UKBizDB.co.uk

ORRIDGE BUSINESS SALES LIMITED

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

This company is commonly known as Orridge Business Sales Limited. The company was founded 23 years ago and was given the registration number 04021520. The firm's registered office is in MILTON KEYNES. You can find them at Pinder House, 249 Upper Third Street, Milton Keynes, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ORRIDGE BUSINESS SALES LIMITED
Company Number:04021520
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2000
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Pinder House, 249 Upper Third Street, Milton Keynes, England, MK9 1DS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pinder House, 249 Upper Third Street, Milton Keynes, England, MK9 1DS

Secretary07 August 2019Active
Pinder House, 249 Upper Third Street, Milton Keynes, England, MK9 1DS

Director17 August 2023Active
Pinder House, 249 Upper Third Street, Milton Keynes, England, MK9 1DS

Director14 November 2016Active
Whitefriars House, 6 Carmelite Street, London, England, EC4Y 0BS

Secretary30 December 2013Active
Red House, The Street, Brandeston, IP13 7AB

Secretary17 October 2000Active
Pinder House, 249 Upper Third Street, Milton Keynes, England, MK9 1DS

Secretary14 November 2016Active
Heyrons, High Easter, Chelmsford, CM1 4QN

Nominee Secretary26 June 2000Active
1 The Old Forge, High Street, Burnham On Crouch, CM0 8AA

Director17 October 2000Active
Whitefriars House, 6 Carmelite Street, London, England, EC4Y 0BS

Director30 December 2013Active
Red House, The Street, Brandeston, IP13 7AB

Director17 October 2000Active
36, Frithville Gardens, London, England, W12 7JN

Director01 January 2009Active
The Red House, The Street, Brandeston, IP13 7AB

Director06 April 2005Active
Pinder House, 249 Upper Third Street, Milton Keynes, England, MK9 1DS

Director14 November 2016Active
Heyrons, High Easter, Chelmsford, CM1 4QN

Director26 June 2000Active
Heyrons, High Easter, Chelmsford, CM1 4QN

Nominee Director26 June 2000Active

People with Significant Control

Christie, Owen & Davies Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Whitefriars House, 6 Carmelite Street, London, England, EC4Y 0BS
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Gazette

Gazette dissolved voluntary.

Download
2023-11-21Gazette

Gazette notice voluntary.

Download
2023-11-13Dissolution

Dissolution application strike off company.

Download
2023-08-22Accounts

Accounts with accounts type dormant.

Download
2023-08-18Officers

Appoint person director company with name date.

Download
2023-07-13Officers

Termination director company with name termination date.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Accounts

Accounts with accounts type dormant.

Download
2021-09-12Accounts

Accounts with accounts type dormant.

Download
2021-06-29Confirmation statement

Confirmation statement with updates.

Download
2020-11-13Accounts

Accounts with accounts type dormant.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type dormant.

Download
2019-08-19Officers

Appoint person secretary company with name date.

Download
2019-08-19Officers

Termination secretary company with name termination date.

Download
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Accounts

Accounts with accounts type dormant.

Download
2018-06-28Confirmation statement

Confirmation statement with no updates.

Download
2018-01-19Accounts

Accounts with accounts type full.

Download
2017-07-10Persons with significant control

Notification of a person with significant control.

Download
2017-07-04Confirmation statement

Confirmation statement with no updates.

Download
2017-05-10Address

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

Download
2017-05-10Address

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

Download
2017-01-26Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.