Orientrose Contracts Limited HUNTINGDON


Founded in 2002, Orientrose Contracts, classified under reg no. 04455782 is an active company. Currently registered at 6 Vantage Park Washingley Road PE29 6SR, Huntingdon the company has been in the business for 22 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 22nd September 2004 Orientrose Contracts Limited is no longer carrying the name Orientrose (regents Park).

At the moment there are 4 directors in the the firm, namely Joshua J., Christopher P. and Richard S. and others. In addition one secretary - Adele W. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Orientrose Contracts Limited Address / Contact

Office Address 6 Vantage Park Washingley Road
Town Huntingdon
Post code PE29 6SR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04455782
Date of Incorporation Thu, 6th Jun 2002
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Joshua J.

Position: Director

Appointed: 01 May 2022

Christopher P.

Position: Director

Appointed: 01 April 2021

Richard S.

Position: Director

Appointed: 01 July 2005

Adele W.

Position: Secretary

Appointed: 08 October 2004

Adele W.

Position: Director

Appointed: 30 September 2004

Andrew S.

Position: Director

Appointed: 01 July 2005

Resigned: 15 March 2013

Alan B.

Position: Director

Appointed: 01 November 2004

Resigned: 31 August 2023

Christopher B.

Position: Secretary

Appointed: 24 July 2003

Resigned: 08 October 2004

Silverhall Holdings Limited

Position: Director

Appointed: 30 October 2002

Resigned: 11 January 2006

Philip S.

Position: Secretary

Appointed: 30 October 2002

Resigned: 24 July 2003

Quentin G.

Position: Director

Appointed: 06 June 2002

Resigned: 30 October 2002

John S.

Position: Director

Appointed: 06 June 2002

Resigned: 25 October 2002

John S.

Position: Secretary

Appointed: 06 June 2002

Resigned: 25 October 2002

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats discovered, there is Orientrose Trustee Limited from Huntingdon, England. The abovementioned PSC is classified as "a company limited by guarantee", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Alan B. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Orientrose Trustee Limited

6, Vantage Park Washingley Road, Huntingdon, Cambridgeshire, PE29 6SR, England

Legal authority Law Of England & Wales
Legal form Company Limited By Guarantee
Country registered United Kingdom
Place registered Companies House, Cardiff
Registration number 12990715
Notified on 12 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alan B.

Notified on 6 April 2016
Ceased on 12 November 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Orientrose (regents Park) September 22, 2004
Tayvin 284 October 18, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth884 2331 262 056    
Balance Sheet
Cash Bank On Hand  4 120 549334 2841 326 925885 669
Current Assets2 451 4533 665 0795 658 682946 0461 770 9562 314 782
Debtors1 705 9561 596 5121 538 133611 762444 0311 426 857
Net Assets Liabilities    457 576371 933
Other Debtors  87 23461 57784 441111 370
Property Plant Equipment  104 07876 24443 90545 594
Total Inventories     2 256
Cash Bank In Hand708 5012 038 443    
Net Assets Liabilities Including Pension Asset Liability884 2331 262 056    
Stocks Inventory36 99630 124    
Tangible Fixed Assets80 84181 439    
Reserves/Capital
Called Up Share Capital57 71557 715    
Profit Loss Account Reserve784 1731 161 996    
Shareholder Funds884 2331 262 056    
Other
Accumulated Depreciation Impairment Property Plant Equipment  204 730164 907200 136237 936
Additions Other Than Through Business Combinations Property Plant Equipment   7 6602 89039 489
Average Number Employees During Period  28181314
Bank Borrowings Overdrafts    50 000 
Creditors  2 115 254878 5591 357 2851 962 998
Disposals Decrease In Depreciation Impairment Property Plant Equipment   75 316  
Disposals Property Plant Equipment   75 317  
Increase From Depreciation Charge For Year Property Plant Equipment   35 49335 22937 800
Net Current Assets Liabilities850 1301 281 9473 543 42867 487413 671351 784
Other Creditors  1 183 751538 700711 9811 356 439
Other Taxation Social Security Payable  407 069103 430299 977298 865
Property Plant Equipment Gross Cost  308 808241 151244 041283 530
Total Assets Less Current Liabilities930 9711 363 3863 647 506143 731457 576397 378
Trade Creditors Trade Payables  524 434236 429295 327307 694
Trade Debtors Trade Receivables  1 450 899550 185359 5901 315 487
Creditors Due Within One Year1 601 3232 383 132    
Fixed Assets80 84181 439    
Number Shares Allotted 57 667    
Other Aggregate Reserves42 34542 345    
Par Value Share 1    
Provisions For Liabilities Charges46 738101 330    
Share Capital Allotted Called Up Paid57 66757 667    
Tangible Fixed Assets Additions 33 075    
Tangible Fixed Assets Cost Or Valuation307 529340 604    
Tangible Fixed Assets Depreciation226 688259 165    
Tangible Fixed Assets Depreciation Charged In Period 32 477    
Amount Specific Advance Or Credit Directors5 0005 000    

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 26th, September 2023
Free Download (8 pages)

Company search

Advertisements