UKBizDB.co.uk

ORBIK ELECTRONICS LIMITED

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

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.

Company Information

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:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:Orbik House, Northgate Way, Aldridge, Walsall, West Midlands, WS9 8TX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Orbik House, Northgate Way, Aldridge, Walsall, WS9 8TX

Director03 October 2016Active
Lime Tree House 297 Erdington Road, Aldridge, WS9 0SB

Director21 January 1999Active
297 Erdington Road, Aldridge, Walsall, WS9 0SB

Director-Active
104 Clarence Road, Four Oaks, Sutton Coldfield, B74 4AS

Secretary27 August 1998Active
Cleves, Manor Drive, Sutton Coldfield, B73 6ER

Secretary-Active
Orbik House, Northgate Way, Aldridge, Walsall, WS9 8TX

Director01 May 2013Active
104 Clarence Road, Four Oaks, Sutton Coldfield, B74 4AS

Director01 April 1998Active
Cleves, Manor Drive, Sutton Coldfield, B73 6ER

Director-Active
157 Tamworth Road, Sutton Coldfield, B75 6DY

Director01 April 1998Active
7 Leaton Hall, Church Lane Bobbington, Stourbridge, DY7 5DE

Director01 May 1999Active
6 Woodfold Croft, Aldridge, Walsall, WS9 8QN

Director01 April 1998Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 50 to 75 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
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-12-12Persons with significant control

Notification of a person with significant control statement.

Download
2023-10-19Persons with significant control

Cessation of a person with significant control.

Download
2023-10-19Persons with significant control

Cessation of a person with significant control.

Download
2023-10-19Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2022-11-09Persons with significant control

Notification of a person with significant control.

Download
2022-11-09Persons with significant control

Notification of a person with significant control.

Download
2022-11-09Persons with significant control

Cessation of a person with significant control.

Download
2022-04-20Mortgage

Mortgage satisfy charge full.

Download
2022-04-20Mortgage

Mortgage satisfy charge full.

Download
2021-12-01Accounts

Accounts with accounts type total exemption full.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Officers

Termination director company with name termination date.

Download
2021-09-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-16Mortgage

Mortgage satisfy charge full.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-01-21Mortgage

Mortgage satisfy charge full.

Download
2019-01-03Mortgage

Mortgage satisfy charge full.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-11-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.