UKBizDB.co.uk

ORION PUMPS & AIR EQUIPMENT LIMITED

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

This company is commonly known as Orion Pumps & Air Equipment Limited. The company was founded 31 years ago and was given the registration number 02724305. The firm's registered office is in CHATHAM. You can find them at Innovation Centre Medway, Maidstone Road, Chatham, . This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:ORION PUMPS & AIR EQUIPMENT LIMITED
Company Number:02724305
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 1992
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment
  • 47910 - Retail sale via mail order houses or via Internet
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Innovation Centre Medway, Maidstone Road, Chatham, England, ME5 9FD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Innovation Centre Medway, Maidstone Road, Chatham, England, ME5 9FD

Director06 March 2021Active
Sadlers Cottage, Cadmore End Common, High Wycombe, HP14 3PT

Secretary01 December 1993Active
4 Saffron Court, Bells Lane, Hoo, ME3 9HY

Secretary25 October 2006Active
Knights Oak, East Street, Hunton, Maidstone, ME15 0RB

Secretary26 January 1993Active
117 Hillcrest Road, Bromley, BR1 4SA

Secretary19 June 1992Active
83 Leonard Street, London, EC2A 4QS

Corporate Nominee Secretary19 June 1992Active
Innovation Centre Medway, Maidstone Road, Chatham, England, ME5 9FD

Director18 February 2021Active
Innovation Centre Medway, Maidstone Road, Chatham, England, ME5 9FD

Director31 March 2017Active
40, Gleneagles Drive, Maidstone, United Kingdom, ME15 6FH

Director02 May 2011Active
Milwood House, 36b Albion Place, Maidstone, England, ME14 5DZ

Director02 May 2011Active
Unit 203, Second Floor, China House, 401 Edgware Road, London, England, NW2 6GY

Director18 February 2021Active
Simonswood Sutton Road, Langley, Maidstone, ME17 3LZ

Director19 June 1992Active
Innovation Centre Medway, Maidstone Road, Chatham, England, ME5 9FD

Director01 May 2011Active
4 Saffron Court, Bells Lane, Hoo, ME3 9HY

Director01 July 1992Active
83 Leonard Street, London, EC2A 4QS

Corporate Nominee Director19 June 1992Active

People with Significant Control

Mr Saad Dastagir
Notified on:05 May 2021
Status:Active
Date of birth:August 1989
Nationality:British
Country of residence:England
Address:Innovation Centre Medway, Maidstone Road, Chatham, England, ME5 9FD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Kent Business Management Limited
Notified on:01 October 2017
Status:Active
Country of residence:England
Address:Innovation Centre Medway, Maidstone Road, Chatham, England, ME5 9FD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Simon Kennedy
Notified on:19 June 2017
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:England
Address:Innovation Centre Medway, Maidstone Road, Chatham, England, ME5 9FD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Mr Saad Dastagir
Notified on:19 June 2017
Status:Active
Date of birth:August 1989
Nationality:British
Address:Suite 203, Second Floor, China House, London, NW2 6GY
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
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type micro entity.

Download
2023-03-03Confirmation statement

Confirmation statement with updates.

Download
2022-08-30Gazette

Gazette filings brought up to date.

Download
2022-08-28Accounts

Accounts with accounts type micro entity.

Download
2022-08-24Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-16Gazette

Gazette notice compulsory.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2021-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-20Persons with significant control

Notification of a person with significant control.

Download
2021-05-20Officers

Termination director company with name termination date.

Download
2021-05-20Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-03-15Officers

Appoint person director company with name date.

Download
2021-02-19Confirmation statement

Confirmation statement with updates.

Download
2021-02-18Officers

Appoint person director company with name date.

Download
2021-02-18Officers

Appoint person director company with name date.

Download
2021-02-18Officers

Termination director company with name termination date.

Download
2021-02-18Persons with significant control

Notification of a person with significant control statement.

Download
2021-02-18Persons with significant control

Cessation of a person with significant control.

Download
2020-08-24Address

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

Download
2020-07-03Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-21Persons with significant control

Cessation of a person with significant control.

Download
2019-08-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.