UKBizDB.co.uk

ORION (GB) LIMITED

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

This company is commonly known as Orion (gb) Limited. The company was founded 35 years ago and was given the registration number 02267245. The firm's registered office is in SOUTHALL,. You can find them at Unit 15, First Floor,, Adrienne Business Centre, Adrienne Avenue,, Southall,, Middlesex.. This company's SIC code is 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery.

Company Information

Name:ORION (GB) LIMITED
Company Number:02267245
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery
  • 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit 15, First Floor,, Adrienne Business Centre, Adrienne Avenue,, Southall,, Middlesex., UB1 2FJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 15,, First Floor,, Adrienne Business Centre, Adrienne Avenue,, Southall,, England, UB1 2FJ

Secretary03 September 1994Active
Unit 15,, First Floor,, Adrienne Business Centre, Adrienne Avenue,, Southall,, England, UB1 2FJ

Director-Active
Unit 15,, First Floor,, Adrienne Business Centre, Adrienne Avenue,, Southall,, England, UB1 2FJ

Director-Active
Unit 15,, First Floor,, Adrienne Business Centre, Adrienne Avenue,, Southall,, England, UB1 2FJ

Director28 August 2012Active
20 Collingwood Street, Newcastle Upon Tyne, NE1 1JF

Secretary-Active
99 Meyer Road No 17-01, The Sovereign, Singapore,

Director-Active
Sevenoaks 73 Ducks Hill Road, Northwood, HA6 2SQ

Director-Active
15th Floor Hong Kong Pacific Centre, 28 Hankow Road Tsim, Kowloon, Hongkong,

Director27 March 1998Active
90 Meyer Road, Singapore, Singapore, 437914

Director-Active
7 Crescent Road, 1543 Singapore, Singapore,

Director-Active

People with Significant Control

Mr Gurmukh Singh Thakral
Notified on:02 February 2021
Status:Active
Date of birth:March 1953
Nationality:Singaporean
Address:Unit 15,, First Floor,, Southall,, UB1 2FJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Sarabjit Kaur Thakral
Notified on:01 August 2016
Status:Active
Date of birth:September 1951
Nationality:Singaporean
Address:Unit 15,, First Floor,, Southall,, UB1 2FJ
Nature of control:
  • Ownership of shares 75 to 100 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
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-12-16Mortgage

Mortgage satisfy charge full.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Accounts

Accounts with accounts type total exemption full.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2021-08-13Persons with significant control

Cessation of a person with significant control.

Download
2021-08-13Persons with significant control

Notification of a person with significant control.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2020-10-01Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Mortgage

Mortgage satisfy charge full.

Download
2019-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Accounts

Accounts with accounts type total exemption full.

Download
2019-04-10Mortgage

Mortgage satisfy charge full.

Download
2018-12-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-06Confirmation statement

Confirmation statement with no updates.

Download
2018-04-27Accounts

Accounts with accounts type total exemption full.

Download
2018-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.