UKBizDB.co.uk

ORCHID FIELD MARKETING LIMITED

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

This company is commonly known as Orchid Field Marketing Limited. The company was founded 15 years ago and was given the registration number 06710973. The firm's registered office is in BOURNEMOUTH. You can find them at Hill House, 41, Richmond Hill, Bournemouth, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ORCHID FIELD MARKETING LIMITED
Company Number:06710973
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 2008
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Hill House, 41, Richmond Hill, Bournemouth, England, BH2 6HS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hill House, 41, Richmond Hill, Bournemouth, United Kingdom, BH2 6HS

Corporate Secretary30 March 2016Active
Hill House, 41, Richmond Hill, Bournemouth, England, BH2 6HS

Director23 July 2018Active
Hill House, 41, Richmond Hill, Bournemouth, England, BH2 6HS

Director30 March 2016Active
44, Upper Belgrave Road, Bristol, BS8 2XN

Secretary30 September 2008Active
Hill House, 41, Richmond Hill, Bournemouth, England, BH2 6HS

Secretary14 May 2009Active
Hill House, 41, Richmond Hill, Bournemouth, England, BH2 6HS

Director14 May 2009Active
Hill House, 41, Richmond Hill, Bournemouth, England, BH2 6HS

Director20 March 2016Active
Hill House, 41, Richmond Hill, Bournemouth, England, BH2 6HS

Director30 March 2016Active
Hill House, 41, Richmond Hill, Bournemouth, England, BH2 6HS

Director30 September 2008Active
Hill House, 41, Richmond Hill, Bournemouth, England, BH2 6HS

Director30 March 2016Active
64, New Cavendish Street, London, United Kingdom, W1G 8TB

Director14 May 2009Active
44, Upper Belgrave Road, Clifton, Bristol, BS8 2XN

Director30 September 2008Active
Setters Barn Bunces Lane, Goring Heath, Reading, RG8 7RH

Director30 September 2008Active
Hill House, 41, Richmond Hill, Bournemouth, England, BH2 6HS

Director30 March 2016Active
64, New Cavendish Street, London, United Kingdom, W1G 8TB

Director30 September 2012Active
64, New Cavendish Street, London, United Kingdom, W1G 8TB

Director30 September 2011Active
42, Foxdown Close, Kidlington, Oxford, OX5 2YE

Corporate Director30 September 2008Active

People with Significant Control

Ceuta Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Hill House, Richmond Hill, Bournemouth, England, BH2 6HS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Ceuta Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Hill House, Richmond Hill, Bournemouth, England, BH2 6HS
Nature of control:
  • Ownership of shares 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 (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
2023-03-21Gazette

Gazette dissolved voluntary.

Download
2023-01-03Gazette

Gazette notice voluntary.

Download
2022-12-23Dissolution

Dissolution application strike off company.

Download
2022-10-18Confirmation statement

Confirmation statement with updates.

Download
2022-08-10Mortgage

Mortgage satisfy charge full.

Download
2021-11-18Accounts

Accounts with accounts type full.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Accounts

Accounts with accounts type full.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Officers

Termination director company with name termination date.

Download
2019-12-19Accounts

Accounts with accounts type full.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type small.

Download
2018-10-17Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Officers

Appoint person director company with name date.

Download
2018-04-06Officers

Termination director company with name termination date.

Download
2017-12-11Officers

Termination director company with name termination date.

Download
2017-10-10Persons with significant control

Notification of a person with significant control.

Download
2017-10-10Confirmation statement

Confirmation statement with updates.

Download
2017-10-10Accounts

Accounts with accounts type small.

Download
2017-09-14Resolution

Resolution.

Download
2017-07-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-18Miscellaneous

Legacy.

Download
2016-12-17Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.