UKBizDB.co.uk

ORCHID HOUSE EMPORIUM LTD

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

This company is commonly known as Orchid House Emporium Ltd. The company was founded 7 years ago and was given the registration number 10679284. The firm's registered office is in WIGAN. You can find them at 82 Swinley Road, , Wigan, Lancashire. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:ORCHID HOUSE EMPORIUM LTD
Company Number:10679284
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2017
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:82 Swinley Road, Wigan, Lancashire, United Kingdom, WN1 2DL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fir Tree Farm, The Nook, Appley Bridge, Wigan, England, WN6 9JB

Secretary28 June 2022Active
Fir Tree Farm, The Nook, Appley Bridge, Wigan, England, WN6 9JB

Director28 June 2022Active
Fir Tree Farm, The Nook, Appley Bridge, Wigan, England, WN6 9JB

Director28 June 2022Active
82, Swinley Road, Wigan, United Kingdom, WN1 2DL

Director20 March 2017Active
82, Swinley Road, Wigan, United Kingdom, WN1 2DL

Director20 March 2017Active

People with Significant Control

Mr Darren James Fletcher
Notified on:28 June 2022
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:England
Address:16a, Plantation Gates, Wigan, England, WN1 3UP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Martin Francis Taylor
Notified on:28 June 2022
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:England
Address:Fir Tree Farm, The Nook, Wigan, England, WN6 9JB
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Martin Joseph Andrews
Notified on:20 March 2017
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:United Kingdom
Address:82, Swinley Road, Wigan, United Kingdom, WN1 2DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mrs Bernadette Andrews
Notified on:20 March 2017
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:Fir Tree Farm, The Nook, Wigan, England, WN6 9JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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
2024-04-11Confirmation statement

Confirmation statement with no updates.

Download
2024-03-13Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Confirmation statement

Confirmation statement with updates.

Download
2022-11-25Accounts

Accounts with accounts type total exemption full.

Download
2022-07-21Accounts

Change account reference date company previous extended.

Download
2022-07-12Persons with significant control

Cessation of a person with significant control.

Download
2022-07-12Address

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

Download
2022-07-12Persons with significant control

Notification of a person with significant control.

Download
2022-07-12Persons with significant control

Cessation of a person with significant control.

Download
2022-07-12Officers

Appoint person secretary company with name date.

Download
2022-07-12Officers

Termination director company with name termination date.

Download
2022-07-12Persons with significant control

Notification of a person with significant control.

Download
2022-07-12Officers

Termination director company with name termination date.

Download
2022-07-12Officers

Appoint person director company with name date.

Download
2022-07-12Officers

Appoint person director company with name date.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-07-16Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Accounts

Accounts with accounts type total exemption full.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Accounts

Accounts with accounts type total exemption full.

Download
2018-03-27Confirmation statement

Confirmation statement with no updates.

Download
2017-03-20Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.