UKBizDB.co.uk

ORBITAL GAS (PROCESS AND INSTRUMENTATION) LIMITED

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

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.

Company Information

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:
  • 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Office Address & Contact

Registered Address:Coldmeece, Swynnerton, Stone, Staffordshire, ST15 0QN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Coldmeece, Swynnerton, Stone, ST15 0QN

Director10 May 2022Active
194 Seabridge Lane, Newcastle Under Lyne, ST5 3LS

Secretary13 December 1993Active
Coldmeece, Swynnerton, Stone, ST15 0QN

Secretary30 August 2019Active
Coldmeece, Swynnerton, Stone, ST15 0QN

Secretary18 April 2013Active
Coldmeece, Swynnerton, Stone, ST15 0QN

Secretary11 September 2018Active
Coldmeece, Swynnerton, Stone, ST15 0QN

Secretary16 June 2017Active
Coldmeece, Swynnerton, Stone, ST15 0QN

Secretary01 January 2018Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 December 1993Active
Coldmeece, Swynnerton, Stone, ST15 0QN

Director30 May 2007Active
194 Seabridge Lane, Newcastle Under Lyne, ST5 3LS

Director13 December 1993Active
Coldmeece, Swynnerton, Stone, ST15 0QN

Director18 April 2013Active
Grange Barns, Woodseaves, Market Drayton, TF9 2LN

Director13 December 1993Active
118 Colleys Lane, Willaston, Nantwich, CW5 6NR

Director13 December 1993Active
22 Spinney Close, Endon, Stoke On Trent, ST9 9BP

Director14 October 1999Active
Coldmeece, Swynnerton, Stone, ST15 0QN

Director18 April 2013Active
Coldmeece, Swynnerton, Stone, ST15 0QN

Director21 May 2021Active
Coldmeece, Swynnerton, Stone, ST15 0QN

Director16 June 2017Active
Coldmeece, Swynnerton, Stone, ST15 0QN

Director01 January 2018Active
Coldmeece, Swynnerton, Stone, ST15 0QN

Director15 August 2019Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
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:
  • 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Accounts

Accounts with accounts type micro entity.

Download
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Officers

Termination secretary company with name termination date.

Download
2023-03-17Accounts

Accounts with accounts type micro entity.

Download
2022-11-30Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Persons with significant control

Cessation of a person with significant control.

Download
2022-11-30Persons with significant control

Notification of a person with significant control.

Download
2022-05-23Officers

Appoint person director company with name date.

Download
2022-05-23Officers

Termination director company with name termination date.

Download
2022-03-14Accounts

Accounts with accounts type micro entity.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-06-03Officers

Change person director company.

Download
2021-05-26Officers

Termination director company with name termination date.

Download
2021-05-26Officers

Appoint person director company with name date.

Download
2020-11-17Confirmation statement

Confirmation statement with updates.

Download
2020-11-17Persons with significant control

Change to a person with significant control.

Download
2020-04-30Accounts

Accounts with accounts type micro entity.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Officers

Appoint person secretary company with name date.

Download
2019-08-30Officers

Termination secretary company with name termination date.

Download
2019-08-30Persons with significant control

Cessation of a person with significant control.

Download
2019-08-30Officers

Termination director company with name termination date.

Download
2019-08-21Officers

Appoint person director company with name date.

Download
2018-11-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.