ORS CONTRACTING LIMITED
HARTLEPOOL

Hellopages » County Durham » Hartlepool » TS25 2BE
Company number 02962754
Status Active
Incorporation Date 26 August 1994
Company Type Private Limited Company
Address UNIT 11 HUNTER HOUSE INDUSTRIAL ESTATE, TOFTS ROAD EAST, HARTLEPOOL, CLEVELAND, TS25 2BE
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 43910 - Roofing activities
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 26 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ORS CONTRACTING LIMITED are www.orscontracting.co.uk, and www.ors-contracting.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. The distance to to Middlesbrough Rail Station is 5.2 miles; to Redcar Central Rail Station is 5.6 miles; to Redcar East Rail Station is 6.4 miles; to Thornaby Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ors Contracting Limited is a Private Limited Company. The company registration number is 02962754. Ors Contracting Limited has been working since 26 August 1994. The present status of the company is Active. The registered address of Ors Contracting Limited is Unit 11 Hunter House Industrial Estate Tofts Road East Hartlepool Cleveland Ts25 2be. . O'CONNOR, Mary Daphne is a Secretary of the company. O'CONNOR, John is a Director of the company. O'CONNOR, Mary Daphne is a Director of the company. O'CONNOR, Roy James is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
O'CONNOR, Mary Daphne
Appointed Date: 26 August 1994

Director
O'CONNOR, John
Appointed Date: 26 August 1994
75 years old

Director
O'CONNOR, Mary Daphne
Appointed Date: 26 August 1994
72 years old

Director
O'CONNOR, Roy James
Appointed Date: 16 January 2006
48 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 August 1994
Appointed Date: 26 August 1994

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 26 August 1994
Appointed Date: 26 August 1994

Persons With Significant Control

Mr John O'Connor
Notified on: 30 June 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Roy James O'Connor
Notified on: 30 June 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ORS CONTRACTING LIMITED Events

10 Nov 2016
Total exemption small company accounts made up to 31 March 2016
14 Sep 2016
Confirmation statement made on 26 August 2016 with updates
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Sep 2015
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 3

28 Aug 2014
Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 3

...
... and 63 more events
13 Sep 1994
Registered office changed on 13/09/94 from: 1 mitchell lane bristol BS1 6BU

13 Sep 1994
Secretary resigned;new director appointed

13 Sep 1994
New secretary appointed;director resigned;new director appointed

26 Aug 1994
Incorporation

26 Aug 1994
Incorporation

ORS CONTRACTING LIMITED Charges

20 September 2010
Debenture
Delivered: 30 September 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 January 2005
Debenture deed
Delivered: 12 January 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 September 2000
Legal mortgage
Delivered: 7 October 2000
Status: Satisfied on 24 July 2012
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 52 rydal street hartlepool…
6 October 1997
Mortgage debenture
Delivered: 13 October 1997
Status: Satisfied on 24 July 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…