North Ferriby
Hull
East Yorkshire
HU14 3ET
Secretary Name | Mr David Dennis Hewitt |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Melton Road North Ferriby Hull East Yorkshire HU14 3ET |
Director Name | Mrs Gillian Rosemary Barstow |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2006(4 years, 3 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 83 Church Green Road Bletchley Milton Keynes MK3 6DA |
Director Name | Mr Paul John Francis Edgeley |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2011(9 years after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 King Edwards Rivelin Sheffield S6 5SQ |
Director Name | Mr Andrew Robert Hewitt |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2019(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4 Lidgett Lane Garforth Leeds LS25 1EQ |
Director Name | Andrew Upton |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Clara Drive Calverley Pudsey West Yorkshire LS28 5QP |
Director Name | Helen Judith Chilvers |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flint Cottage 17 Dove Lane Henley On Thames Oxfordshire RG9 5RQ |
Director Name | Mr Stephen Shutts |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 May 2011) |
Role | Comp Director |
Country of Residence | United Kingdom |
Correspondence Address | Lawton Bridge Road Cranleigh Surrey GU6 7HH |
Director Name | Mr Paul John Francis |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(9 years after company formation) |
Appointment Duration | Resigned same day (resigned 01 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 King Edwards Rivelin Sheffield S6 5SQ |
Director Name | UK Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2002(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2002(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Website | orbitbusinessdevelopment.com |
---|---|
Telephone | 07 712186244 |
Telephone region | Mobile |
Registered Address | 4 Lidgett Lane Garforth Leeds LS25 1EQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Ward | Garforth and Swillington |
Built Up Area | Garforth |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £96 |
Cash | £2,795 |
Current Liabilities | £16,582 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 1 August 2023 (9 months ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 1 week from now) |
20 August 2020 | Confirmation statement made on 1 August 2020 with updates (4 pages) |
---|---|
25 March 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
30 December 2019 | Statement of capital following an allotment of shares on 12 December 2019
|
30 December 2019 | Change of share class name or designation (2 pages) |
27 December 2019 | Resolutions
|
6 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
8 March 2019 | Registered office address changed from 56 Grammar School Yard Grammar School Yard Fish Street Hull HU1 1SE England to 4 Lidgett Lane Garforth Leeds LS25 1EQ on 8 March 2019 (1 page) |
7 March 2019 | Appointment of Mr Andrew Robert Hewitt as a director on 1 March 2019 (2 pages) |
21 February 2019 | Previous accounting period shortened from 31 May 2019 to 31 December 2018 (1 page) |
12 November 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
17 September 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
1 December 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
1 December 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
26 September 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
1 August 2016 | Registered office address changed from 56 Grammar School Yard Hull East Yorkshire HU1 2NB to 56 Grammar School Yard Grammar School Yard Fish Street Hull HU1 1SE on 1 August 2016 (1 page) |
1 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
1 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
1 August 2016 | Registered office address changed from 56 Grammar School Yard Hull East Yorkshire HU1 2NB to 56 Grammar School Yard Grammar School Yard Fish Street Hull HU1 1SE on 1 August 2016 (1 page) |
26 January 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
26 January 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
1 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
27 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
13 August 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
17 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
17 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
14 February 2014 | Statement of capital following an allotment of shares on 7 June 2013
|
14 February 2014 | Statement of capital following an allotment of shares on 7 June 2013
|
14 February 2014 | Statement of capital following an allotment of shares on 7 June 2013
|
18 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (6 pages) |
11 September 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (6 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
26 September 2012 | Termination of appointment of Paul Francis as a director (1 page) |
26 September 2012 | Appointment of Mr Paul John Francis Edgeley as a director (2 pages) |
26 September 2012 | Termination of appointment of Paul Francis as a director (1 page) |
