This company is commonly known as Unit 17 La Orquidea Limited. The company was founded 38 years ago and was given the registration number 02018046. The firm's registered office is in SUNDERLAND. You can find them at West Lodge Warden Law Lane, Silksworth, Sunderland, . This company's SIC code is 99999 - Dormant Company.
Name | : | UNIT 17 LA ORQUIDEA LIMITED |
---|---|---|
Company Number | : | 02018046 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 May 1986 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | West Lodge Warden Law Lane, Silksworth, Sunderland, SR3 2PD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Broom Hall, Ushaw Moor, Durham, England, DH7 7NB | Secretary | 19 October 2020 | Active |
Broom Hall, Ushaw Moor, Durham, England, DH7 7NB | Director | 19 October 2020 | Active |
Broom Hall, Ushaw Moor, Durham, England, DH7 7NB | Director | 19 October 2020 | Active |
4 Carrowmore Road, Chester Le Street, DH2 3DY | Secretary | 09 September 2001 | Active |
213 Whitechapel Road, Scholes, Cleckheaton, BD19 6HN | Secretary | - | Active |
West Lodge, Warden Law Lane, Silksworth, Sunderland, England, SR3 2PD | Secretary | 22 December 2009 | Active |
4 Carrowmore Road, Chester Le Street, DH2 3DY | Director | 06 August 1995 | Active |
5 Park Place, Dumfries, DG2 7LS | Director | - | Active |
Woodlea, Moss Road, Mabie, DG2 8EX | Director | 13 October 1998 | Active |
West Lodge, Warden Law Lane, Silksworth, Sunderland, England, SR3 2PD | Director | - | Active |
4 Carrowmore Road, Chester Le Street, County Durham, DH2 3DY | Director | - | Active |
West Lodge, Warden Law Lane, Silksworth, Sunderland, England, SR3 2PD | Director | 01 September 2002 | Active |
West Lodge, Warden Law Lane, Silksworth, Sunderland, England, SR3 2PD | Director | - | Active |
16 Great Oaty Gardens, Hanford West, Worcester, WR4 0HD | Director | - | Active |
8 Calle Ojen Belindus Malaga, Sitio De Calahonda 29674, Mijas Costa, Spain, | Director | - | Active |
4 Bootle Street, Queensmere Town End Farm, Sunderland, SR5 4EY | Director | - | Active |
27 Margaret Road, Worcester, WR2 4LX | Director | 01 January 2003 | Active |
65 Wheatfields Park, Callow End, Worcester, WR2 4UP | Director | 09 November 2003 | Active |
Mr Malcolm Moore Jnr. | ||
Notified on | : | 01 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Broom Hall, Ushaw Moor, Durham, England, DH7 7NB |
Nature of control | : |
|
Mr Calvin Moore | ||
Notified on | : | 01 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Broom Hall, Ushaw Moor, Durham, England, DH7 7NB |
Nature of control | : |
|
Mr Malcolm Moore | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1948 |
Nationality | : | British |
Address | : | West Lodge, Warden Law Lane, Sunderland, SR3 2PD |
Nature of control | : |
|
Mrs Jaqueline Yvonne Moore | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1947 |
Nationality | : | British |
Address | : | West Lodge, Warden Law Lane, Sunderland, SR3 2PD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-28 | Address | Change registered office address company with date old address new address. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-20 | Officers | Appoint person director company with name date. | Download |
2020-10-20 | Officers | Appoint person director company with name date. | Download |
2020-10-20 | Officers | Appoint person secretary company with name date. | Download |
2020-10-20 | Officers | Termination director company with name termination date. | Download |
2020-10-20 | Officers | Termination secretary company with name termination date. | Download |
2020-10-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-12 | Officers | Termination director company with name termination date. | Download |
2018-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.