Check the

ORCUS LIMITED

Company
ORCUS LIMITED (02846366)

ORCUS

Phone: 01163 260 207
A⁺ rating

KEY FINANCES

Year
2017
Assets
£154.76k ▼ £-20k (-11.45 %)
Cash
£79.31k ▼ £-19.47k (-19.71 %)
Liabilities
£102.17k ▼ £-4.52k (-4.24 %)
Net Worth
£52.59k ▼ £-15.48k (-22.74 %)

REGISTRATION INFO

Company name
ORCUS LIMITED
Company number
02846366
VAT
GB931211274
Status
Active
Categroy
Private Limited Company
Date of Incorporation
20 Aug 1993
Age - 31 years
Home Country
United Kingdom

CONTACTS

Website
www.theorchardhomeandgifts.com
Phones
01163 260 207
Registered Address
UNIT 7 MELBOURNE BUSINESS COURT,
PRIDE PARK,
DERBY,
DERBYSHIRE,
DE24 8LZ

ECONOMIC ACTIVITIES

62012
Business and domestic software development

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow
Instagram
View

LAST EVENTS

09 Dec 2016
Total exemption small company accounts made up to 31 August 2016
30 Aug 2016
Confirmation statement made on 20 August 2016 with updates
09 Nov 2015
Total exemption small company accounts made up to 31 August 2015

CHARGES

23 September 2003
Status
Outstanding
Delivered
14 October 2003
Persons entitled
The Governor and Company of the Bank of Scotland
Description
L/H property k/a unit 7, melbourne court, millennium way…

23 September 2003
Status
Outstanding
Delivered
14 October 2003
Persons entitled
The Governor and Company of the Bank of Scotland
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

ORCUS LIMITED DIRECTORS

Andrea Louise Clark

  Acting
Appointed
01 November 2005
Role
Secretary
Address
21 Griffiths Way, Stone, Staffordshire, ST15 8SB
Name
CLARK, Andrea Louise

Anthony Hamilton Clark

  Acting
Appointed
01 November 1993
Occupation
System Analyst Programmer
Role
Director
Age
56
Nationality
British
Address
21 Griffiths Way, Stone, Staffordshire, ST15 8SB
Country Of Residence
England
Name
CLARK, Anthony Hamilton

Raymond Joseph Harrison

  Acting PSC
Appointed
01 November 1993
Occupation
Systems Analyst Programmer
Role
Director
Age
55
Nationality
British
Address
10 Brunsleigh Croft, Hathern, Loughborough, Leicestershire, England, LE12 5JT
Country Of Residence
England
Name
HARRISON, Raymond Joseph
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

Anthony Hamilton Clark

  Resigned PSC
Appointed
08 August 1994
Resigned
01 November 2005
Role
Secretary
Nationality
British
Address
21 Griffiths Way, Stone, Staffordshire, ST15 8SB
Name
CLARK, Anthony Hamilton
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

Howard Thomas

  Resigned
Appointed
20 August 1993
Resigned
08 August 1994
Role
Nominee Secretary
Address
50 Iron Mill Place, Crayford, Kent, DA1 4RT
Name
THOMAS, Howard

Richard Anthony Dobney

  Resigned
Appointed
01 September 1993
Resigned
30 June 1995
Occupation
Director
Role
Director
Age
70
Nationality
British
Address
122 Main Road, Wilford Village, Nottingham, Notts, NG11 7AL
Name
DOBNEY, Richard Anthony

William Andrew Joseph Tester

  Resigned
Appointed
20 August 1993
Resigned
08 August 1994
Role
Nominee Director
Age
62
Nationality
British
Address
4 Geary House, Georges Road, London, N7 8EZ
Country Of Residence
United Kingdom
Name
TESTER, William Andrew Joseph

REVIEWS


Check The Company
Excellent according to the company’s financial health.