Suite 43-45 Purley Way
Croydon
Surrey
CR0 0XZ
Director Name | Mrs Lisa Cherie Flint |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 1999(13 years, 11 months after company formation) |
Appointment Duration | 25 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Airport House Suite 43-45 Purley Way Croydon Surrey CR0 0XZ |
Secretary Name | Mrs Lisa Cherie Flint |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 October 2005(20 years, 5 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Airport House Suite 43-45 Purley Way Croydon Surrey CR0 0XZ |
Director Name | Mr Charlie Lewis Flint |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2022(37 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Airport House Suite 43-45 Purley Way Croydon Surrey CR0 0XZ |
Director Name | Mr Charles Benjamin Flint |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 06 April 1999) |
Role | Roofing Contractor |
Correspondence Address | 29 Orchard Avenue Shirley Croydon Surrey CR0 8UB |
Secretary Name | Mr Charles Benjamin Flint |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 06 October 2005) |
Role | Company Director |
Correspondence Address | 29 Orchard Avenue Shirley Croydon Surrey CR0 8UB |
Website | www.orbic.co.uk |
---|
Registered Address | Airport House Suite 43-45 Purley Way Croydon Surrey CR0 0XZ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £226,949 |
Cash | £4,070 |
Current Liabilities | £254,930 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 16 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 30 December 2024 (8 months, 1 week from now) |
2 November 1995 | Delivered on: 8 November 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 187-189 handcroft road l/b of croydon t/n SGL124020. Outstanding |
---|---|
1 August 1985 | Delivered on: 14 August 1985 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
21 December 2022 | Confirmation statement made on 16 December 2022 with updates (4 pages) |
---|---|
19 December 2022 | Total exemption full accounts made up to 31 July 2022 (12 pages) |
16 December 2022 | Satisfaction of charge 1 in full (1 page) |
5 September 2022 | Resolutions
|
1 September 2022 | Statement of capital following an allotment of shares on 10 August 2022
|
31 August 2022 | Appointment of Mr. Charlie Lewis Flint as a director on 10 August 2022 (2 pages) |
31 August 2022 | Particulars of variation of rights attached to shares (2 pages) |
17 December 2021 | Confirmation statement made on 16 December 2021 with no updates (3 pages) |
10 December 2021 | Total exemption full accounts made up to 31 July 2021 (12 pages) |
5 January 2021 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
4 December 2020 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
16 December 2019 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
6 December 2019 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
18 December 2018 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
12 November 2018 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
19 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 July 2017 (14 pages) |
31 October 2017 | Total exemption full accounts made up to 31 July 2017 (14 pages) |
19 December 2016 | Confirmation statement made on 16 December 2016 with updates (7 pages) |
19 December 2016 | Confirmation statement made on 16 December 2016 with updates (7 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
23 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
16 October 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
27 August 2015 | Director's details changed for Mr Anthony Charles Flint on 27 August 2015 (2 pages) |
27 August 2015 | Director's details changed for Mrs Lisa Cherie Flint on 27 August 2015 (2 pages) |
27 August 2015 | Director's details changed for Mrs Lisa Cherie Flint on 27 August 2015 (2 pages) |
27 August 2015 | Director's details changed for Mr Anthony Charles Flint on 27 August 2015 (2 pages) |
30 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
12 December 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
16 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
18 November 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
21 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
6 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
23 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Director's details changed for Mrs Lisa Cherie Flint on 20 December 2010 (2 pages) |
21 December 2010 | Director's details changed for Mr Anthony Charles Flint on 20 December 2010 (2 pages) |
21 December 2010 | Director's details changed for Mr Anthony Charles Flint on 20 December 2010 (2 pages) |
21 December 2010 | Director's details changed for Mrs Lisa Cherie Flint on 20 December 2010 (2 pages) |
20 December 2010 | Secretary's details changed for Mrs Lisa Cherie Flint on 20 December 2010 (1 page) |
20 December 2010 | Secretary's details changed for Mrs Lisa Cherie Flint on 20 December 2010 (1 page) |
19 November 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
31 December 2009 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
31 December 2009 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
28 May 2009 | Director and secretary's change of particulars / lisa flint / 13/05/2009 (1 page) |
28 May 2009 | Director's change of particulars / anthony flint / 13/05/2009 (1 page) |
28 May 2009 | Director and secretary's change of particulars / lisa flint / 13/05/2009 (1 page) |
28 May 2009 | Director's change of particulars / anthony flint / 13/05/2009 (1 page) |
8 January 2009 | Return made up to 16/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 16/12/08; full list of members (4 pages) |
2 January 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
2 January 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
3 January 2008 | Return made up to 16/12/07; full list of members (3 pages) |
3 January 2008 | Return made up to 16/12/07; full list of members (3 pages) |
2 January 2008 | Director's particulars changed (1 page) |
2 January 2008 | Director's particulars changed (1 page) |
30 November 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
22 December 2006 | Return made up to 16/12/06; full list of members (3 pages) |
22 December 2006 | Return made up to 16/12/06; full list of members (3 pages) |
19 December 2005 | Return made up to 16/12/05; full list of members (3 pages) |
19 December 2005 | Return made up to 16/12/05; full list of members (3 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
6 October 2005 | New secretary appointed (1 page) |
6 October 2005 | Secretary resigned (1 page) |
6 October 2005 | Secretary resigned (1 page) |
6 October 2005 | New secretary appointed (1 page) |
22 December 2004 | Registered office changed on 22/12/04 from: 21-25 stafford road croydon surrey CR9 4BQ (1 page) |
22 December 2004 | Return made up to 16/12/04; full list of members (7 pages) |
22 December 2004 | Return made up to 16/12/04; full list of members (7 pages) |
22 December 2004 | Registered office changed on 22/12/04 from: 21-25 stafford road croydon surrey CR9 4BQ (1 page) |
21 December 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
23 January 2004 | Return made up to 28/12/03; full list of members
|
23 January 2004 | Return made up to 28/12/03; full list of members
|
22 January 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
22 January 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
17 December 2003 | Registered office changed on 17/12/03 from: 187/189 handcroft road croydon surrey CR0 3LF (1 page) |
17 December 2003 | Registered office changed on 17/12/03 from: 187/189 handcroft road croydon surrey CR0 3LF (1 page) |
1 October 2003 | Auditor's resignation (2 pages) |
1 October 2003 | Auditor's resignation (2 pages) |
1 October 2003 | Auditor's resignation (2 pages) |
1 October 2003 | Auditor's resignation (2 pages) |
30 August 2003 | Auditor's resignation (2 pages) |
30 August 2003 | Auditor's resignation (2 pages) |
11 April 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
11 April 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
7 January 2003 | Return made up to 28/12/02; full list of members (8 pages) |
7 January 2003 | Return made up to 28/12/02; full list of members (8 pages) |
8 March 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
8 March 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
3 January 2002 | Return made up to 28/12/01; full list of members (6 pages) |
3 January 2002 | Return made up to 28/12/01; full list of members (6 pages) |
9 February 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
9 February 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
9 January 2001 | Return made up to 28/12/00; full list of members (6 pages) |
9 January 2001 | Return made up to 28/12/00; full list of members (6 pages) |
11 January 2000 | Return made up to 28/12/99; full list of members (6 pages) |
11 January 2000 | Return made up to 28/12/99; full list of members (6 pages) |
11 January 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
11 January 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | Director resigned (1 page) |
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | Director resigned (1 page) |
22 March 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
22 March 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
6 January 1999 | Return made up to 28/12/98; full list of members (6 pages) |
6 January 1999 | Return made up to 28/12/98; full list of members (6 pages) |
16 June 1998 | Director's particulars changed (1 page) |
16 June 1998 | Director's particulars changed (1 page) |
2 April 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
2 April 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
8 January 1998 | Return made up to 28/12/97; full list of members (6 pages) |
8 January 1998 | Return made up to 28/12/97; full list of members (6 pages) |
10 February 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
10 February 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
6 January 1997 | Return made up to 28/12/96; full list of members (6 pages) |
6 January 1997 | Return made up to 28/12/96; full list of members (6 pages) |
17 May 1996 | Director's particulars changed (1 page) |
17 May 1996 | Director's particulars changed (1 page) |
24 January 1996 | Accounts for a small company made up to 31 July 1995 (15 pages) |
24 January 1996 | Accounts for a small company made up to 31 July 1995 (15 pages) |
9 January 1996 | Return made up to 28/12/95; full list of members (6 pages) |
9 January 1996 | Return made up to 28/12/95; full list of members (6 pages) |
8 December 1995 | Registered office changed on 08/12/95 from: 29A orchard avenue shirley croydon CR0 8UB (1 page) |
8 December 1995 | Registered office changed on 08/12/95 from: 29A orchard avenue shirley croydon CR0 8UB (1 page) |
8 November 1995 | Particulars of mortgage/charge (4 pages) |
8 November 1995 | Particulars of mortgage/charge (4 pages) |