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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fernhook Avenue, Derby Commerical Park, Derby, England, DE21 7HW | Director | 03 March 2014 | Active |
Birchtree House, 266 Cromford Road, Aldercar, Langley Mill, England, NG16 4HB | Director | 06 April 2018 | Active |
20, Burns Street, Ilkeston, England, DE7 8AA | Director | 03 March 2014 | Active |
112, Church Hill Street, Burton-On-Trent, United Kingdom, DE15 0HT | Director | 03 March 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-31 | Incorporation | Memorandum articles. | Download |
2022-08-31 | Resolution | Resolution. | Download |
2022-07-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-30 | Officers | Change person director company with change date. | Download |
2022-06-30 | Address | Change registered office address company with date old address new address. | Download |
2022-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-22 | Officers | Termination director company with name termination date. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-07 | Officers | Change person director company with change date. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-03 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-07 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-26 | Officers | Change person director company with change date. | Download |
2018-09-26 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-26 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.