ORBITAL INDUSTRIES LIMITED
SUTTON COLDFIELD

Hellopages » West Midlands » Birmingham » B74 2UG

Company number 06576425
Status Active
Incorporation Date 25 April 2008
Company Type Private Limited Company
Address SUITE D ASTOR HOUSE, 282 LICHFIELD ROAD, SUTTON COLDFIELD, WEST MIDLANDS, B74 2UG
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 2 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of ORBITAL INDUSTRIES LIMITED are www.orbitalindustries.co.uk, and www.orbital-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six months. Orbital Industries Limited is a Private Limited Company. The company registration number is 06576425. Orbital Industries Limited has been working since 25 April 2008. The present status of the company is Active. The registered address of Orbital Industries Limited is Suite D Astor House 282 Lichfield Road Sutton Coldfield West Midlands B74 2ug. . ASHFORD, Jonathan Paul is a Secretary of the company. MCCOOL, Priscilla is a Director of the company. MCCOOL, Stephen Andrew is a Director of the company. Secretary MCCOOL, Stephen Andrew has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
ASHFORD, Jonathan Paul
Appointed Date: 30 July 2008

Director
MCCOOL, Priscilla
Appointed Date: 25 April 2008
56 years old

Director
MCCOOL, Stephen Andrew
Appointed Date: 07 September 2009
58 years old

Resigned Directors

Secretary
MCCOOL, Stephen Andrew
Resigned: 30 July 2008
Appointed Date: 25 April 2008

ORBITAL INDUSTRIES LIMITED Events

27 Sep 2016
Total exemption small company accounts made up to 30 April 2016
13 Jun 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2

11 Jan 2016
Total exemption small company accounts made up to 30 April 2015
27 Apr 2015
Annual return made up to 25 April 2015
Statement of capital on 2015-04-27
  • GBP 2

29 Aug 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 12 more events
27 Dec 2008
Particulars of a mortgage or charge / charge no: 2
27 Sep 2008
Particulars of a mortgage or charge / charge no: 1
31 Jul 2008
Secretary appointed mr jonathan paul ashford
30 Jul 2008
Appointment terminated secretary stephen mccool
25 Apr 2008
Incorporation

ORBITAL INDUSTRIES LIMITED Charges

17 December 2008
Deed of charge over credit balances
Delivered: 27 December 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
18 September 2008
Deposit agreement to secure own liabilities
Delivered: 27 September 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…