UKBizDB.co.uk

ORBITAL FASTENERS HOLDINGS LIMITED

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

This company is commonly known as Orbital Fasteners Holdings Limited. The company was founded 11 years ago and was given the registration number 08276067. The firm's registered office is in WATFORD. You can find them at Olds Approach, Tolpits Lane, Watford, Hertfordshire. This company's SIC code is 64204 - Activities of distribution holding companies.

Company Information

Name:ORBITAL FASTENERS HOLDINGS LIMITED
Company Number:08276067
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64204 - Activities of distribution holding companies

Office Address & Contact

Registered Address:Olds Approach, Tolpits Lane, Watford, Hertfordshire, WD18 9XT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
High Scrubs, Wyatts Road, Chorleywood, Rickmansworth, England, WD3 5TE

Director28 April 2021Active
High Scrubs, Wyatts Road, Chorleywood, United Kingdom, WD3 5TE

Director31 October 2012Active
32, Parkfield, Chorleywood, Chorleywood, United Kingdom, WD3 5AZ

Director31 October 2012Active

People with Significant Control

Mrs Christine Wilson
Notified on:06 February 2022
Status:Active
Date of birth:August 1936
Nationality:Brazilian
Address:Olds Approach, Tolpits Lane, Watford, WD18 9XT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Wilson
Notified on:01 January 2022
Status:Active
Date of birth:September 1932
Nationality:British
Address:Olds Approach, Tolpits Lane, Watford, WD18 9XT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan David Wilson
Notified on:28 June 2017
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:England
Address:High Scrubs, Wyatts Road, Chorleywood, England, WD3 5TE
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Christine Agnes Wilson
Notified on:06 April 2016
Status:Active
Date of birth:August 1936
Nationality:British
Country of residence:England
Address:32 Parkfield, Chorleywood, England, WD3 5AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Thomas Wilson
Notified on:06 April 2016
Status:Active
Date of birth:September 1932
Nationality:British
Country of residence:England
Address:32 Parkfield, Chorleywood, England, WD3 5AZ
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 (5 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
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type group.

Download
2023-04-18Persons with significant control

Notification of a person with significant control.

Download
2023-04-18Persons with significant control

Notification of a person with significant control.

Download
2023-02-20Persons with significant control

Cessation of a person with significant control.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Accounts

Accounts with accounts type group.

Download
2022-02-25Persons with significant control

Cessation of a person with significant control.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type group.

Download
2021-04-28Officers

Appoint person director company with name date.

Download
2021-01-07Accounts

Accounts with accounts type group.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-05-24Officers

Termination director company with name termination date.

Download
2019-11-01Confirmation statement

Confirmation statement with updates.

Download
2019-08-22Accounts

Accounts with accounts type group.

Download
2018-11-02Confirmation statement

Confirmation statement with updates.

Download
2018-10-01Accounts

Accounts with accounts type group.

Download
2018-05-21Persons with significant control

Notification of a person with significant control.

Download
2017-11-02Confirmation statement

Confirmation statement with updates.

Download
2017-09-13Accounts

Accounts with accounts type group.

Download
2016-10-31Confirmation statement

Confirmation statement with updates.

Download
2016-09-19Accounts

Accounts with accounts type group.

Download
2015-11-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-04Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.