Company number 02809442
Status Active
Incorporation Date 15 April 1993
Company Type Private Limited Company
Address CHILTERN CHAMBERS, ST PETERS AVENUE CAVERSHAM, READING, BERKSHIRE, RG4 7DH
Home Country United Kingdom
Nature of Business 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
Phone, email, etc
Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 27 February 2017 with updates; Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
GBP 120
. The most likely internet sites of ORION VALVES LIMITED are www.orionvalves.co.uk, and www.orion-valves.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. Orion Valves Limited is a Private Limited Company.
The company registration number is 02809442. Orion Valves Limited has been working since 15 April 1993.
The present status of the company is Active. The registered address of Orion Valves Limited is Chiltern Chambers St Peters Avenue Caversham Reading Berkshire Rg4 7dh. The company`s financial liabilities are £80.18k. It is £12.75k against last year. The cash in hand is £57.36k. It is £-3.74k against last year. And the total assets are £101.68k, which is £3.02k against last year. WYATT, James Anthony is a Secretary of the company. WYATT, James Anthony is a Director of the company. Nominee Secretary WAYNE, Harold has been resigned. Director SPRIGINGS, Tony Roger has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)".
orion valves Key Finiance
LIABILITIES
£80.18k
+18%
CASH
£57.36k
-7%
TOTAL ASSETS
£101.68k
+3%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
WAYNE, Harold
Resigned: 15 April 1993
Appointed Date: 15 April 1993
Nominee Director
WAYNE, Yvonne
Resigned: 15 April 1993
Appointed Date: 15 April 1993
45 years old
Persons With Significant Control
Mr James Anthony Wyatt
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Mrs Jeanne Maryce Wyatt
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
ORION VALVES LIMITED Events
03 Mar 2017
Total exemption small company accounts made up to 30 September 2016
27 Feb 2017
Confirmation statement made on 27 February 2017 with updates
29 Feb 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
24 Feb 2016
Total exemption small company accounts made up to 30 September 2015
05 Mar 2015
Secretary's details changed for James Anthony Wyatt on 1 March 2015
...
... and 54 more events
21 Jun 1993
Secretary resigned;director resigned;new director appointed
21 Jun 1993
Registered office changed on 21/06/93 from: charter house queens avenue london N21 3JE
21 Jun 1993
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
05 May 1993
Ad 26/04/93--------- £ si 98@1=98 £ ic 2/100