Orangebox Group Limited CARDIFF


Orangebox Group started in year 2000 as Private Limited Company with registration number 04032436. The Orangebox Group company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Cardiff at . Parc Nantgarw. Postal code: CF15 7QU. Since 2nd October 2014 Orangebox Group Limited is no longer carrying the name Factport.

At the moment there are 3 directors in the the firm, namely David H., JR. S. and David S.. In addition one secretary - Tracy T. - 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.

Orangebox Group Limited Address / Contact

Office Address . Parc Nantgarw
Office Address2 Nantgarw
Town Cardiff
Post code CF15 7QU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04032436
Date of Incorporation Wed, 12th Jul 2000
Industry Manufacture of office and shop furniture
End of financial Year 28th February
Company age 24 years old
Account next due date Thu, 30th Nov 2023 (151 days after)
Account last made up date Fri, 25th Feb 2022
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Tracy T.

Position: Secretary

Appointed: 08 January 2024

David H.

Position: Director

Appointed: 03 August 2022

JR. S.

Position: Director

Appointed: 19 September 2018

David S.

Position: Director

Appointed: 19 September 2018

Severine C.

Position: Secretary

Appointed: 19 September 2018

Resigned: 08 January 2024

Urs F.

Position: Director

Appointed: 13 March 2001

Resigned: 19 September 2018

Erwin H.

Position: Director

Appointed: 13 March 2001

Resigned: 10 September 2018

Peter H.

Position: Director

Appointed: 01 August 2000

Resigned: 19 September 2018

Giacomino V.

Position: Director

Appointed: 01 August 2000

Resigned: 28 February 2023

Remo V.

Position: Secretary

Appointed: 01 August 2000

Resigned: 19 September 2018

Remo V.

Position: Director

Appointed: 01 August 2000

Resigned: 19 September 2018

Susan B.

Position: Nominee Director

Appointed: 12 July 2000

Resigned: 01 August 2000

Bryan B.

Position: Nominee Secretary

Appointed: 12 July 2000

Resigned: 01 August 2000

People with significant control

The register of persons with significant control who own or have control over the company is made up of 4 names. As we discovered, there is Steelcase Inc. from Michigan 49508, United States. The abovementioned PSC is classified as "a limited liability corporation", 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. The second entity in the PSC register is Giacomino V. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Peter H., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Steelcase Inc.

901 44th Street Se, Grand Rapids, Michigan 49508, United States

Legal authority State Of Michigan
Legal form Limited Liability Corporation
Country registered Michigan
Place registered N/A
Registration number 800120308
Notified on 19 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Giacomino V.

Notified on 6 April 2016
Ceased on 19 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Peter H.

Notified on 6 April 2016
Ceased on 19 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Remo V.

Notified on 6 April 2016
Ceased on 19 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Factport October 2, 2014

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 24th February 2023
filed on: 1st, December 2023
Free Download (20 pages)

Company search

Advertisements