UKBizDB.co.uk

ORFORD SUPPLY CO(ESSEX)LIMITED(THE)

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

This company is commonly known as Orford Supply Co(essex)limited(the). The company was founded 65 years ago and was given the registration number 00606900. The firm's registered office is in POTTERS BAR. You can find them at Suite A, 10th Floor Maple House, High Street, Potters Bar, Hertfordshire. This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:ORFORD SUPPLY CO(ESSEX)LIMITED(THE)
Company Number:00606900
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 1958
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Suite A, 10th Floor Maple House, High Street, Potters Bar, Hertfordshire, EN6 5BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Hillside Avenue, Woodford Green, IG8 7QL

Secretary-Active
3 Hillside Avenue, Woodford Green, IG8 7QL

Director-Active
3 Hillside Avenue, Woodford Green, IG8 7QL

Director29 March 2000Active
94 Horn Lane, Woodford Green, IG8 9AH

Director-Active
26 Monkhams Lane, Woodford Green, IG8 0NS

Director-Active
26 Monkhams Lane, Woodford Green, IG8 0NS

Director-Active

People with Significant Control

Mr Peter Hills
Notified on:01 September 2016
Status:Active
Date of birth:November 1940
Nationality:British
Address:Suite A, 10th Floor Maple House, High Street, Potters Bar, EN6 5BS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Patricia Rosemarie Grout
Notified on:01 September 2016
Status:Active
Date of birth:May 1938
Nationality:British
Address:Parker Andrews Ltd, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Grout
Notified on:01 September 2016
Status:Active
Date of birth:September 1937
Nationality:British
Address:Parker Andrews Ltd, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY
Nature of control:
  • Ownership of shares 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 (7 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
2024-02-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-02-16Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-06-27Address

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

Download
2023-06-27Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-06-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-06-27Resolution

Resolution.

Download
2023-03-06Mortgage

Mortgage satisfy charge full.

Download
2023-03-06Mortgage

Mortgage satisfy charge full.

Download
2023-01-18Accounts

Accounts with accounts type total exemption full.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Accounts

Accounts with accounts type total exemption full.

Download
2022-05-10Address

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

Download
2022-01-11Confirmation statement

Confirmation statement with updates.

Download
2021-06-23Accounts

Accounts with accounts type total exemption full.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-13Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Confirmation statement

Confirmation statement with updates.

Download
2019-03-12Accounts

Accounts with accounts type total exemption full.

Download
2018-12-14Confirmation statement

Confirmation statement with no updates.

Download
2018-03-26Accounts

Accounts with accounts type total exemption full.

Download
2017-12-21Confirmation statement

Confirmation statement with no updates.

Download
2017-12-15Persons with significant control

Cessation of a person with significant control.

Download
2017-03-31Accounts

Accounts with accounts type total exemption small.

Download
2017-02-01Confirmation statement

Confirmation statement with updates.

Download
2016-04-11Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.