UKBizDB.co.uk

ORCA DOORS LIMITED

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

This company is commonly known as Orca Doors Limited. The company was founded 11 years ago and was given the registration number 08181933. The firm's registered office is in ULCEBY. You can find them at 9 Limber Road, Kirmington, Ulceby, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:ORCA DOORS LIMITED
Company Number:08181933
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 2012
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:9 Limber Road, Kirmington, Ulceby, England, DN39 6YP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Field Court, London, WC1R 5EF

Director07 July 2022Active
Merville, South Moor Road, Walkeringham, Doncaster, England, DN10 4LD

Director24 August 2020Active
Elvin Garth, Normanby Rise, Cleethorpes, United Kingdom, DN35 7JZ

Director16 August 2012Active
9, Limber Road, Kirmington, Ulceby, England, DN39 6YP

Director14 May 2020Active
Merville, South Moor Road, Walkeringham, Doncaster, England, DN10 4LD

Director30 January 2019Active
Elvin Garth, Normanby Rise, Cleethorpes, United Kingdom, DN35 7JZ

Director16 August 2012Active
9, Limber Road, Kirmington, Ulceby, England, DN39 6YP

Director20 February 2019Active
9, Limber Road, Kirmington, Ulceby, England, DN39 6YP

Director01 August 2019Active

People with Significant Control

Mr Gregory Arthur Buck
Notified on:07 July 2022
Status:Active
Date of birth:June 1986
Nationality:British
Country of residence:England
Address:21, Babworth Road, Retford, England, DN22 7BP
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Vulcan Industries Plc
Notified on:20 February 2019
Status:Active
Country of residence:England
Address:8th Floor The Broadgate Tower, 20 Primrose Street, London, England, EC2A 2EW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr James Mccourt
Notified on:31 January 2019
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:9, Limber Road, Ulceby, England, DN39 6YP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mark Anthony Liney
Notified on:01 July 2016
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:United Kingdom
Address:Elvin Garth, Normanby Rise, Claxby Market Rasen, United Kingdom, LN8 3YZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Claire Denise Smaller
Notified on:01 July 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:United Kingdom
Address:Elvin Garth, Normanby Rise, Claxby Market Rasen, United Kingdom, LN8 3YZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-09-22Insolvency

Liquidation voluntary statement of affairs.

Download
2022-09-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-09-06Address

Change registered office address company with date old address new address.

Download
2022-09-06Resolution

Resolution.

Download
2022-08-12Address

Change registered office address company with date old address new address.

Download
2022-07-22Officers

Change person director company with change date.

Download
2022-07-22Persons with significant control

Change to a person with significant control.

Download
2022-07-22Address

Change registered office address company with date old address new address.

Download
2022-07-14Confirmation statement

Confirmation statement with updates.

Download
2022-07-14Persons with significant control

Notification of a person with significant control.

Download
2022-07-14Persons with significant control

Cessation of a person with significant control.

Download
2022-07-14Officers

Termination director company with name termination date.

Download
2022-07-14Officers

Termination director company with name termination date.

Download
2022-07-14Officers

Appoint person director company with name date.

Download
2022-07-14Address

Change registered office address company with date old address new address.

Download
2022-06-08Gazette

Gazette filings brought up to date.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-06-30Accounts

Accounts with accounts type full.

Download
2021-04-21Gazette

Gazette filings brought up to date.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.