General information

Name:

Orangerie Ltd

Office Address:

Littlecote Rideaway PE28 9AG Hemingford Abbots

Number: 04803226

Incorporation date: 2003-06-18

Dissolution date: 2021-08-03

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2003 is the date that marks the beginning of Orangerie Limited, a company which was situated at Littlecote, Rideaway in Hemingford Abbots. It was created on 2003-06-18. The firm registration number was 04803226 and the area code was PE28 9AG. This firm had been in this business for approximately 18 years until 2021-08-03. Registered as Deletesunny, the company used the name up till 2003, the year it was replaced by Orangerie Limited.

As for this particular company, a variety of director's assignments had been met by Nigel B. and Birgit B.. Amongst these two managers, Nigel B. had carried on with the company the longest, having become a part of company's Management Board on 2003-07-17.

Executives who had significant control over the firm were: Nigel B. owned 1/2 or less of company shares. Birgit B. owned 1/2 or less of company shares.

  • Previous company's names
  • Orangerie Limited 2003-09-09
  • Deletesunny Limited 2003-06-18

Financial data based on annual reports

Company staff

Nigel B.

Role: Director

Appointed: 17 July 2003

Latest update: 20 March 2023

Nigel B.

Role: Secretary

Appointed: 17 July 2003

Latest update: 20 March 2023

Birgit B.

Role: Director

Appointed: 17 July 2003

Latest update: 20 March 2023

People with significant control

Nigel B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Birgit B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 14 July 2021
Confirmation statement last made up date 30 June 2020
Annual Accounts 18 July 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 18 July 2013
Annual Accounts 17 August 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 17 August 2014
Annual Accounts 30 July 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 30 July 2015
Annual Accounts 26 July 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 26 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Micro company financial statements for the year ending on Tue, 31st Dec 2019 (AA)
filed on: 29th, September 2020
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 56290 : Other food services
  • 47910 : Retail sale via mail order houses or via Internet
  • 47990 : Other retail sale not in stores, stalls or markets
18
Company Age

Similar companies nearby

Closest companies