UKBizDB.co.uk

ORDTEK LTD

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

This company is commonly known as Ordtek Ltd. The company was founded 11 years ago and was given the registration number 08154159. The firm's registered office is in COLCHESTER. You can find them at 7 Kings Court, Newcomen Way, Colchester, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:ORDTEK LTD
Company Number:08154159
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:7 Kings Court, Newcomen Way, Colchester, CO4 9RA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hethel Engineering Centre, Chapman Way, Hethel, Norfolk, England, NR14 8FB

Secretary15 December 2023Active
Hethel Engineering Centre, Chapman Way, Hethel, Norfolk, England, NR14 8FB

Director01 March 2022Active
Hethel Engineering Centre, Chapman Way, Hethel, Norfolk, England, NR14 8FB

Director01 March 2022Active
7, Kings Court, Newcomen Way, Colchester, United Kingdom, CO4 9RA

Director26 November 2013Active
Jamesons, 92 Station Road, Clacton On Sea, England, CO15 1SG

Director12 September 2012Active
Jamesons, 92 Station Road, Clacton On Sea, England, CO15 1SG

Director24 July 2012Active

People with Significant Control

Venterra Limited
Notified on:01 March 2022
Status:Active
Country of residence:United Kingdom
Address:1-3, Charter Square, Sheffield, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Subgero Ltd
Notified on:16 August 2017
Status:Active
Country of residence:United Kingdom
Address:7, Kings Court, Colchester, United Kingdom, CO4 9RA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Lee Gooderham
Notified on:22 July 2016
Status:Active
Date of birth:August 1977
Nationality:English
Country of residence:England
Address:Wilby Manor, Wooten Green, Eye, England, IP21 5LB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-14Accounts

Legacy.

Download
2024-01-14Other

Legacy.

Download
2024-01-14Other

Legacy.

Download
2023-12-19Officers

Appoint person secretary company with name date.

Download
2023-10-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-26Mortgage

Mortgage satisfy charge full.

Download
2023-07-17Officers

Change person director company with change date.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2023-02-15Accounts

Accounts with accounts type total exemption full.

Download
2023-02-15Accounts

Change account reference date company previous shortened.

Download
2022-09-27Resolution

Resolution.

Download
2022-09-27Incorporation

Memorandum articles.

Download
2022-09-21Address

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

Download
2022-07-05Officers

Change person director company with change date.

Download
2022-05-27Confirmation statement

Confirmation statement with updates.

Download
2022-03-08Persons with significant control

Notification of a person with significant control.

Download
2022-03-04Officers

Appoint person director company with name date.

Download
2022-03-04Persons with significant control

Cessation of a person with significant control.

Download
2022-03-04Officers

Appoint person director company with name date.

Download
2021-06-25Confirmation statement

Confirmation statement with updates.

Download
2021-04-19Accounts

Accounts with accounts type total exemption full.

Download
2020-10-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.