ORBITAL ENTERPRISES LIMITED
WAKEFIELD HANDPRINT TOYS UK LIMITED

Hellopages » West Yorkshire » Wakefield » WF2 7AW

Company number 07166093
Status Active
Incorporation Date 23 February 2010
Company Type Private Limited Company
Address TRANSPORT HOUSE CALDER ISLAND WAY, CALDER ISLAND, WAKEFIELD, WEST YORKSHIRE, WF2 7AW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 23 February 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 1 . The most likely internet sites of ORBITAL ENTERPRISES LIMITED are www.orbitalenterprises.co.uk, and www.orbital-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. Orbital Enterprises Limited is a Private Limited Company. The company registration number is 07166093. Orbital Enterprises Limited has been working since 23 February 2010. The present status of the company is Active. The registered address of Orbital Enterprises Limited is Transport House Calder Island Way Calder Island Wakefield West Yorkshire Wf2 7aw. . AUTY, Mark Ian is a Director of the company. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
AUTY, Mark Ian
Appointed Date: 23 February 2010
57 years old

Persons With Significant Control

Mr Mark Ian Auty
Notified on: 1 January 2017
57 years old
Nature of control: Ownership of shares – 75% or more

ORBITAL ENTERPRISES LIMITED Events

10 Mar 2017
Confirmation statement made on 23 February 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 29 February 2016
21 Mar 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1

26 Nov 2015
Total exemption small company accounts made up to 28 February 2015
23 Feb 2015
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1

...
... and 11 more events
21 Jun 2011
Annual return made up to 23 February 2011 with full list of shareholders
21 Jun 2011
First Gazette notice for compulsory strike-off
23 Jun 2010
Company name changed handprint toys uk LIMITED\certificate issued on 23/06/10
  • RES15 ‐ Change company name resolution on 2010-06-17

23 Jun 2010
Change of name notice
23 Feb 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

ORBITAL ENTERPRISES LIMITED Charges

22 October 2012
All assets debenture
Delivered: 23 October 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…