UKBizDB.co.uk

ORKIN LIMITED

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

This company is commonly known as Orkin Limited. The company was founded 59 years ago and was given the registration number 00824370. The firm's registered office is in WEMBLEY. You can find them at Unit 2 Popin Business Centre, South Way, Wembley, Middlesex. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:ORKIN LIMITED
Company Number:00824370
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 1964
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade
  • 70229 - Management consultancy activities other than financial management
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 2 Popin Business Centre, South Way, Wembley, Middlesex, HA9 0HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Popin Business Centre, South Way, Wembley, HA9 0HB

Director09 March 2020Active
20 Chapman Crescent, Kenton, Harrow, HA3 0TE

Secretary01 January 1994Active
20 Chapman Crescent, Kenton, Harrow, HA3 0TE

Secretary-Active
Unit 2 Popin Business Centre, South Way, Wembley, England, HA9 0HB

Director30 November 1991Active
Unit 2 Popin Business Centre, South Way, Wembley, HA9 0HB

Director15 October 2018Active
28 Tonbridge Crescent, Kenton, Harrow, HA3 9LA

Director-Active

People with Significant Control

Mr Vipin Chandra Patel
Notified on:09 March 2020
Status:Active
Date of birth:April 1950
Nationality:British
Address:Unit 2 Popin Business Centre, South Way, Wembley, HA9 0HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Nikunjbala Patel
Notified on:15 October 2018
Status:Active
Date of birth:November 1945
Nationality:British
Address:Unit 2 Popin Business Centre, South Way, Wembley, HA9 0HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Mr Mahendrabhai Hiralal Patel
Notified on:06 April 2016
Status:Active
Date of birth:October 1942
Nationality:British
Address:Unit 2 Popin Business Centre, South Way, Wembley, HA9 0HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • 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 (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
2024-02-28Accounts

Accounts with accounts type micro entity.

Download
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type micro entity.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-11-12Gazette

Gazette filings brought up to date.

Download
2022-11-11Accounts

Accounts with accounts type micro entity.

Download
2022-06-14Dissolution

Dissolved compulsory strike off suspended.

Download
2022-04-26Gazette

Gazette notice compulsory.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-05-31Accounts

Accounts with accounts type micro entity.

Download
2020-12-14Confirmation statement

Confirmation statement with updates.

Download
2020-08-23Officers

Appoint person director company with name date.

Download
2020-08-23Persons with significant control

Notification of a person with significant control.

Download
2020-08-20Officers

Termination director company with name termination date.

Download
2020-08-20Persons with significant control

Cessation of a person with significant control.

Download
2020-02-27Accounts

Accounts with accounts type micro entity.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-02-20Accounts

Accounts with accounts type micro entity.

Download
2018-11-12Confirmation statement

Confirmation statement with updates.

Download
2018-11-12Persons with significant control

Cessation of a person with significant control.

Download
2018-11-12Persons with significant control

Notification of a person with significant control.

Download
2018-11-12Officers

Appoint person director company with name date.

Download
2018-11-12Officers

Termination director company with name termination date.

Download
2018-10-31Confirmation statement

Confirmation statement with no updates.

Download
2018-06-07Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.