UKBizDB.co.uk

ORCHID FLOORING ASSET MANAGEMENT LIMITED

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

This company is commonly known as Orchid Flooring Asset Management Limited. The company was founded 11 years ago and was given the registration number 08153621. The firm's registered office is in HAWARDEN. You can find them at Unit 12 Clwyd Close Manor Lane, Hawarden Industrial Estate, Hawarden, Flintshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ORCHID FLOORING ASSET MANAGEMENT LIMITED
Company Number:08153621
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 12 Clwyd Close Manor Lane, Hawarden Industrial Estate, Hawarden, Flintshire, United Kingdom, CH5 3PZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westholme, Townfield Lane, Farndon, United Kingdom, CH3 6QW

Director23 July 2012Active
Westholme, Townfield Lane, Farndon, United Kingdom, CH3 6QW

Director23 July 2012Active
Unit 12 Clwyd Close, Manor Lane, Hawarden Industrial Estate, Hawarden, United Kingdom, CH5 3PZ

Director23 July 2012Active
9, Grange Court, Rhyl, United Kingdom, LL18 4DF

Director23 July 2012Active

People with Significant Control

Mrs Suzanne Carden
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:United Kingdom
Address:Westholme, Townfield Lane, Farndon, United Kingdom, CH3 6QW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Carden
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:United Kingdom
Address:Unit 11 Clwyd Close, Manor Lane, Hawarden Industrial Park, Deeside, United Kingdom, CH5 3PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Accounts

Accounts with accounts type total exemption full.

Download
2023-01-16Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-01-13Resolution

Resolution.

Download
2023-01-12Capital

Capital name of class of shares.

Download
2022-10-11Accounts

Accounts with accounts type total exemption full.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Accounts

Accounts with accounts type total exemption full.

Download
2020-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Accounts

Accounts with accounts type total exemption full.

Download
2019-09-27Accounts

Change account reference date company previous shortened.

Download
2019-08-02Confirmation statement

Confirmation statement.

Download
2019-07-16Officers

Change person director company with change date.

Download
2019-07-16Address

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

Download
2019-07-16Persons with significant control

Change to a person with significant control.

Download
2019-01-10Mortgage

Mortgage charge part release with charge number.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-07-26Confirmation statement

Confirmation statement with updates.

Download
2018-02-27Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-08-10Persons with significant control

Notification of a person with significant control.

Download
2017-08-10Confirmation statement

Confirmation statement with updates.

Download
2017-08-10Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.