About

Registered Number: 04655029
Date of Incorporation: 03/02/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Orme Midlands Limited Unit 1b Whitebridge Way, Whitebridge Ind Est, Stone, Staffordshire, ST15 8LQ

 

Orme Midlands Ltd was established in 2003, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. There is one director listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ORME, Angela Joy 03 February 2003 - 1

Filing History

Document Type Date
CS01 - N/A 04 February 2020
PSC01 - N/A 03 February 2020
AA - Annual Accounts 27 January 2020
CS01 - N/A 04 February 2019
AA - Annual Accounts 24 August 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 05 September 2017
MR01 - N/A 04 September 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 10 July 2015
AR01 - Annual Return 28 January 2015
MR01 - N/A 30 October 2014
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 13 December 2010
CH03 - Change of particulars for secretary 21 May 2010
CH01 - Change of particulars for director 20 May 2010
AR01 - Annual Return 05 February 2010
AD01 - Change of registered office address 16 January 2010
395 - Particulars of a mortgage or charge 02 September 2009
AA - Annual Accounts 21 August 2009
CERTNM - Change of name certificate 28 April 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 28 January 2008
AA - Annual Accounts 15 January 2008
AA - Annual Accounts 05 April 2007
363a - Annual Return 26 January 2007
288c - Notice of change of directors or secretaries or in their particulars 26 January 2007
288c - Notice of change of directors or secretaries or in their particulars 26 January 2007
287 - Change in situation or address of Registered Office 13 April 2006
AA - Annual Accounts 05 April 2006
363a - Annual Return 26 January 2006
287 - Change in situation or address of Registered Office 20 May 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 14 February 2005
225 - Change of Accounting Reference Date 14 April 2004
363s - Annual Return 02 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2004
288b - Notice of resignation of directors or secretaries 04 February 2003
NEWINC - New incorporation documents 03 February 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 September 2017 Outstanding

N/A

A registered charge 30 October 2014 Outstanding

N/A

Legal mortgage 28 August 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.