Ors Contracting Limited

General information

Name:

Ors Contracting Ltd

Office Address:

Unit 11 Hunter House Industrial Estate Tofts Road East TS25 2BE Hartlepool

Number: 02962754

Incorporation date: 1994-08-26

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ors Contracting Limited 's been in this business for at least 30 years. Started with registration number 02962754 in the year 1994, the company is located at Unit 11 Hunter House Industrial Estate, Hartlepool TS25 2BE. The enterprise's classified under the NACE and SIC code 41201 meaning Construction of commercial buildings. The firm's most recent annual accounts describe the period up to Thu, 31st Mar 2022 and the most current annual confirmation statement was submitted on Sat, 26th Aug 2023.

In order to satisfy their clientele, this particular company is continually being overseen by a number of three directors who are Roy O., Mary O. and John O.. Their constant collaboration has been of critical use to the following company since January 2006. To find professional help with legal documentation, this specific company has been utilizing the skills of Mary O. as a secretary since 1994.

Financial data based on annual reports

Company staff

Roy O.

Role: Director

Appointed: 16 January 2006

Latest update: 27 March 2024

Mary O.

Role: Director

Appointed: 26 August 1994

Latest update: 27 March 2024

Mary O.

Role: Secretary

Appointed: 26 August 1994

Latest update: 27 March 2024

John O.

Role: Director

Appointed: 26 August 1994

Latest update: 27 March 2024

People with significant control

Executives with significant control over the firm are: Edwin C. has substantial control or influence over the company. Mary O. owns 1/2 or less of company shares. Roy O. has substantial control or influence over the company.

Edwin C.
Notified on 30 June 2016
Nature of control:
substantial control or influence
Mary O.
Notified on 30 June 2016
Nature of control:
1/2 or less of shares
Roy O.
Notified on 30 June 2016
Nature of control:
substantial control or influence
John O.
Notified on 30 June 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 09 September 2024
Confirmation statement last made up date 26 August 2023
Annual Accounts 16th June 2014
Start Date For Period Covered By Report 01 April 2013
Date Approval Accounts 16th June 2014
Annual Accounts 7 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 7 December 2015
Annual Accounts 26 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 26 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 28 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 28 June 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 28th, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2014 - 2015

Name:

Momentum Taxation & Accountancy Ltd.

Address:

Harelands Courtyard Offices Moor Road Melsonby

Post code:

DL10 5NY

City / Town:

Richmond

Accountant/Auditor,
2016

Name:

Momentum Taxation And Accountancy Ltd

Address:

Harelands Courtyard Offices Moor Road Melsonby

Post code:

DL10 5NY

City / Town:

Richmond

Search other companies

Services (by SIC Code)

  • 41201 : Construction of commercial buildings
  • 43910 : Roofing activities
29
Company Age

Similar companies nearby

Closest companies