UKBizDB.co.uk

ORBIS PROTECT LIMITED

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

This company is commonly known as Orbis Protect Limited. The company was founded 34 years ago and was given the registration number 02476859. The firm's registered office is in UXBRIDGE. You can find them at Beaufort House, Cricket Field Road, Uxbridge, Middlesex. This company's SIC code is 80100 - Private security activities.

Company Information

Name:ORBIS PROTECT LIMITED
Company Number:02476859
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 80100 - Private security activities

Office Address & Contact

Registered Address:Beaufort House, Cricket Field Road, Uxbridge, Middlesex, UB8 1QG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beaufort House, Cricket Field Road, Uxbridge, UB8 1QG

Secretary31 July 2019Active
Beaufort House, Cricket Field Road, Uxbridge, UB8 1QG

Director28 February 2024Active
Beaufort House, Cricket Field Road, Uxbridge, UB8 1QG

Director01 July 2016Active
Beaufort House, Cricket Field Road, Uxbridge, UB8 1QG

Director31 July 2019Active
4, Abbotswood, Speen, United Kingdom, HP27 0SR

Secretary16 January 2009Active
8 Newcastle Avenue, Ilford, IG6 3EE

Secretary03 August 1998Active
3 Rye Close, Bracknell, RG12 2QY

Secretary01 June 2000Active
Michaelmas Fair, Ashdon, Saffron Walden, CB10 2JE

Secretary26 July 1996Active
39 Westwater Way, Didcot, OX11 7SR

Secretary01 November 2007Active
Jacks Platt, Duddleswell, Uckfield, TN22 3JR

Secretary16 December 1999Active
26 Woodlands Road, Irby, Wirral, L61 2XD

Secretary-Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary16 January 2009Active
41 Eskdale Avenue, Bramhall, Stockport, SK7 1DU

Director09 August 1999Active
Beaufort House, Cricket Field Road, Uxbridge, UB8 1QG

Director01 February 2020Active
Dolloways House, Howbourne Lane, Buxted, TN22 4DR

Director01 July 1996Active
Challock House Canterbury Road, Challock, Ashford, TN25 4DL

Director30 November 1998Active
5 North Street, Punnetts Town, Heathfield, TN21 9DT

Director02 January 2001Active
Premiere House, Elstree Way, Borehamwood, United Kingdom, WD6 1JH

Director20 December 2012Active
3 Bewdley Drive, Lindslade, Leighton Buzzard, LU7 2XL

Director01 September 2004Active
Applegate, Cromhall, Wotton Under Edge, GL12 8AF

Director30 September 2008Active
Beaufort House, Cricket Field Road, Uxbridge, UB8 1QG

Director12 January 2015Active
44 Ernest Gardens, Chiswick, London, W4 3QU

Director01 September 2004Active
2, Bridge Farm Close, Grove, Wantage, OX12 7QF

Director01 February 2009Active
3 Bracewell Drive, Wheatley, Halifax, HX3 5HY

Director30 November 1998Active
The School House, Smithy Lane Williston, Neston, CH64 2UA

Director30 November 1998Active
8 Portland Brae, Hurlford, Kilmarnock, KA1 5AL

Director01 October 2000Active
13th Floor, Number One Spinningfields, 1 Hardman Square, Spinningfields, England, M3 3EB

Director28 August 2018Active
18 Clarence Gardens, Glasgow, G11 7JN

Director30 November 1998Active
3 The Heathlands, Castlemeadows, Wirral, L46 3SS

Director28 March 1994Active
Beechcroft Hophurst Hill, Crawley Down, Crawley, RH10 4LW

Director06 September 2002Active
51 Aldensley Road, London, W6 0DH

Director01 April 2002Active
28 Reason Road, Mosspit, ST17 9JT

Director01 October 2000Active
Kleinaustr. 19, Berlin, Germany,

Director17 December 2008Active
39 Westwater Way, Didcot, OX11 7SR

Director14 October 2002Active
Lane End, Cottage Drive West Gayton, Wirral, L60 8NX

Director-Active

People with Significant Control

Project Cube Bidco Limited
Notified on:28 August 2018
Status:Active
Country of residence:England
Address:Mowbray House, Castle Meadow Road, Nottingham, England, NG2 1BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Amistha Bidco Limited
Notified on:01 June 2018
Status:Active
Country of residence:England
Address:Beaufort House, Cricket Field Road, Uxbridge, England, UB8 1QG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Layton Gwyn Tamberlin
Notified on:06 April 2016
Status:Active
Date of birth:August 1976
Nationality:British
Address:Beaufort House, Cricket Field Road, Uxbridge, UB8 1QG
Nature of control:
  • Significant influence or control
Mr Richard Barry Sanders
Notified on:06 April 2016
Status:Active
Date of birth:July 1976
Nationality:British
Address:Beaufort House, Cricket Field Road, Uxbridge, UB8 1QG
Nature of control:
  • Significant influence or control

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
2024-02-28Officers

Appoint person director company with name date.

Download
2024-01-10Accounts

Accounts with accounts type full.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-13Officers

Termination director company with name termination date.

Download
2023-01-13Accounts

Accounts with accounts type full.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-01-08Accounts

Accounts with accounts type full.

Download
2021-07-10Resolution

Resolution.

Download
2021-07-08Officers

Appoint person director company with name date.

Download
2021-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Officers

Termination director company with name termination date.

Download
2021-06-18Mortgage

Mortgage satisfy charge full.

Download
2021-06-18Mortgage

Mortgage satisfy charge full.

Download
2021-06-18Mortgage

Mortgage satisfy charge full.

Download
2021-06-18Mortgage

Mortgage satisfy charge full.

Download
2021-06-18Mortgage

Mortgage satisfy charge full.

Download
2021-06-18Mortgage

Mortgage satisfy charge full.

Download
2020-12-29Accounts

Accounts with accounts type full.

Download
2020-10-26Officers

Termination director company with name termination date.

Download
2020-08-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Officers

Appoint person director company with name date.

Download
2020-02-25Officers

Termination director company with name termination date.

Download
2019-08-05Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.