This company is commonly known as Orbik Electronics Limited. The company was founded 41 years ago and was given the registration number 01693311. The firm's registered office is in WALSALL. You can find them at Orbik House, Northgate Way, Aldridge, Walsall, West Midlands. This company's SIC code is 27900 - Manufacture of other electrical equipment.
Name | : | ORBIK ELECTRONICS LIMITED |
---|---|---|
Company Number | : | 01693311 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 January 1983 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Orbik House, Northgate Way, Aldridge, Walsall, West Midlands, WS9 8TX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Orbik House, Northgate Way, Aldridge, Walsall, WS9 8TX | Director | 03 October 2016 | Active |
Lime Tree House 297 Erdington Road, Aldridge, WS9 0SB | Director | 21 January 1999 | Active |
297 Erdington Road, Aldridge, Walsall, WS9 0SB | Director | - | Active |
104 Clarence Road, Four Oaks, Sutton Coldfield, B74 4AS | Secretary | 27 August 1998 | Active |
Cleves, Manor Drive, Sutton Coldfield, B73 6ER | Secretary | - | Active |
Orbik House, Northgate Way, Aldridge, Walsall, WS9 8TX | Director | 01 May 2013 | Active |
104 Clarence Road, Four Oaks, Sutton Coldfield, B74 4AS | Director | 01 April 1998 | Active |
Cleves, Manor Drive, Sutton Coldfield, B73 6ER | Director | - | Active |
157 Tamworth Road, Sutton Coldfield, B75 6DY | Director | 01 April 1998 | Active |
7 Leaton Hall, Church Lane Bobbington, Stourbridge, DY7 5DE | Director | 01 May 1999 | Active |
6 Woodfold Croft, Aldridge, Walsall, WS9 8QN | Director | 01 April 1998 | Active |
Mr Matthew Elwell | ||
Notified on | : | 24 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1989 |
Nationality | : | British |
Address | : | Orbik House, Walsall, WS9 8TX |
Nature of control | : |
|
Mrs Jennifer Whitcroft | ||
Notified on | : | 24 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1986 |
Nationality | : | British |
Address | : | Orbik House, Walsall, WS9 8TX |
Nature of control | : |
|
Mr Philip Elwell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1951 |
Nationality | : | British |
Address | : | Orbik House, Walsall, WS9 8TX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-12 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-10-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-09 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-09 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-20 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-28 | Officers | Termination director company with name termination date. | Download |
2021-09-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-21 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-03 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.