Active
Company Information for ORDTEK LTD
HETHEL ENGINEERING CENTRE CHAPMAN WAY, HETHEL, NORFOLK, NR14 8FB,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
ORDTEK LTD | |
Legal Registered Office | |
HETHEL ENGINEERING CENTRE CHAPMAN WAY HETHEL NORFOLK NR14 8FB Other companies in CO4 | |
Company Number | 08154159 | |
---|---|---|
Company ID Number | 08154159 | |
Date formed | 2012-07-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 24/07/2015 | |
Return next due | 21/08/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB142817320 |
Last Datalog update: | 2025-01-05 13:07:21 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 081541590004 | ||
Change of details for Venterra Limited as a person with significant control on 2023-01-20 | ||
CONFIRMATION STATEMENT MADE ON 26/05/24, WITH NO UPDATES | ||
REGISTRATION OF A CHARGE / CHARGE CODE 081541590003 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 081541590002 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081541590001 | ||
Director's details changed for Mr Lee Gooderham on 2023-07-17 | ||
CONFIRMATION STATEMENT MADE ON 26/05/23, WITH NO UPDATES | ||
Previous accounting period shortened from 28/02/23 TO 31/12/22 | ||
28/02/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
RES01 | ADOPT ARTICLES 27/09/22 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/22 FROM 7 Kings Court Newcomen Way Colchester CO4 9RA | |
Director's details changed for Dr Paul Doherty on 2022-04-01 | ||
CH01 | Director's details changed for Dr Paul Doherty on 2022-04-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/22, WITH UPDATES | |
PSC02 | Notification of Venterra Limited as a person with significant control on 2022-03-01 | |
AP01 | DIRECTOR APPOINTED MR JOHN BEGLEY | |
PSC07 | CESSATION OF SUBGERO LTD AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/21, WITH UPDATES | |
AA | 28/02/21 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 081541590001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES | |
AA | 28/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC02 | Notification of Subgero Ltd as a person with significant control on 2017-08-16 | |
PSC07 | CESSATION OF LEE GOODERHAM AS A PERSON OF SIGNIFICANT CONTROL | |
LATEST SOC | 14/08/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES | |
RP04AP01 | Second filing of director appointment of Lee Gooderham | |
ANNOTATION | Clarification | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Lee Gooderham on 2017-06-19 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE GOODERHAM / 16/06/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE GOODERHAM / 16/06/2017 | |
LATEST SOC | 22/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/07/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/14 FROM Jamesons 92 Station Road Clacton on Sea CO15 1SG | |
LATEST SOC | 06/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/07/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN RONALD CROUCH | |
AA01 | Current accounting period shortened from 05/03/14 TO 28/02/14 | |
AA | 05/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/07/13 TO 05/03/13 | |
AP01 | DIRECTOR APPOINTED MR LEE GOODERHAM | |
AP01 | DIRECTOR APPOINTED MR LEE GOODERHAM | |
AR01 | 24/07/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT SHORT | |
AP01 | DIRECTOR APPOINTED MR ALAN RONALD CROUCH | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Creditors Due Within One Year | 2012-07-24 | £ 61,887 |
---|---|---|
Provisions For Liabilities Charges | 2012-07-24 | £ 1,409 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ORDTEK LTD
Called Up Share Capital | 2012-07-24 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-07-24 | £ 17,783 |
Current Assets | 2012-07-24 | £ 75,890 |
Debtors | 2012-07-24 | £ 58,107 |
Fixed Assets | 2012-07-24 | £ 7,447 |
Shareholder Funds | 2012-07-24 | £ 20,041 |
Tangible Fixed Assets | 2012-07-24 | £ 7,447 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as ORDTEK LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |