore Road, Wolverhampton, . This company's SIC code is 38110 - Collection of non-hazardous waste.

Company Information

Name:ORANGE SKIP LIMITED
Company Number:11321055
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:20 April 2018
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 38110 - Collection of non-hazardous waste

Office Address & Contact

Registered Address:Unit 15, Monmore Road, Wolverhampton, England, WV1 2TZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
156, Woodrow Avenue, Hayes, England, UB4 8QP

Director01 April 2020Active
Unit 15, Monmore Road, Wolverhampton, England, WV1 2TZ

Director15 January 2019Active
156, Woodrow Avenue, Hayes, United Kingdom, UB4 8QP

Director20 April 2018Active
Unit 15, Monmore Road, Wolverhampton, England, WV1 2TZ

Director15 January 2019Active
Unit 15, Monmore Road, Wolverhampton, England, WV1 2TZ

Director15 May 2018Active

People with Significant Control

Mr Harbhajan Singh
Notified on:10 January 2021
Status:Active
Date of birth:April 1957
Nationality:Indian
Country of residence:England
Address:Unit 15, Monmore Road, Wolverhampton, England, WV1 2TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gurjit Singh Dhiman
Notified on:01 April 2020
Status:Active
Date of birth:April 1979
Nationality:Indian
Country of residence:England
Address:156, Woodrow Avenue, Hayes, England, UB4 8QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Harbhajan Singh
Notified on:15 January 2019
Status:Active
Date of birth:April 1957
Nationality:Indian
Country of residence:England
Address:Unit 15, Monmore Road, Wolverhampton, England, WV1 2TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Sukhdev Singh
Notified on:15 January 2019
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:England
Address:Unit 15, Monmore Road, Wolverhampton, England, WV1 2TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gurjit Singh Dhiman
Notified on:20 April 2018
Status:Active
Date of birth:April 1979
Nationality:Indian
Country of residence:England
Address:Unit 15, Monmore Road, Wolverhampton, England, WV1 2TZ
Nature of control:
  • Ownership of shares 25 to 50 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
2021-07-23Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-13Gazette

Gazette notice compulsory.

Download
2021-01-20Persons with significant control

Notification of a person with significant control.

Download
2021-01-20Confirmation statement

Confirmation statement with updates.

Download
2021-01-20Persons with significant control

Cessation of a person with significant control.

Download
2021-01-20Officers

Termination director company with name termination date.

Download
2021-01-20Officers

Notice of removal of a director.

Download
2021-01-13Gazette

Gazette filings brought up to date.

Download
2021-01-12Officers

Termination director company with name termination date.

Download
2021-01-12Persons with significant control

Notification of a person with significant control.

Download
2021-01-12Officers

Appoint person director company with name date.

Download
2021-01-12Confirmation statement

Confirmation statement with updates.

Download
2021-01-10Persons with significant control

Cessation of a person with significant control.

Download
2020-12-30Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-24Gazette

Gazette notice compulsory.

Download
2020-01-20Accounts

Accounts with accounts type dormant.

Download
2019-10-21Confirmation statement

Confirmation statement with updates.

Download
2019-06-02Officers

Termination director company with name termination date.

Download
2019-06-02Persons with significant control

Cessation of a person with significant control.

Download
2019-05-31Officers

Termination director company with name termination date.

Download
2019-05-31Persons with significant control

Cessation of a person with significant control.

Download
2019-01-16Persons with significant control

Notification of a person with significant control.

Download
2019-01-16Persons with significant control

Notification of a person with significant control.

Download
2019-01-16Confirmation statement

Confirmation statement with updates.

Download
2019-01-15Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.