Company number 01186982
Status Active
Incorporation Date 11 October 1974
Company Type Private Limited Company
Address EMERSON HOUSE, HEYES LANE, ALDERLEY EDGE, CHESHIRE, SK9 7LF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration ninety-six events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 28 December 2016 with updates; Total exemption full accounts made up to 30 April 2015. The most likely internet sites of ORBIT DEVELOPMENTS LIMITED are www.orbitdevelopments.co.uk, and www.orbit-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and twelve months. Orbit Developments Limited is a Private Limited Company.
The company registration number is 01186982. Orbit Developments Limited has been working since 11 October 1974.
The present status of the company is Active. The registered address of Orbit Developments Limited is Emerson House Heyes Lane Alderley Edge Cheshire Sk9 7lf. . WEATHERBY, Anne Catherine is a Secretary of the company. JONES, Anthony Emerson is a Director of the company. JONES, Mark Emerson is a Director of the company. JONES, Peter Emerson is a Director of the company. Secretary BROOKE, Gordon has been resigned. Secretary NEWMAN, James Peter has been resigned. Director ANNISON, Stanley has been resigned. Director SCHULER, Martin Alexander has been resigned. Director SMITH, Jack has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Persons With Significant Control
Orbit Developments (Manchester) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
ORBIT DEVELOPMENTS LIMITED Events
13 Jan 2017
Accounts for a dormant company made up to 30 April 2016
10 Jan 2017
Confirmation statement made on 28 December 2016 with updates
11 Feb 2016
Total exemption full accounts made up to 30 April 2015
25 Jan 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
29 Jan 2015
Total exemption full accounts made up to 30 April 2014
...
... and 86 more events
18 Mar 1987
Full accounts made up to 30 April 1986
28 Feb 1987
Return made up to 20/11/86; full list of members
10 Dec 1986
Particulars of mortgage/charge
12 Nov 1986
Accounting reference date extended from 31/12 to 30/04
20 Aug 1986
Company name changed sovereign garages LIMITED\certificate issued on 20/08/86
28 April 1988
Legal charge
Delivered: 4 May 1988
Status: Outstanding
Persons entitled: The Prudential Assurance Company Limited
Description: Cap house on north east side of station road, wilmslow…
21 December 1987
Legal charge
Delivered: 4 January 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage l/h land & buildings of 2951 sq…
2 December 1986
Charge
Delivered: 10 December 1986
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: An assignment by way of charge of all that an agreement…