UKBizDB.co.uk

ORSAM TRAILERS LIMITED

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

This company is commonly known as Orsam Trailers Limited. The company was founded 10 years ago and was given the registration number 08919297. The firm's registered office is in LANGLEY MILL. You can find them at Birchtree House 266 Cromford Road, Aldercar, Langley Mill, Nottinghamshire. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:ORSAM TRAILERS LIMITED
Company Number:08919297
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Birchtree House 266 Cromford Road, Aldercar, Langley Mill, Nottinghamshire, England, NG16 4HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fernhook Avenue, Derby Commerical Park, Derby, England, DE21 7HW

Director03 March 2014Active
Birchtree House, 266 Cromford Road, Aldercar, Langley Mill, England, NG16 4HB

Director06 April 2018Active
20, Burns Street, Ilkeston, England, DE7 8AA

Director03 March 2014Active
112, Church Hill Street, Burton-On-Trent, United Kingdom, DE15 0HT

Director03 March 2014Active

People with Significant Control

Orchard Trailers Limited
Notified on:12 April 2018
Status:Active
Country of residence:England
Address:Fernhook Avenue, Derby Commercial Park, Derby, England, DE21 7HW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Orchard Trailers Limited
Notified on:24 November 2017
Status:Active
Country of residence:England
Address:20, Burns Street, Ilkeston, England, DE7 8AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Peter Orchard
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:5 Lake Avenue, Loscoe, Heanor, England, DE75 7LJ
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 (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
2024-04-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-09-14Accounts

Accounts with accounts type total exemption full.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Accounts

Accounts with accounts type total exemption full.

Download
2022-08-31Incorporation

Memorandum articles.

Download
2022-08-31Resolution

Resolution.

Download
2022-07-01Persons with significant control

Change to a person with significant control.

Download
2022-06-30Officers

Change person director company with change date.

Download
2022-06-30Address

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

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-22Officers

Termination director company with name termination date.

Download
2022-03-03Confirmation statement

Confirmation statement with updates.

Download
2022-02-07Officers

Change person director company with change date.

Download
2021-03-18Confirmation statement

Confirmation statement with updates.

Download
2020-06-15Accounts

Accounts with accounts type total exemption full.

Download
2020-03-04Confirmation statement

Confirmation statement with updates.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2019-03-05Confirmation statement

Confirmation statement with updates.

Download
2018-12-03Mortgage

Mortgage satisfy charge full.

Download
2018-11-07Mortgage

Mortgage satisfy charge full.

Download
2018-10-26Accounts

Accounts with accounts type total exemption full.

Download
2018-10-26Officers

Change person director company with change date.

Download
2018-09-26Persons with significant control

Change to a person with significant control.

Download
2018-09-26Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.