ORDTEK LTD
Status | ACTIVE |
Company No. | 08154159 |
Category | Private Limited Company |
Incorporated | 24 Jul 2012 |
Age | 11 years, 10 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
ORDTEK LTD is an active private limited company with number 08154159. It was incorporated 11 years, 10 months, 8 days ago, on 24 July 2012. The company address is Hethel Engineering Centre Chapman Way Hethel Engineering Centre Chapman Way, Norfolk, NR14 8FB, England.
Company Fillings
Confirmation statement with no updates
Date: 30 May 2024
Action Date: 26 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-26
Documents
Accounts with accounts type audit exemption subsiduary
Date: 14 Jan 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Legacy
Date: 14 Jan 2024
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 14 Jan 2024
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Legacy
Date: 14 Jan 2024
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Appoint person secretary company with name date
Date: 19 Dec 2023
Action Date: 15 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2023-12-15
Officer name: Mr Thomas Lancaster-King
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Oct 2023
Action Date: 13 Oct 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-10-13
Charge number: 081541590003
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Oct 2023
Action Date: 13 Oct 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 081541590002
Charge creation date: 2023-10-13
Documents
Mortgage satisfy charge full
Date: 26 Aug 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 081541590001
Documents
Change person director company with change date
Date: 17 Jul 2023
Action Date: 17 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lee Gooderham
Change date: 2023-07-17
Documents
Confirmation statement with no updates
Date: 13 Jun 2023
Action Date: 26 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-26
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2023
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Change account reference date company previous shortened
Date: 15 Feb 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA01
New date: 2022-12-31
Made up date: 2023-02-28
Documents
Resolution
Date: 27 Sep 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 21 Sep 2022
Action Date: 21 Sep 2022
Category: Address
Type: AD01
Old address: 7 Kings Court Newcomen Way Colchester CO4 9RA
New address: Hethel Engineering Centre Chapman Way Hethel Norfolk NR14 8FB
Change date: 2022-09-21
Documents
Change person director company with change date
Date: 05 Jul 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Paul Doherty
Change date: 2022-04-01
Documents
Confirmation statement with updates
Date: 27 May 2022
Action Date: 26 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-26
Documents
Notification of a person with significant control
Date: 08 Mar 2022
Action Date: 01 Mar 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Venterra Limited
Notification date: 2022-03-01
Documents
Appoint person director company with name date
Date: 04 Mar 2022
Action Date: 01 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-01
Officer name: Dr Paul Doherty
Documents
Cessation of a person with significant control
Date: 04 Mar 2022
Action Date: 01 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Subgero Ltd
Cessation date: 2022-03-01
Documents
Appoint person director company with name date
Date: 04 Mar 2022
Action Date: 01 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Begley
Appointment date: 2022-03-01
Documents
Confirmation statement with updates
Date: 25 Jun 2021
Action Date: 26 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-26
Documents
Accounts with accounts type total exemption full
Date: 19 Apr 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Oct 2020
Action Date: 09 Oct 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 081541590001
Charge creation date: 2020-10-09
Documents
Confirmation statement with updates
Date: 17 Jul 2020
Action Date: 26 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-26
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with updates
Date: 19 Jul 2019
Action Date: 18 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-18
Documents
Accounts with accounts type total exemption full
Date: 30 May 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 18 Jul 2018
Action Date: 18 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-18
Documents
Accounts with accounts type total exemption full
Date: 16 May 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Notification of a person with significant control
Date: 18 Aug 2017
Action Date: 16 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-08-16
Psc name: Subgero Ltd
Documents
Cessation of a person with significant control
Date: 16 Aug 2017
Action Date: 16 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Lee Gooderham
Cessation date: 2017-08-16
Documents
Confirmation statement with updates
Date: 14 Aug 2017
Action Date: 22 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-22
Documents
Second filing of director appointment with name
Date: 11 Aug 2017
Category: Document-replacement
Sub Category: Appointments
Type: RP04AP01
Officer name: Lee Gooderham
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Change person director company with change date
Date: 20 Jun 2017
Action Date: 19 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lee Gooderham
Change date: 2017-06-19
Documents
Change person director company with change date
Date: 16 Jun 2017
Action Date: 16 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lee Gooderham
Change date: 2017-06-16
Documents
Change person director company with change date
Date: 16 Jun 2017
Action Date: 16 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lee Gooderham
Change date: 2017-06-16
Documents
Confirmation statement with updates
Date: 22 Jul 2016
Action Date: 22 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-22
Documents
Accounts with accounts type total exemption small
Date: 13 May 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2015
Action Date: 24 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-24
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Change registered office address company with date old address new address
Date: 15 Sep 2014
Action Date: 15 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-15
New address: 7 Kings Court Newcomen Way Colchester CO4 9RA
Old address: Jamesons 92 Station Road Clacton on Sea CO15 1SG
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2014
Action Date: 24 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-24
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Termination director company with name termination date
Date: 09 Jan 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-01-01
Officer name: Alan Ronald Crouch
Documents
Change account reference date company current shortened
Date: 03 Dec 2013
Action Date: 28 Feb 2014
Category: Accounts
Type: AA01
Made up date: 2014-03-05
New date: 2014-02-28
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2013
Action Date: 05 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-05
Documents
Change account reference date company previous shortened
Date: 02 Dec 2013
Action Date: 05 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-05
Made up date: 2013-07-31
Documents
Appoint person director company with name date
Date: 26 Nov 2013
Action Date: 26 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lee Gooderham
Appointment date: 2013-11-26
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2013
Action Date: 24 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-24
Documents
Termination director company with name termination date
Date: 20 Sep 2012
Action Date: 12 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2012-09-12
Officer name: John Robert Short
Documents
Appoint person director company with name date
Date: 20 Sep 2012
Action Date: 12 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Ronald Crouch
Appointment date: 2012-09-12
Documents
Some Companies
OFFICE 324, OLYMPIC HOUSE,ILFORD,IG1 1BA
Number: | 09823937 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 PIPERS COURT,CHESTER,CH2 3JL
Number: | 11956743 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIGITAL COUNSELLING SERVICES LTD
88 HOLMLEIGH ROAD,LONDON,N16 5PY
Number: | 09659023 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHIRE HILL FARM,SAFFRON WALDEN,CB10 2JZ
Number: | 00704229 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLMES PROPERTIES (YORKSHIRE) LIMITED
131 BLACKER LANE,WAKEFIELD,WF4 4EZ
Number: | 09967508 |
Status: | ACTIVE |
Category: | Private Limited Company |
KIRWIN AIR CONDITIONING LIMITED
UNIT B RIFFA BUSINESS PARK,OTLEY,LS21 2RZ
Number: | 03981745 |
Status: | ACTIVE |
Category: | Private Limited Company |