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.
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 | : |
|
Registered Address | : | Innovation Centre Medway, Maidstone Road, Chatham, England, ME5 9FD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Innovation Centre Medway, Maidstone Road, Chatham, England, ME5 9FD | Director | 06 March 2021 | Active |
Sadlers Cottage, Cadmore End Common, High Wycombe, HP14 3PT | Secretary | 01 December 1993 | Active |
4 Saffron Court, Bells Lane, Hoo, ME3 9HY | Secretary | 25 October 2006 | Active |
Knights Oak, East Street, Hunton, Maidstone, ME15 0RB | Secretary | 26 January 1993 | Active |
117 Hillcrest Road, Bromley, BR1 4SA | Secretary | 19 June 1992 | Active |
83 Leonard Street, London, EC2A 4QS | Corporate Nominee Secretary | 19 June 1992 | Active |
Innovation Centre Medway, Maidstone Road, Chatham, England, ME5 9FD | Director | 18 February 2021 | Active |
Innovation Centre Medway, Maidstone Road, Chatham, England, ME5 9FD | Director | 31 March 2017 | Active |
40, Gleneagles Drive, Maidstone, United Kingdom, ME15 6FH | Director | 02 May 2011 | Active |
Milwood House, 36b Albion Place, Maidstone, England, ME14 5DZ | Director | 02 May 2011 | Active |
Unit 203, Second Floor, China House, 401 Edgware Road, London, England, NW2 6GY | Director | 18 February 2021 | Active |
Simonswood Sutton Road, Langley, Maidstone, ME17 3LZ | Director | 19 June 1992 | Active |
Innovation Centre Medway, Maidstone Road, Chatham, England, ME5 9FD | Director | 01 May 2011 | Active |
4 Saffron Court, Bells Lane, Hoo, ME3 9HY | Director | 01 July 1992 | Active |
83 Leonard Street, London, EC2A 4QS | Corporate Nominee Director | 19 June 1992 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-30 | Gazette | Gazette filings brought up to date. | Download |
2022-08-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-24 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-08-16 | Gazette | Gazette notice compulsory. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-13 | Officers | Termination director company with name termination date. | Download |
2021-06-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-20 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-20 | Officers | Termination director company with name termination date. | Download |
2021-05-20 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-03-15 | Officers | Appoint person director company with name date. | Download |
2021-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-18 | Officers | Appoint person director company with name date. | Download |
2021-02-18 | Officers | Appoint person director company with name date. | Download |
2021-02-18 | Officers | Termination director company with name termination date. | Download |
2021-02-18 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-02-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-24 | Address | Change registered office address company with date old address new address. | Download |
2020-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-21 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.