UKBizDB.co.uk

ORION TRENT HOLDINGS LIMITED

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

This company is commonly known as Orion Trent Holdings Limited. The company was founded 24 years ago and was given the registration number 03832962. The firm's registered office is in SHEFFIELD. You can find them at Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ORION TRENT HOLDINGS LIMITED
Company Number:03832962
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director31 March 2014Active
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director31 March 2021Active
28b Ridgehill Avenue, Sheffield, S12 2GL

Secretary20 October 1999Active
10, Eastbourne Terrace, London, United Kingdom, W2 6LG

Secretary18 October 2019Active
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Secretary01 October 2004Active
30 Bents Road, Sheffield, S11 9RJ

Secretary06 September 2004Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary27 August 1999Active
3 Westover Road, Sheffield, S10 5TN

Director20 October 1999Active
28b Ridgehill Avenue, Sheffield, S12 2GL

Director20 October 1999Active
Signet House, 17 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director06 September 2004Active
10, Eastbourne Terrace, London, United Kingdom, W2 6LG

Director18 October 2019Active
The White Cottage, Tatenhill Common, Burton On Trent, DE13 9RT

Director29 November 1999Active
5 Rose Hill View, Sheffield, S20 5PR

Director29 November 1999Active
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director30 June 2008Active
Signet House, 17 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director15 November 2011Active
42 Ashdene Crescent, Crofton, Wakefield, WF4 1PN

Director20 October 1999Active
"Merrymede", 48 Wood Lane, Wickersley, Rotherham, S66 1JX

Director06 September 2004Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director27 August 1999Active

People with Significant Control

Sig Trading Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Adsetts House, 16 Europa View, Sheffield, United Kingdom, S9 1XH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-25Accounts

Accounts with accounts type dormant.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type dormant.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type dormant.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Officers

Appoint person director company with name date.

Download
2021-04-12Officers

Termination secretary company with name termination date.

Download
2021-04-12Officers

Termination director company with name termination date.

Download
2021-01-12Officers

Change person director company with change date.

Download
2020-10-05Accounts

Accounts with accounts type dormant.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Officers

Termination director company with name termination date.

Download
2019-11-15Officers

Termination secretary company with name termination date.

Download
2019-11-15Officers

Appoint person secretary company with name date.

Download
2019-11-15Officers

Appoint person director company with name date.

Download
2019-07-31Accounts

Accounts with accounts type micro entity.

Download
2019-06-24Confirmation statement

Confirmation statement with updates.

Download
2018-08-14Accounts

Accounts with accounts type micro entity.

Download
2018-07-23Officers

Change person director company with change date.

Download
2018-07-23Officers

Change person secretary company with change date.

Download
2018-07-20Officers

Change person director company with change date.

Download
2018-07-11Persons with significant control

Change to a person with significant control.

Download
2018-07-10Address

Change sail address company with old address new address.

Download
2018-07-05Address

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

Download

Copyright © 2024. All rights reserved.