About

Registered Number: 04928787
Date of Incorporation: 10/10/2003 (21 years and 6 months ago)
Company Status: Active
Registered Address: 1 Towerfield Close, Shoeburyness, Southend-On-Sea, Essex, SS3 9QP,

 

Orchid Print Ltd was registered on 10 October 2003 and has its registered office in Southend-On-Sea in Essex, it's status at Companies House is "Active". There are 4 directors listed for the business in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLOVER, Matthew John 10 October 2003 - 1
FISHER, Craig Michael 08 February 2005 28 February 2010 1
GLOVER, Sunita Deochand 10 October 2003 31 October 2009 1
MCCOMBIE, Rachel Isabel 10 October 2003 24 January 2005 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 21 February 2020
CS01 - N/A 11 October 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 28 November 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 04 November 2017
AA - Annual Accounts 30 July 2017
CS01 - N/A 23 October 2016
AA - Annual Accounts 28 July 2016
AD01 - Change of registered office address 26 July 2016
AR01 - Annual Return 10 October 2015
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 28 June 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 30 October 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 16 October 2010
AD01 - Change of registered office address 16 October 2010
TM01 - Termination of appointment of director 18 September 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
TM02 - Termination of appointment of secretary 05 May 2010
TM01 - Termination of appointment of director 05 May 2010
AA - Annual Accounts 14 April 2010
TM02 - Termination of appointment of secretary 04 December 2009
CH03 - Change of particulars for secretary 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH03 - Change of particulars for secretary 04 December 2009
AR01 - Annual Return 03 December 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 10 November 2008
AA - Annual Accounts 06 May 2008
363s - Annual Return 07 December 2007
AA - Annual Accounts 05 June 2007
287 - Change in situation or address of Registered Office 03 April 2007
363s - Annual Return 01 April 2007
287 - Change in situation or address of Registered Office 27 January 2007
AA - Annual Accounts 02 June 2006
363s - Annual Return 20 October 2005
AA - Annual Accounts 17 August 2005
288a - Notice of appointment of directors or secretaries 23 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 2005
288b - Notice of resignation of directors or secretaries 16 February 2005
288b - Notice of resignation of directors or secretaries 16 February 2005
288a - Notice of appointment of directors or secretaries 16 February 2005
363s - Annual Return 28 October 2004
288a - Notice of appointment of directors or secretaries 27 November 2003
288a - Notice of appointment of directors or secretaries 27 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
288b - Notice of resignation of directors or secretaries 29 October 2003
288b - Notice of resignation of directors or secretaries 29 October 2003
NEWINC - New incorporation documents 10 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.