ORDTEK LTD

Hethel Engineering Centre Chapman Way Hethel Engineering Centre Chapman Way, Norfolk, NR14 8FB, England
StatusACTIVE
Company No.08154159
CategoryPrivate Limited Company
Incorporated24 Jul 2012
Age11 years, 10 months, 8 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 26 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081541590001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 27 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 27 Sep 2022

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Second filing of director appointment with name

Date: 11 Aug 2017

Category: Document-replacement

Sub Category: Appointments

Type: RP04AP01

Officer name: Lee Gooderham

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 24 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AXCENT TRAVEL SOLUTIONS LTD

OFFICE 324, OLYMPIC HOUSE,ILFORD,IG1 1BA

Number:09823937
Status:ACTIVE
Category:Private Limited Company

CHESHIRE CIVILS LTD

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

ENGELMANN FARMS LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source