This company is commonly known as Orbital Gas (process And Instrumentation) Limited. The company was founded 30 years ago and was given the registration number 02879876. The firm's registered office is in STONE. You can find them at Coldmeece, Swynnerton, Stone, Staffordshire. This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.
Name | : | ORBITAL GAS (PROCESS AND INSTRUMENTATION) LIMITED |
---|---|---|
Company Number | : | 02879876 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 December 1993 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Coldmeece, Swynnerton, Stone, Staffordshire, ST15 0QN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Coldmeece, Swynnerton, Stone, ST15 0QN | Director | 10 May 2022 | Active |
194 Seabridge Lane, Newcastle Under Lyne, ST5 3LS | Secretary | 13 December 1993 | Active |
Coldmeece, Swynnerton, Stone, ST15 0QN | Secretary | 30 August 2019 | Active |
Coldmeece, Swynnerton, Stone, ST15 0QN | Secretary | 18 April 2013 | Active |
Coldmeece, Swynnerton, Stone, ST15 0QN | Secretary | 11 September 2018 | Active |
Coldmeece, Swynnerton, Stone, ST15 0QN | Secretary | 16 June 2017 | Active |
Coldmeece, Swynnerton, Stone, ST15 0QN | Secretary | 01 January 2018 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 13 December 1993 | Active |
Coldmeece, Swynnerton, Stone, ST15 0QN | Director | 30 May 2007 | Active |
194 Seabridge Lane, Newcastle Under Lyne, ST5 3LS | Director | 13 December 1993 | Active |
Coldmeece, Swynnerton, Stone, ST15 0QN | Director | 18 April 2013 | Active |
Grange Barns, Woodseaves, Market Drayton, TF9 2LN | Director | 13 December 1993 | Active |
118 Colleys Lane, Willaston, Nantwich, CW5 6NR | Director | 13 December 1993 | Active |
22 Spinney Close, Endon, Stoke On Trent, ST9 9BP | Director | 14 October 1999 | Active |
Coldmeece, Swynnerton, Stone, ST15 0QN | Director | 18 April 2013 | Active |
Coldmeece, Swynnerton, Stone, ST15 0QN | Director | 21 May 2021 | Active |
Coldmeece, Swynnerton, Stone, ST15 0QN | Director | 16 June 2017 | Active |
Coldmeece, Swynnerton, Stone, ST15 0QN | Director | 01 January 2018 | Active |
Coldmeece, Swynnerton, Stone, ST15 0QN | Director | 15 August 2019 | Active |
Nzero Group Limited | ||
Notified on | : | 10 May 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Helix Business Park, New Bridge Road, Ellesmere Port, England, CH65 4LX |
Nature of control | : |
|
Mr Simon Roy Vinter | ||
Notified on | : | 11 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Address | : | Coldmeece, Stone, ST15 0QN |
Nature of control | : |
|
Helen Louise Walker | ||
Notified on | : | 01 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1987 |
Nationality | : | British |
Address | : | Coldmeece, Stone, ST15 0QN |
Nature of control | : |
|
Mr Simon Roy Vinter | ||
Notified on | : | 31 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Address | : | Coldmeece, Stone, ST15 0QN |
Nature of control | : |
|
Orbital Energy Group, Inc | ||
Notified on | : | 01 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 20050, Sw 112th Avenue, Tualatin, United States, OR 97062 |
Nature of control | : |
|
Mr Andrew Ridge | ||
Notified on | : | 01 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1966 |
Nationality | : | British |
Address | : | Coldmeece, Stone, ST15 0QN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-22 | Officers | Termination secretary company with name termination date. | Download |
2023-03-17 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-30 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-23 | Officers | Appoint person director company with name date. | Download |
2022-05-23 | Officers | Termination director company with name termination date. | Download |
2022-03-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-03 | Officers | Change person director company. | Download |
2021-05-26 | Officers | Termination director company with name termination date. | Download |
2021-05-26 | Officers | Appoint person director company with name date. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-30 | Officers | Appoint person secretary company with name date. | Download |
2019-08-30 | Officers | Termination secretary company with name termination date. | Download |
2019-08-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-30 | Officers | Termination director company with name termination date. | Download |
2019-08-21 | Officers | Appoint person director company with name date. | Download |
2018-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.