Warning: file_put_contents(c/5ad950f0ea8aba618b2a08d1ad16c874.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Orchard Roofing Limited, DH2 2RG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ORCHARD ROOFING LIMITED

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

This company is commonly known as Orchard Roofing Limited. The company was founded 9 years ago and was given the registration number 09625690. The firm's registered office is in CHESTER LE STREET. You can find them at 21 Stella Gill Industrial Estate, Pelton Fell, Chester Le Street, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ORCHARD ROOFING LIMITED
Company Number:09625690
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 2015
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:21 Stella Gill Industrial Estate, Pelton Fell, Chester Le Street, England, DH2 2RG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Stella Gill Industrial Estate, Pelton Fell, Chester Le Street, England, DH2 2RG

Director05 June 2015Active
Unit 21, Stella Gill Ind Est, Chester Le Street, United Kingdom, DH2 2RG

Director01 June 2020Active
21, Stella Gill Industrial Estate, Pelton Fell, Chester Le Street, England, DH2 2RG

Director05 June 2015Active

People with Significant Control

Mr Joseph James Murray
Notified on:05 June 2016
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:England
Address:21, Stella Gill Industrial Estate, Chester Le Street, England, DH2 2RG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Lee James Nevitt
Notified on:05 June 2016
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:England
Address:21, Stella Gill Industrial Estate, Chester Le Street, England, DH2 2RG
Nature of control:
  • Ownership of shares 75 to 100 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 (5 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
2022-09-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-09-06Gazette

Gazette notice compulsory.

Download
2021-07-01Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-23Persons with significant control

Change to a person with significant control.

Download
2020-10-23Officers

Termination director company with name termination date.

Download
2020-10-23Officers

Change person director company with change date.

Download
2020-08-20Officers

Appoint person director company with name date.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-05-13Accounts

Accounts with accounts type total exemption full.

Download
2019-11-20Officers

Termination director company with name termination date.

Download
2019-11-20Persons with significant control

Cessation of a person with significant control.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-03-30Accounts

Accounts with accounts type micro entity.

Download
2018-06-21Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Accounts

Accounts with accounts type micro entity.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2017-06-26Confirmation statement

Confirmation statement with updates.

Download
2017-02-27Accounts

Accounts with accounts type micro entity.

Download
2016-08-15Address

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

Download
2016-06-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-05Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.