UKBizDB.co.uk

ORCHARD CONSERVATORIES WINDOWS AND DOORS LIMITED

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

This company is commonly known as Orchard Conservatories Windows And Doors Limited. The company was founded 15 years ago and was given the registration number 06808165. The firm's registered office is in PLYMOUTH. You can find them at North Quay House, Sutton Harbour, Plymouth, . This company's SIC code is 43290 - Other construction installation.

Company Information

Name:ORCHARD CONSERVATORIES WINDOWS AND DOORS LIMITED
Company Number:06808165
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 2009
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:North Quay House, Sutton Harbour, Plymouth, England, PL4 0RA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1f, Westbridge Industrial Estate, Tavistock, England, PL19 8DE

Director18 December 2020Active
Unit 1f, Westbridge Industrial Estate, Tavistock, United Kingdom, PL19 8DE

Director03 February 2009Active
Unit 1f, Westbridge Industrial, Tavistock, United Kingdom, PL19 8DE

Director01 August 2017Active
Unit 1f, Westbridge Industrial Estate, Tavistock, England, PL19 8DE

Director18 December 2020Active
16, Churchill Way, Cardiff, CF10 2DX

Director03 February 2009Active

People with Significant Control

West Of England Holdings Limited
Notified on:18 December 2020
Status:Active
Country of residence:England
Address:Unit 1f, Westbridge Industrial Estate, Tavistock, England, PL19 8DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Chaney
Notified on:06 April 2016
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:United Kingdom
Address:Unit 1f, Westbridge Industrial Estate, Tavistock, United Kingdom, PL19 8DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2022-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-29Gazette

Gazette filings brought up to date.

Download
2022-04-28Officers

Termination director company with name termination date.

Download
2022-04-28Confirmation statement

Confirmation statement with updates.

Download
2022-04-27Dissolution

Dissolved compulsory strike off suspended.

Download
2022-04-26Gazette

Gazette notice compulsory.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-03-04Confirmation statement

Confirmation statement with updates.

Download
2020-12-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-22Officers

Appoint person director company with name date.

Download
2020-12-20Officers

Termination director company with name termination date.

Download
2020-12-20Persons with significant control

Notification of a person with significant control.

Download
2020-12-20Persons with significant control

Cessation of a person with significant control.

Download
2020-12-20Officers

Appoint person director company with name date.

Download
2020-12-20Address

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

Download
2020-06-08Accounts

Accounts with accounts type total exemption full.

Download
2020-03-06Mortgage

Mortgage satisfy charge full.

Download
2020-02-17Confirmation statement

Confirmation statement with updates.

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-02-11Confirmation statement

Confirmation statement with updates.

Download
2018-03-23Accounts

Accounts with accounts type total exemption full.

Download
2018-02-09Confirmation statement

Confirmation statement with updates.

Download
2018-02-09Officers

Change person director company with change date.

Download
2017-08-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.