ORWELL TRUCKS LIMITED
Overview
| Company Name | ORWELL TRUCKS LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 02603387 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ORWELL TRUCKS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ORWELL TRUCKS LIMITED located?
| Registered Office Address | Oakingham House Ground Floor, West Wing London Road, Loudwater HP11 1JU High Wycombe Buckinghamshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ORWELL TRUCKS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BIDEAWHILE NINETY LIMITED | Apr 19, 1991 | Apr 19, 1991 |
What are the latest accounts for ORWELL TRUCKS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for ORWELL TRUCKS LIMITED?
| Last Confirmation Statement Made Up To | Sep 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 08, 2025 |
| Overdue | No |
What are the latest filings for ORWELL TRUCKS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Micro company accounts made up to Jun 30, 2025 | 3 pages | AA | ||
Confirmation statement made on Sep 08, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2024 | 3 pages | AA | ||
Confirmation statement made on Sep 08, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2023 | 3 pages | AA | ||
Confirmation statement made on Sep 08, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Robert Gordon Truscott on Jul 15, 2023 | 2 pages | CH01 | ||
Micro company accounts made up to Jun 30, 2022 | 3 pages | AA | ||
Confirmation statement made on Sep 08, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 17, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2021 | 3 pages | AA | ||
Full accounts made up to Jun 30, 2020 | 17 pages | AA | ||
Registered office address changed from Travellers Lane Travellers Lane Welham Green Hatfield Hertfordshire AL9 7HN England to Oakingham House Ground Floor, West Wing London Road, Loudwater High Wycombe Buckinghamshire HP11 1JU on Mar 16, 2021 | 1 pages | AD01 | ||
Director's details changed for Mr Andrew Barrie Welch on Feb 09, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Robert Gordon Truscott on Feb 09, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Sep 18, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2019 | 25 pages | AA | ||
Confirmation statement made on Sep 18, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of William James Davey as a director on Mar 27, 2019 | 1 pages | TM01 | ||
Full accounts made up to Jun 30, 2018 | 27 pages | AA | ||
Director's details changed for Mr Robert Gordon Truscott on Jan 18, 2019 | 2 pages | CH01 | ||
Registered office address changed from 28 Betts Avenue Martlesham Heath Industrial Est. Ipswich Suffolk IP5 3RH to Travellers Lane Travellers Lane Welham Green Hatfield Hertfordshire AL9 7HN on Jan 18, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Sep 18, 2018 with updates | 4 pages | CS01 | ||
Who are the officers of ORWELL TRUCKS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TRUSCOTT, Robert Gordon | Director | Ground Floor, West Wing London Road, Loudwater HP11 1JU High Wycombe Oakingham House England | United Kingdom | British | 260261460003 | |||||
| WELCH, Andrew Barrie | Director | Ground Floor, West Wing London Road, Loudwater HP11 1JU High Wycombe Oakingham House England | England | British | 99992110002 | |||||
| AGER, Jonathan Christopher | Secretary | 7 Orchard Lands Burstall IP8 3DZ Ipswich Suffolk | British | 78613580002 | ||||||
| OGILVIE, Robert Bruce Challinor | Secretary | The Old Vicarage Farnham IP17 1LB Saxmundham Suffolk | British | 6342280001 | ||||||
| TURNER, Walter Douglas Robinson | Secretary | 32 Museum Street IP1 1JQ Ipswich Suffolk | British | 76697770001 | ||||||
| AGER, Jonathan Christopher | Director | 28 Betts Avenue Martlesham Heath Industrial Est. IP5 3RH Ipswich Suffolk | United Kingdom | British | 78613580003 | |||||
| AUSTIN, James St John | Director | The Old Moot House IP30 0RD Rattlesden Suffolk | British | 49858950001 | ||||||
| DAVEY, William James | Director | Travellers Lane Welham Green AL9 7HN Hatfield Travellers Lane Hertfordshire England | England | British | 244239530001 | |||||
| GRANT, David Peter Napier, Esq. | Director | Fordley Hall Fordley Road, Middleton IP17 3LT Saxmundham Suffolk | United Kingdom | British | 105726350001 | |||||
| JACOB, Neil | Director | 28 Betts Avenue Martlesham Heath Industrial Est. IP5 3RH Ipswich Suffolk | United Kingdom | British | 199010480001 | |||||
| KIMBERLEY, Darren | Director | The Old House Fowls Watering IP13 0NR Wickham Market Suffolk | England | British | 127517210001 | |||||
| LEE, John | Director | 28 Beaufort Place Thompsons Lane CB5 8AG Cambridge Cambridgeshire | British | 1975520001 | ||||||
| LETCHER, Peter | Director | The Carlings Brandeston Road Earl Soham IP13 7RU Woodbridge Suffolk | England | British | 53341970001 | |||||
| OAKES, Ian Thomas | Director | High Street HP11 2BE High Wycombe 14-15 Buckinghamshire England | England | British | 91046610002 | |||||
| OGILVIE, Robert Bruce Challinor | Director | The Old Vicarage Farnham IP17 1LB Saxmundham Suffolk | British | 6342280001 | ||||||
| WEBB, Stephen David | Director | Abbeyfold 1 Chilton Avenue IP14 1LB Stowmarket | England | British | 33332950001 | |||||
| WILSON, Paul | Director | 66 Kingswood Avenue Thorpe Marriot NR8 6UR Norwich Norfolk | England | British | 95074320001 |
Who are the persons with significant control of ORWELL TRUCKS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Motus Holdings (Uk) Ltd | Apr 06, 2016 | High Street HP11 2BE High Wycombe 14/15 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0