London
SE16 3SG
Secretary Name | Mr William Ronald Heywood Orchard |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 1991(13 years, 2 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Spa Road London SE16 3SG |
Director Name | Mr Ronald Stark Orchard |
---|---|
Date of Birth | September 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(13 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 25 July 1996) |
Role | Consultant Engineer |
Correspondence Address | Bow House 24 Bolin Brooke Grove Wandsworth Common London SW11 6EN |
Director Name | Gabrielle Orchard |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1999(21 years, 4 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 11 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Spa Road London SE16 3SG |
Website | orchardpartners.co.uk |
---|
Registered Address | 89 Spa Road London SE16 3SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £43,013 |
Cash | £100 |
Current Liabilities | £206,620 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
29 June 2023 | Micro company accounts made up to 30 June 2022 (6 pages) |
---|---|
20 June 2023 | Confirmation statement made on 20 June 2023 with updates (4 pages) |
22 June 2022 | Confirmation statement made on 20 June 2022 with updates (4 pages) |
20 June 2022 | Micro company accounts made up to 30 June 2021 (6 pages) |
13 July 2021 | Confirmation statement made on 20 June 2021 with updates (4 pages) |
29 June 2021 | Micro company accounts made up to 30 June 2020 (6 pages) |
2 February 2021 | Change of details for William Ronald Heywood Orchard as a person with significant control on 7 September 2020 (2 pages) |
2 February 2021 | Director's details changed for Mr William Ronald Heywood Orchard on 7 September 2020 (2 pages) |
20 October 2020 | Confirmation statement made on 20 June 2020 with updates (4 pages) |
28 September 2020 | Director's details changed for Mr William Ronald Heywood Orchard on 1 April 2020 (2 pages) |
1 June 2020 | Termination of appointment of Gabrielle Orchard as a director on 11 February 2020 (1 page) |
25 March 2020 | Micro company accounts made up to 30 June 2019 (6 pages) |
2 July 2019 | Confirmation statement made on 20 June 2019 with updates (4 pages) |
14 May 2019 | Director's details changed for Gabrielle Orchard on 1 May 2019 (2 pages) |
14 May 2019 | Director's details changed for Mr William Ronald Heywood Orchard on 1 May 2019 (2 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (6 pages) |
11 December 2018 | Registered office address changed from 11 Raven Wharf Lafone Street London SE1 2LR to 89 Spa Road London SE16 3SG on 11 December 2018 (1 page) |
2 July 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
19 June 2018 | Director's details changed for Mr William Ronald Heywood Orchard on 1 January 2018 (2 pages) |
14 June 2018 | Change of details for William Ronald Heywood Orchard as a person with significant control on 1 January 2018 (2 pages) |
14 June 2018 | Director's details changed for Gabrielle Orchard on 1 January 2018 (2 pages) |
14 June 2018 | Director's details changed for Gabrielle Orchard on 1 January 2018 (2 pages) |
14 June 2018 | Director's details changed for Mr William Ronald Heywood Orchard on 1 January 2018 (2 pages) |
14 June 2018 | Secretary's details changed for Mr William Ronald Heywood Orchard on 1 January 2018 (1 page) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
26 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
26 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
28 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
4 May 2016 | Director's details changed for Mr William Ronald Heywood Orchard on 4 May 2016 (2 pages) |
4 May 2016 | Director's details changed for Mr William Ronald Heywood Orchard on 4 May 2016 (2 pages) |
4 May 2016 | Director's details changed for Gabrielle Orchard on 4 May 2016 (2 pages) |
4 May 2016 | Director's details changed for Gabrielle Orchard on 4 May 2016 (2 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
19 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
6 May 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
6 May 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
24 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders (4 pages) |
24 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders (4 pages) |
30 April 2014 | Director's details changed for Mr William Ronald Heywood Orchard on 30 April 2014 (2 pages) |
30 April 2014 | Director's details changed for Mr William Ronald Heywood Orchard on 30 April 2014 (2 pages) |
30 April 2014 | Director's details changed for Gabrielle Orchard on 30 April 2014 (2 pages) |
30 April 2014 | Director's details changed for Gabrielle Orchard on 30 April 2014 (2 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
19 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
21 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
19 December 2011 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
16 September 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Total exemption full accounts made up to 30 June 2010 (16 pages) |
18 March 2011 | Total exemption full accounts made up to 30 June 2010 (16 pages) |
3 September 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
