UKBizDB.co.uk

ORCHARD FUNDING GROUP PLC

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

This company is commonly known as Orchard Funding Group Plc. The company was founded 8 years ago and was given the registration number 09618919. The firm's registered office is in LUTON. You can find them at 721 Capability Green, , Luton, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:ORCHARD FUNDING GROUP PLC
Company Number:09618919
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 2015
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:721 Capability Green, Luton, England, LU1 3LU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mcshane Wright, 2 College Street, Higham Ferrers, Rushden, United Kingdom, NN10 8DZ

Secretary02 June 2015Active
222, Armstrong Road, Luton, England, LU2 0FY

Director12 December 2019Active
15, Abbey View, Radlett, England, WD7 8LT

Director01 September 2019Active
Mcshane Wright, 2 College Street, Higham Ferrers, Rushden, United Kingdom, NN10 8DZ

Director02 June 2015Active
222, Armstrong Road, Luton, England, LU2 0FY

Director02 June 2015Active
721, Capability Green, Luton, England, LU1 3LU

Director05 June 2015Active
721, Capability Green, Luton, England, LU1 3LU

Director01 November 2017Active
721, Capability Green, Luton, England, LU1 3LU

Director31 January 2017Active
721, Capability Green, Luton, England, LU1 3LU

Director05 June 2015Active
721, Capability Green, Luton, England, LU1 3LU

Director12 December 2019Active

People with Significant Control

Mr Rabinder Singh Takhar
Notified on:03 June 2017
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:721, Capability Green, Luton, England, LU1 3LU
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Rabinder Singh Takhar
Notified on:03 June 2017
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:222, Armstrong Road, Luton, England, LU2 0FY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Accounts

Accounts with accounts type group.

Download
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-11-07Address

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

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Accounts

Accounts with accounts type group.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Accounts

Accounts with accounts type group.

Download
2021-03-04Accounts

Accounts with accounts type group.

Download
2021-01-27Persons with significant control

Notification of a person with significant control.

Download
2021-01-27Confirmation statement

Confirmation statement with updates.

Download
2020-11-10Officers

Termination director company with name termination date.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type group.

Download
2019-12-17Officers

Appoint person director company with name date.

Download
2019-12-17Officers

Appoint person director company with name date.

Download
2019-12-17Officers

Termination director company with name termination date.

Download
2019-12-17Officers

Termination director company with name termination date.

Download
2019-09-09Officers

Appoint person director company with name date.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-24Accounts

Accounts with accounts type group.

Download
2018-12-13Officers

Termination director company with name termination date.

Download
2018-09-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-13Confirmation statement

Confirmation statement with updates.

Download
2018-06-13Persons with significant control

Cessation of a person with significant control.

Download
2018-06-13Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.