UKBizDB.co.uk

ORBITPRESS LIMITED

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

This company is commonly known as Orbitpress Limited. The company was founded 41 years ago and was given the registration number 01662762. The firm's registered office is in BEACONSFIELD. You can find them at 19 Howard Road, Seer Green, Beaconsfield, Buckinghamshire. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:ORBITPRESS LIMITED
Company Number:01662762
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 1982
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:19 Howard Road, Seer Green, Beaconsfield, Buckinghamshire, HP9 2XT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
123b Broad Street, Chesham, HP5 3EF

Secretary16 August 2004Active
123b Broad Street, Chesham, HP5 3EF

Director16 August 2004Active
3, Mount Nugent, Chesham, England, HP5 2XJ

Director16 August 2004Active
22 Sutton Close, Tring, HP23 5HD

Director16 August 2004Active
103 Scatterdells Lane, Chipperfield, Kings Langley, WD4 9EU

Secretary-Active
103 Scatterdells Lane, Chipperfield, Kings Langley, WD4 9EU

Director-Active
103 Scatterdells Lane, Chipperfield, Kings Langley, WD4 9EU

Director-Active

People with Significant Control

Miss Laura Jane Collins
Notified on:31 December 2016
Status:Active
Date of birth:March 1971
Nationality:British
Address:19, Howard Road, Beaconsfield, HP9 2XT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sean Christopher Taylor
Notified on:31 December 2016
Status:Active
Date of birth:January 1972
Nationality:British
Address:19, Howard Road, Beaconsfield, HP9 2XT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Honey
Notified on:31 December 2016
Status:Active
Date of birth:May 1966
Nationality:British
Address:19, Howard Road, Beaconsfield, HP9 2XT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-07-25Accounts

Accounts with accounts type micro entity.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2022-06-29Accounts

Accounts with accounts type micro entity.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Accounts

Accounts with accounts type micro entity.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-07Accounts

Accounts with accounts type micro entity.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-08-01Accounts

Accounts with accounts type micro entity.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-08-14Accounts

Accounts with accounts type micro entity.

Download
2018-01-17Confirmation statement

Confirmation statement with no updates.

Download
2017-08-14Accounts

Accounts with accounts type total exemption full.

Download
2017-01-17Confirmation statement

Confirmation statement with updates.

Download
2016-07-18Accounts

Accounts with accounts type total exemption small.

Download
2016-02-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-05Accounts

Accounts with accounts type total exemption small.

Download
2015-01-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-26Officers

Change person director company with change date.

Download
2014-10-02Accounts

Accounts with accounts type total exemption small.

Download
2014-01-30Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-09Mortgage

Mortgage create with deed with charge number.

Download
2013-09-23Accounts

Accounts with accounts type total exemption small.

Download
2013-01-29Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.