UKBizDB.co.uk

TICKFORD ORANGE LIMITED

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

This company is commonly known as Tickford Orange Limited. The company was founded 16 years ago and was given the registration number 06515765. The firm's registered office is in ALFRETON. You can find them at Unit A Azalea Close, Clover Nook Industrial Park, Somercotes, Alfreton, Derbyshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:TICKFORD ORANGE LIMITED
Company Number:06515765
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 2008
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Unit A Azalea Close, Clover Nook Industrial Park, Somercotes, Alfreton, Derbyshire, DE55 4QX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit A, Azalea Close, Clover Nook Industrial Park, Somercotes, Alfreton, DE55 4QX

Director01 April 2022Active
Unit A, Azalea Close, Clover Nook Industrial Park, Somercotes, Alfreton, DE55 4QX

Director01 April 2022Active
Unit A, Azalea Close, Clover Nook Industrial Park, Somercotes, Alfreton, DE55 4QX

Director01 April 2022Active
Unit A, Azalea Close, Clover Nook Industrial Park, Somercotes, Alfreton, United Kingdom, DE55 4QX

Secretary05 March 2008Active
Unit A, Azalea Close, Clover Nook Industrial Park, Alfreton, United Kingdom, DE55 4QX

Secretary27 November 2014Active
One Eleven Edmund Street, Birmingham, B3 2HJ

Corporate Secretary27 February 2008Active
Unit A, Azalea Close, Clover Nook Industrial Park, Somercotes, Alfreton, DE55 4QX

Director28 April 2022Active
Unit A, Azalea Close, Clover Nook Industrial Park, Somercotes, Alfreton, United Kingdom, DE55 4QX

Director05 March 2008Active
Unit A, Azalea Close, Clover Nook Industrial Park, Somercotes, Alfreton, United Kingdom, DE55 4QX

Director05 March 2008Active
2, Oakhill Avenue, London, United Kingdom, NW3 7RE

Director01 April 2022Active
Unit A, Azalea Close, Clover Nook Industrial Park, Somercotes, Alfreton, DE55 4QX

Director28 April 2022Active
One Eleven, Edmund Street, Birmingham, England, B3 2HJ

Corporate Director27 February 2008Active

People with Significant Control

Carysil Uk Ltd
Notified on:01 April 2022
Status:Active
Country of residence:England
Address:Crossley Stud Farm, Buxton Road, Congleton, England, CW12 2PN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter James Robert Holt
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Address:Unit A, Azalea Close, Alfreton, DE55 4QX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Significant influence or control

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
2023-08-22Gazette

Gazette dissolved voluntary.

Download
2023-06-06Gazette

Gazette notice voluntary.

Download
2023-05-24Dissolution

Dissolution application strike off company.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2023-03-01Confirmation statement

Confirmation statement with updates.

Download
2023-03-01Persons with significant control

Change to a person with significant control.

Download
2023-03-01Officers

Change person director company with change date.

Download
2023-03-01Officers

Change person director company with change date.

Download
2023-03-01Officers

Change person director company with change date.

Download
2023-03-01Officers

Change person director company with change date.

Download
2023-03-01Officers

Change person director company with change date.

Download
2023-03-01Officers

Change person director company with change date.

Download
2022-12-07Accounts

Accounts with accounts type group.

Download
2022-05-03Officers

Appoint person director company with name date.

Download
2022-05-03Officers

Appoint person director company with name date.

Download
2022-04-21Officers

Termination director company with name termination date.

Download
2022-04-21Officers

Appoint person director company with name date.

Download
2022-04-20Officers

Appoint person director company with name date.

Download
2022-04-20Officers

Appoint person director company with name date.

Download
2022-04-20Resolution

Resolution.

Download
2022-04-20Officers

Termination director company with name termination date.

Download
2022-04-13Officers

Appoint person director company with name date.

Download
2022-04-11Incorporation

Memorandum articles.

Download
2022-04-11Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.