UKBizDB.co.uk

ORWELL ACCOUNTANTS LTD

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

This company is commonly known as Orwell Accountants Ltd. The company was founded 9 years ago and was given the registration number 09354845. The firm's registered office is in FELIXSTOWE. You can find them at 1 The Mews, Penfold Road, Felixstowe, Suffolk. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:ORWELL ACCOUNTANTS LTD
Company Number:09354845
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 2014
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities
  • 69202 - Bookkeeping activities
  • 69203 - Tax consultancy

Office Address & Contact

Registered Address:1 The Mews, Penfold Road, Felixstowe, Suffolk, United Kingdom, IP11 7BP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 The Mews, Penfold Road, Felixstowe, England, IP11 7BP

Director15 December 2014Active
1 The Mews, Penfold Road, Felixstowe, United Kingdom, IP11 7BP

Director01 August 2019Active
Basepoint Business Centre, 70-72 The Havens, Ransomes Europark, Ipswich, England, IP3 9SJ

Secretary15 December 2014Active
1 The Mews, Penfold Road, Felixstowe, United Kingdom, IP11 7BP

Director01 August 2019Active
Basepoint Business Centre, 70-72 The Havens, Ransomes Europark, Ipswich, England, IP3 9SJ

Director15 December 2015Active

People with Significant Control

Mrs Samantha Jane Porter
Notified on:15 May 2019
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:England
Address:1 The Mews, Penfold Road, Felixstowe, England, IP11 7BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Samantha Jane Porter
Notified on:30 September 2018
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:England
Address:Basepoint Business Centre, 70-72 The Havens, Ipswich, England, IP3 9SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Samantha Jane Porter
Notified on:30 June 2016
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:England
Address:Basepoint Business Centre, 70-72 The Havens, Ipswich, England, IP3 9SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Alistair Porter
Notified on:30 June 2016
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:England
Address:1 The Mews, Penfold Road, Felixstowe, England, IP11 7BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Accounts

Accounts with accounts type micro entity.

Download
2023-09-28Accounts

Accounts with accounts type micro entity.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Accounts

Accounts with accounts type micro entity.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type micro entity.

Download
2021-06-22Confirmation statement

Confirmation statement with updates.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2020-04-16Officers

Appoint person director company with name date.

Download
2020-03-27Officers

Termination director company with name termination date.

Download
2020-01-02Accounts

Accounts with accounts type micro entity.

Download
2019-10-03Address

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

Download
2019-09-12Accounts

Accounts with accounts type micro entity.

Download
2019-08-07Officers

Appoint person director company with name date.

Download
2019-07-08Persons with significant control

Change to a person with significant control.

Download
2019-07-05Confirmation statement

Confirmation statement with updates.

Download
2019-07-05Officers

Change person director company with change date.

Download
2019-07-05Persons with significant control

Change to a person with significant control.

Download
2019-07-05Address

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

Download
2019-06-14Persons with significant control

Change to a person with significant control.

Download
2019-06-13Persons with significant control

Notification of a person with significant control.

Download
2019-05-21Address

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

Download
2019-05-15Persons with significant control

Change to a person with significant control.

Download
2019-05-15Persons with significant control

Cessation of a person with significant control.

Download
2019-03-26Address

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

Download

Copyright © 2024. All rights reserved.