This company is commonly known as Orchard Computers Limited. The company was founded 33 years ago and was given the registration number 02587723. The firm's registered office is in BRISTOL. You can find them at Melford House Unit 6 The Oaklands Business Park, Armstrong Way, Yate, Bristol, . This company's SIC code is 95110 - Repair of computers and peripheral equipment.
Name | : | ORCHARD COMPUTERS LIMITED |
---|---|---|
Company Number | : | 02587723 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 March 1991 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Melford House Unit 6 The Oaklands Business Park, Armstrong Way, Yate, Bristol, BS37 5NA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Sysgroup Plc, 55 Spring Gardens, Manchester, England, M2 2BY | Secretary | 12 December 2023 | Active |
C/O Sysgroup Plc, 55 Spring Gardens, Manchester, England, M2 2BY | Director | 26 June 2023 | Active |
C/O Sysgroup Plc, 55 Spring Gardens, Manchester, England, M2 2BY | Director | 11 March 2024 | Active |
26 Shadow Walk, Elborough Village, Weston Super Mare, BS24 8PH | Secretary | 08 December 1991 | Active |
Shepherds Mead Beechwood Road, Combe Down, Bath, BA2 5JS | Secretary | 01 March 1991 | Active |
C/O Sysgroup Plc, 55 Spring Gardens, Manchester, England, M2 2BY | Director | 26 April 2022 | Active |
C/O Sysgroup Plc, Walker House, Exchange Flags, Liverpool, England, L2 3YL | Director | 26 April 2022 | Active |
47, Long Croft, Yate, Bristol, England, BS37 7YN | Director | 01 November 2005 | Active |
Orchard Cottage High Street, Banwell, Weston Super Mare, BS29 6AL | Director | 08 December 1991 | Active |
Orchard Cottage, High Street, Banwell, BS29 6AL | Director | - | Active |
7 Sandringham Avenue, Downend, Bristol, BS16 6NQ | Director | 01 November 2005 | Active |
Foxnes Villa, 11 Atlantic Road South, Weston Super Mare, BS23 2DF | Director | - | Active |
56a Priory Road, Newbury, RG14 7QP | Director | 01 March 1991 | Active |
26 Shadow Walk, Elborough Village, Weston Super Mare, BS24 8PH | Director | 08 December 1991 | Active |
Independent Network Solutions Limited | ||
Notified on | : | 26 April 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Sysgroup Plc, Walker House, Exchange Flags, Liverpool, England, L2 3YL |
Nature of control | : |
|
Mr Ian Robert Terry | ||
Notified on | : | 28 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Sysgroup Plc, Walker House, Exchange Flags, Liverpool, England, L2 3YL |
Nature of control | : |
|
Mr Christopher James Patten | ||
Notified on | : | 28 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Sysgroup Plc, Walker House, Exchange Flags, Liverpool, England, L2 3YL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-13 | Officers | Appoint person director company with name date. | Download |
2024-03-13 | Officers | Termination director company with name termination date. | Download |
2024-03-06 | Address | Change registered office address company with date old address new address. | Download |
2024-01-04 | Accounts | Accounts with accounts type small. | Download |
2023-12-12 | Officers | Appoint person secretary company with name date. | Download |
2023-07-01 | Officers | Termination director company with name termination date. | Download |
2023-07-01 | Officers | Appoint person director company with name date. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-05-13 | Accounts | Change account reference date company previous extended. | Download |
2022-05-09 | Resolution | Resolution. | Download |
2022-05-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-04 | Address | Change registered office address company with date old address new address. | Download |
2022-05-04 | Officers | Termination director company with name termination date. | Download |
2022-05-04 | Officers | Termination director company with name termination date. | Download |
2022-05-04 | Officers | Appoint person director company with name date. | Download |
2022-05-04 | Officers | Termination secretary company with name termination date. | Download |
2022-05-04 | Officers | Appoint person director company with name date. | Download |
2022-04-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-22 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.