4 May 2010 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
14 January 2010 | Registered office address changed from 2 Dunmore Road London SW20 8TN on 14 January 2010 (1 page) |
14 January 2010 | Registered office address changed from 2 Dunmore Road London SW20 8TN on 14 January 2010 (1 page) |
12 December 2009 | Director's details changed for Mr William Ronald Heywood Orchard on 25 August 2009 (1 page) |
12 December 2009 | Director's details changed for Gabrielle Orchard on 25 August 2009 (1 page) |
12 December 2009 | Director's details changed for Gabrielle Orchard on 25 August 2009 (1 page) |
12 December 2009 | Director's details changed for Mr William Ronald Heywood Orchard on 25 August 2009 (1 page) |
25 August 2009 | Return made up to 24/07/09; full list of members (5 pages) |
25 August 2009 | Return made up to 24/07/09; full list of members (5 pages) |
5 May 2009 | Total exemption full accounts made up to 30 June 2008 (14 pages) |
5 May 2009 | Total exemption full accounts made up to 30 June 2008 (14 pages) |
31 December 2008 | Return made up to 24/07/08; no change of members (4 pages) |
31 December 2008 | Return made up to 24/07/08; no change of members (4 pages) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (13 pages) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (13 pages) |
23 August 2007 | Return made up to 24/07/07; no change of members (7 pages) |
23 August 2007 | Return made up to 24/07/07; no change of members (7 pages) |
4 May 2007 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
4 May 2007 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
23 August 2006 | Return made up to 24/07/06; full list of members (7 pages) |
23 August 2006 | Return made up to 24/07/06; full list of members (7 pages) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
2 November 2005 | Return made up to 24/07/05; full list of members (7 pages) |
2 November 2005 | Return made up to 24/07/05; full list of members (7 pages) |
16 December 2004 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
16 December 2004 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
10 September 2004 | Return made up to 24/07/04; full list of members (7 pages) |
10 September 2004 | Return made up to 24/07/04; full list of members (7 pages) |
6 May 2004 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
6 May 2004 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
24 October 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
24 October 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
17 September 2003 | Return made up to 24/07/03; full list of members
|
17 September 2003 | Return made up to 24/07/03; full list of members
|
6 August 2002 | Return made up to 24/07/02; full list of members (8 pages) |
6 August 2002 | Return made up to 24/07/02; full list of members (8 pages) |
10 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
10 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
11 January 2002 | Company name changed trucktonics LIMITED\certificate issued on 11/01/02 (2 pages) |
11 January 2002 | Company name changed trucktonics LIMITED\certificate issued on 11/01/02 (2 pages) |
10 September 2001 | Return made up to 24/07/01; full list of members (6 pages) |
10 September 2001 | Return made up to 24/07/01; full list of members (6 pages) |
27 April 2001 | Full accounts made up to 30 June 2000 (8 pages) |
27 April 2001 | Full accounts made up to 30 June 2000 (8 pages) |
11 October 2000 | Return made up to 24/07/00; full list of members (6 pages) |
11 October 2000 | Full accounts made up to 30 June 1999 (8 pages) |
11 October 2000 | Full accounts made up to 30 June 1999 (8 pages) |
11 October 2000 | Return made up to 24/07/00; full list of members (6 pages) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | Return made up to 24/07/99; no change of members (4 pages) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | Return made up to 24/07/99; no change of members (4 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (7 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (7 pages) |
3 September 1998 | Return made up to 24/07/98; no change of members (4 pages) |
3 September 1998 | Return made up to 24/07/98; no change of members (4 pages) |
1 May 1998 | Full accounts made up to 30 June 1997 (8 pages) |
1 May 1998 | Full accounts made up to 30 June 1997 (8 pages) |
19 August 1997 | Director resigned (1 page) |
19 August 1997 | Return made up to 24/07/97; full list of members (6 pages) |
19 August 1997 | Return made up to 24/07/97; full list of members (6 pages) |
19 August 1997 | Director resigned (1 page) |
2 May 1997 | Full accounts made up to 30 June 1996 (8 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (8 pages) |
8 November 1996 | Return made up to 24/07/96; full list of members (7 pages) |
8 November 1996 | Return made up to 24/07/96; full list of members (7 pages) |
2 May 1996 | Full accounts made up to 30 June 1995 (7 pages) |
2 May 1996 | Full accounts made up to 30 June 1995 (7 pages) |
24 August 1995 | Return made up to 24/07/95; no change of members
|
24 August 1995 | Return made up to 24/07/95; no change of members
|
29 March 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
29 March 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |