About

Registered Number: 06922317
Date of Incorporation: 02/06/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: 17c Nelson Park, Cramlington, NE23 1WE,

 

Orbital Tools Ltd was registered on 02 June 2009 and has its registered office in Cramlington, it has a status of "Active". The companies directors are listed as Read, Angela, Stobbart, Elizabeth Christine in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
READ, Angela 10 December 2018 - 1
STOBBART, Elizabeth Christine 02 June 2009 29 June 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 24 June 2020
CS01 - N/A 09 June 2020
SH01 - Return of Allotment of shares 18 December 2019
AA - Annual Accounts 22 August 2019
SH08 - Notice of name or other designation of class of shares 05 August 2019
SH06 - Notice of cancellation of shares 05 August 2019
SH03 - Return of purchase of own shares 05 August 2019
CS01 - N/A 11 June 2019
PSC04 - N/A 07 June 2019
CH01 - Change of particulars for director 04 June 2019
PSC04 - N/A 04 June 2019
AD01 - Change of registered office address 18 February 2019
AP01 - Appointment of director 17 December 2018
AP01 - Appointment of director 17 December 2018
AA - Annual Accounts 26 November 2018
CS01 - N/A 08 June 2018
AA - Annual Accounts 16 August 2017
PSC07 - N/A 14 July 2017
TM02 - Termination of appointment of secretary 14 July 2017
TM01 - Termination of appointment of director 14 July 2017
CS01 - N/A 08 June 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 10 June 2016
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 25 June 2014
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 18 June 2012
AD01 - Change of registered office address 11 October 2011
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 06 June 2011
MG01 - Particulars of a mortgage or charge 11 March 2011
AA - Annual Accounts 12 July 2010
AR01 - Annual Return 04 June 2010
CH03 - Change of particulars for secretary 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
288a - Notice of appointment of directors or secretaries 16 July 2009
288a - Notice of appointment of directors or secretaries 16 July 2009
225 - Change of Accounting Reference Date 13 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 July 2009
288b - Notice of resignation of directors or secretaries 06 June 2009
NEWINC - New incorporation documents 02 June 2009

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 02 March 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.