26 September 2012 | Appointment of Mr Paul John Francis Edgeley as a director (2 pages) |
28 August 2012 | Appointment of Mr Paul John Francis as a director (2 pages) |
28 August 2012 | Termination of appointment of Helen Chilvers as a director (1 page) |
28 August 2012 | Appointment of Mr Paul John Francis as a director (2 pages) |
28 August 2012 | Termination of appointment of Stephen Shutts as a director (1 page) |
28 August 2012 | Termination of appointment of Helen Chilvers as a director (1 page) |
28 August 2012 | Termination of appointment of Stephen Shutts as a director (1 page) |
10 August 2012 | Statement of capital following an allotment of shares on 1 June 2011
|
10 August 2012 | Statement of capital following an allotment of shares on 1 June 2011
|
10 August 2012 | Statement of capital following an allotment of shares on 1 June 2011
|
6 August 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (7 pages) |
6 August 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (7 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
18 July 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (7 pages) |
18 July 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (7 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
7 July 2010 | Director's details changed for Gillian Rosemary Barstow on 11 May 2010 (2 pages) |
7 July 2010 | Director's details changed for David Dennis Hewitt on 11 May 2010 (2 pages) |
7 July 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Director's details changed for Helen Judith Chilvers on 11 May 2010 (2 pages) |
7 July 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Director's details changed for David Dennis Hewitt on 11 May 2010 (2 pages) |
7 July 2010 | Director's details changed for Gillian Rosemary Barstow on 11 May 2010 (2 pages) |
7 July 2010 | Director's details changed for Helen Judith Chilvers on 11 May 2010 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
4 August 2009 | Return made up to 22/05/09; full list of members (5 pages) |
4 August 2009 | Return made up to 22/05/09; full list of members (5 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
1 August 2008 | Return made up to 22/05/08; full list of members (5 pages) |
1 August 2008 | Return made up to 22/05/08; full list of members (5 pages) |
4 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
4 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
12 July 2007 | Return made up to 22/05/07; full list of members (3 pages) |
12 July 2007 | Return made up to 22/05/07; full list of members (3 pages) |
10 July 2007 | Ad 18/10/06--------- £ si 95@1=95 £ ic 1/96 (2 pages) |
10 July 2007 | Ad 18/10/06--------- £ si 95@1=95 £ ic 1/96 (2 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Registered office changed on 12/12/06 from: 18 melton road north ferriby hull east yorkshire HU14 3ET (2 pages) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Registered office changed on 12/12/06 from: 18 melton road north ferriby hull east yorkshire HU14 3ET (2 pages) |
29 November 2006 | New director appointed (2 pages) |
29 November 2006 | New director appointed (2 pages) |
29 November 2006 | New director appointed (2 pages) |
29 November 2006 | New director appointed (2 pages) |
29 November 2006 | New director appointed (2 pages) |
29 November 2006 | New director appointed (2 pages) |
20 July 2006 | Return made up to 22/05/06; full list of members (2 pages) |
20 July 2006 | Return made up to 22/05/06; full list of members (2 pages) |
4 February 2006 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
4 February 2006 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
4 August 2005 | Return made up to 22/05/05; full list of members (2 pages) |
4 August 2005 | Return made up to 22/05/05; full list of members (2 pages) |
1 April 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
1 April 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
28 February 2005 | Company name changed x-wire technology LTD\certificate issued on 28/02/05 (2 pages) |
28 February 2005 | Company name changed x-wire technology LTD\certificate issued on 28/02/05 (2 pages) |
24 May 2004 | Return made up to 22/05/04; full list of members (7 pages) |
24 May 2004 | Return made up to 22/05/04; full list of members (7 pages) |
13 May 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
13 May 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
25 June 2003 | Return made up to 22/05/03; full list of members (7 pages) |
25 June 2003 | Return made up to 22/05/03; full list of members (7 pages) |
22 July 2002 | Registered office changed on 22/07/02 from: 85 south street dorking surrey RH4 2LA (1 page) |
22 July 2002 | Secretary resigned (1 page) |
22 July 2002 | Director resigned (1 page) |
22 July 2002 | Director resigned (1 page) |
22 July 2002 | Registered office changed on 22/07/02 from: 85 south street dorking surrey RH4 2LA (1 page) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | Secretary resigned (1 page) |
22 July 2002 | New secretary appointed;new director appointed (2 pages) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | New secretary appointed;new director appointed (2 pages) |
22 May 2002 | Incorporation (14 pages) |
22 May 2002 | Incorporation (14 pages) |