ORCA SPORT LIMITED
MARLBOROUGH

Hellopages » Wiltshire » Wiltshire » SN8 2PE

Company number 03070962
Status Active
Incorporation Date 21 June 1995
Company Type Private Limited Company
Address 2 THE SQUARE, RAMSBURY, MARLBOROUGH, WILTSHIRE, SN8 2PE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 1 ; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of ORCA SPORT LIMITED are www.orcasport.co.uk, and www.orca-sport.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Orca Sport Limited is a Private Limited Company. The company registration number is 03070962. Orca Sport Limited has been working since 21 June 1995. The present status of the company is Active. The registered address of Orca Sport Limited is 2 The Square Ramsbury Marlborough Wiltshire Sn8 2pe. . CRABTREE, Helen Clare is a Secretary of the company. FITTON, Andrew Charles is a Director of the company. Secretary BACKHOUSE, Russell John has been resigned. Nominee Secretary DICKINSON DEES has been resigned. Nominee Director CARE, Timothy James has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CRABTREE, Helen Clare
Appointed Date: 21 June 2013

Director
FITTON, Andrew Charles
Appointed Date: 07 March 1996
68 years old

Resigned Directors

Secretary
BACKHOUSE, Russell John
Resigned: 21 June 2013
Appointed Date: 07 March 1996

Nominee Secretary
DICKINSON DEES
Resigned: 07 March 1996
Appointed Date: 21 June 1995

Nominee Director
CARE, Timothy James
Resigned: 07 March 1996
Appointed Date: 21 June 1995
64 years old

ORCA SPORT LIMITED Events

21 Jul 2016
Total exemption small company accounts made up to 30 June 2016
23 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1

14 Jul 2015
Accounts for a dormant company made up to 30 June 2015
23 Jun 2015
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1

14 Aug 2014
Accounts for a dormant company made up to 30 June 2014
...
... and 51 more events
24 Sep 1996
New director appointed
24 Sep 1996
Registered office changed on 24/09/96 from: cross house westgate road newcastle upon tyne NE99 1SB
24 Sep 1996
Director resigned
04 Jul 1995
Company name changed crossco (158) LIMITED\certificate issued on 05/07/95

21 Jun 1995
Incorporation