UKBizDB.co.uk

ORANGE SQUARE TRANSPORT LTD

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

This company is commonly known as Orange Square Transport Ltd. The company was founded 10 years ago and was given the registration number 08729263. The firm's registered office is in ROMFORD. You can find them at Office 375 321-323 High Road, Chadwell Heath, Romford, . This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:ORANGE SQUARE TRANSPORT LTD
Company Number:08729263
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 2013
End of financial year:31 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Office 375 321-323 High Road, Chadwell Heath, Romford, England, RM6 6AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Chelney Walk, Binley, Coventry, England, CV3 2XR

Director06 October 2020Active
29, Aberdour Road, Ilford, England, IG3 9SA

Director15 October 2019Active
Office 375 321-323, High Road, Chadwell Heath, Romford, England, RM6 6AX

Director02 November 2019Active
29, Aberdour Road, Ilford, England, IG3 9SA

Director15 October 2019Active
207, Liverpool Road, Irlam, Manchester, England, M44 6DA

Director11 October 2013Active
101-109 Blackburn Street, Blackburn Street, Radcliffe, Manchester, England, M26 3WQ

Director12 June 2019Active
207, Liverpool Road, Irlam, Manchester, England, M44 6DA

Director01 October 2018Active
9, Chelney Walk, Binley, Coventry, England, CV3 2XR

Director05 October 2020Active

People with Significant Control

Mr Juris Garancs
Notified on:27 April 2020
Status:Active
Date of birth:April 1975
Nationality:Latvian
Country of residence:England
Address:9, Chelney Walk, Coventry, England, CV3 2XR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Janis Timma
Notified on:12 June 2019
Status:Active
Date of birth:September 1987
Nationality:Latvian
Country of residence:England
Address:207, Liverpool Road, Manchester, England, M44 6DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Aleksandrs Panteleiko
Notified on:01 October 2016
Status:Active
Date of birth:April 1976
Nationality:Latvian
Address:380, Witton Lodge Road, Birmingham, B23 5LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-04-26Gazette

Gazette dissolved compulsory.

Download
2021-10-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-21Gazette

Gazette notice compulsory.

Download
2021-03-26Address

Change sail address company with new address.

Download
2021-03-26Persons with significant control

Change to a person with significant control.

Download
2021-03-10Address

Default companies house registered office address applied.

Download
2021-01-21Officers

Termination director company with name termination date.

Download
2020-10-22Officers

Appoint person director company with name date.

Download
2020-10-05Officers

Termination director company with name termination date.

Download
2020-10-05Officers

Appoint person director company with name date.

Download
2020-08-07Accounts

Accounts amended with accounts type total exemption full.

Download
2020-07-16Address

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

Download
2020-07-01Confirmation statement

Confirmation statement with updates.

Download
2020-04-27Confirmation statement

Confirmation statement with updates.

Download
2020-04-27Officers

Termination director company with name termination date.

Download
2020-04-27Persons with significant control

Notification of a person with significant control.

Download
2020-04-27Persons with significant control

Cessation of a person with significant control.

Download
2020-04-01Officers

Termination director company with name termination date.

Download
2020-03-01Accounts

Accounts with accounts type total exemption full.

Download
2019-12-17Officers

Termination director company with name termination date.

Download
2019-11-22Officers

Change person director company with change date.

Download
2019-11-22Persons with significant control

Change to a person with significant control.

Download
2019-11-11Officers

Appoint person director company with name date.

Download
2019-11-11Address

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

Download
2019-10-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.