Company number NI041323
Status Active
Incorporation Date 10 August 2001
Company Type Private Limited Company
Address BEECHVALE, 10 BROWN'S ROAD, ANTRIM ROAD, NEWTOWNABBEY, BT36 4RN
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc
Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 10 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of TD ORR CONSTRUCTION LIMITED are www.tdorrconstruction.co.uk, and www.td-orr-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Td Orr Construction Limited is a Private Limited Company.
The company registration number is NI041323. Td Orr Construction Limited has been working since 10 August 2001.
The present status of the company is Active. The registered address of Td Orr Construction Limited is Beechvale 10 Brown S Road Antrim Road Newtownabbey Bt36 4rn. . ORR, Eileen Roberta is a Secretary of the company. ORR, Eileen Roberta is a Director of the company. ORR, Kyra Robina is a Director of the company. ORR, Thomas David is a Director of the company. Director ORR, Robert Thomas Neil has been resigned. The company operates in "Construction of domestic buildings".
Current Directors
Resigned Directors
Persons With Significant Control
Mrs Eileen Roberta Orr
Notified on: 1 July 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Kyra Robina Orr
Notified on: 1 July 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Thomas David Orr
Notified on: 1 July 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
TD ORR CONSTRUCTION LIMITED Events
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
25 Aug 2016
Confirmation statement made on 10 August 2016 with updates
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
18 Aug 2015
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
30 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 35 more events
19 Aug 2001
Change of dirs/sec
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
10 Aug 2001
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
10 Aug 2001
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
10 February 2012
Mortgage/charge
Delivered: 14 February 2012
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All of the lands comprised in folio 4231 county londonderry…
13 August 2004
Mortgage or charge
Delivered: 31 August 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage / charge freehold property situate at…
13 August 2004
Mortgage or charge
Delivered: 31 August 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage / charge freehold property situate at…
13 August 2004
Mortgage or charge
Delivered: 31 August 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage / charge garden mews, cookstown, county…
17 August 2001
Mortgage or charge
Delivered: 23 August 2001
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C
Description: Mortgage debenture - all monies folio number (formerly part…