UKBizDB.co.uk

ORCHARD COMPUTERS LIMITED

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

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.

Company Information

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:
  • 95110 - Repair of computers and peripheral equipment

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Sysgroup Plc, 55 Spring Gardens, Manchester, England, M2 2BY

Secretary12 December 2023Active
C/O Sysgroup Plc, 55 Spring Gardens, Manchester, England, M2 2BY

Director26 June 2023Active
C/O Sysgroup Plc, 55 Spring Gardens, Manchester, England, M2 2BY

Director11 March 2024Active
26 Shadow Walk, Elborough Village, Weston Super Mare, BS24 8PH

Secretary08 December 1991Active
Shepherds Mead Beechwood Road, Combe Down, Bath, BA2 5JS

Secretary01 March 1991Active
C/O Sysgroup Plc, 55 Spring Gardens, Manchester, England, M2 2BY

Director26 April 2022Active
C/O Sysgroup Plc, Walker House, Exchange Flags, Liverpool, England, L2 3YL

Director26 April 2022Active
47, Long Croft, Yate, Bristol, England, BS37 7YN

Director01 November 2005Active
Orchard Cottage High Street, Banwell, Weston Super Mare, BS29 6AL

Director08 December 1991Active
Orchard Cottage, High Street, Banwell, BS29 6AL

Director-Active
7 Sandringham Avenue, Downend, Bristol, BS16 6NQ

Director01 November 2005Active
Foxnes Villa, 11 Atlantic Road South, Weston Super Mare, BS23 2DF

Director-Active
56a Priory Road, Newbury, RG14 7QP

Director01 March 1991Active
26 Shadow Walk, Elborough Village, Weston Super Mare, BS24 8PH

Director08 December 1991Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2024-03-13Officers

Appoint person director company with name date.

Download
2024-03-13Officers

Termination director company with name termination date.

Download
2024-03-06Address

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

Download
2024-01-04Accounts

Accounts with accounts type small.

Download
2023-12-12Officers

Appoint person secretary company with name date.

Download
2023-07-01Officers

Termination director company with name termination date.

Download
2023-07-01Officers

Appoint person director company with name date.

Download
2023-03-01Confirmation statement

Confirmation statement with updates.

Download
2022-10-19Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-13Accounts

Change account reference date company previous extended.

Download
2022-05-09Resolution

Resolution.

Download
2022-05-04Persons with significant control

Cessation of a person with significant control.

Download
2022-05-04Persons with significant control

Cessation of a person with significant control.

Download
2022-05-04Persons with significant control

Notification of a person with significant control.

Download
2022-05-04Address

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

Download
2022-05-04Officers

Termination director company with name termination date.

Download
2022-05-04Officers

Termination director company with name termination date.

Download
2022-05-04Officers

Appoint person director company with name date.

Download
2022-05-04Officers

Termination secretary company with name termination date.

Download
2022-05-04Officers

Appoint person director company with name date.

Download
2022-04-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-09Mortgage

Mortgage satisfy charge full.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.