Orford Supply Co(essex)limited(the)

General information

Name:

Orford Supply Co(essex)ltd(the)

Office Address:

Parker Andrews Ltd, 5th Floor, The Union Building 51-59 Rose Lane NR1 1BY Norwich

Number: 00606900

Incorporation date: 1958-06-24

End of financial year: 30 June

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

This firm operates as Orford Supply Co(essex)limited(the). This company was established 66 years ago and was registered with 00606900 as the reg. no. This particular headquarters of the company is situated in Norwich. You can reach them at Parker Andrews Ltd, 5th Floor, The Union Building, 51-59 Rose Lane. This firm's Standard Industrial Classification Code is 45320, that means Retail trade of motor vehicle parts and accessories. Its most recent accounts were submitted for the period up to 2022-06-30 and the most recent annual confirmation statement was released on 2022-12-10.

Financial data based on annual reports

Company staff

Patricia G.

Role: Secretary

Latest update: 16 April 2024

Robert G.

Role: Director

Appointed: 29 March 2000

Latest update: 16 April 2024

Patricia G.

Role: Director

Appointed: 20 December 1990

Latest update: 16 April 2024

People with significant control

Robert G.
Notified on 1 September 2016
Nature of control:
1/2 or less of shares
Patricia G.
Notified on 1 September 2016
Nature of control:
1/2 or less of shares
Peter H.
Notified on 1 September 2016
Ceased on 7 December 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 24 December 2023
Confirmation statement last made up date 10 December 2022
Annual Accounts 4 April 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 4 April 2016
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2022-06-30 (AA)
filed on: 18th, January 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2015

Address:

Suite A, 10th Floor Maple House High Street

Post code:

EN6 5BS

City / Town:

Potters Bar

HQ address,
2016

Address:

Suite A, 10th Floor Maple House High Street

Post code:

EN6 5BS

City / Town:

Potters Bar

Accountant/Auditor,
2015 - 2016

Name:

The Greene Partnership Llp

Address:

Suite A, 10th Floor Maple House High Street

Post code:

EN6 5BS

City / Town:

Potters Bar

Search other companies

Services (by SIC Code)

  • 45320 : Retail trade of motor vehicle parts and accessories
65
Company Age

Closest Companies - by postcode