Orbik Electronics Limited WALSALL


Founded in 1983, Orbik Electronics, classified under reg no. 01693311 is an active company. Currently registered at Orbik House WS9 8TX, Walsall the company has been in the business for fourty one years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has 3 directors, namely Christopher B., Karen E. and Philip E.. Of them, Philip E. has been with the company the longest, being appointed on 26 September 1991 and Christopher B. has been with the company for the least time - from 3 October 2016. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the WS9 8TX postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1126778 . It is located at Orbik House, Northgate Way, Walsall with a total of 1 cars.

Orbik Electronics Limited Address / Contact

Office Address Orbik House
Office Address2 Northgate Way, Aldridge
Town Walsall
Post code WS9 8TX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01693311
Date of Incorporation Fri, 21st Jan 1983
Industry Manufacture of other electrical equipment
End of financial Year 31st March
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

Christopher B.

Position: Director

Appointed: 03 October 2016

Karen E.

Position: Director

Appointed: 21 January 1999

Philip E.

Position: Director

Appointed: 26 September 1991

Dawn B.

Position: Director

Appointed: 01 May 2013

Resigned: 16 November 2015

Graham W.

Position: Director

Appointed: 01 May 1999

Resigned: 01 February 2001

Paul D.

Position: Secretary

Appointed: 27 August 1998

Resigned: 30 April 2013

Colin G.

Position: Director

Appointed: 01 April 1998

Resigned: 30 September 2021

Paul D.

Position: Director

Appointed: 01 April 1998

Resigned: 30 April 2013

Barry W.

Position: Director

Appointed: 01 April 1998

Resigned: 25 April 2013

Willem E.

Position: Director

Appointed: 26 September 1991

Resigned: 05 September 2009

Barbara E.

Position: Secretary

Appointed: 26 September 1991

Resigned: 27 August 1998

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As we found, there is Matthew E. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Jennifer W. This PSC owns 25-50% shares. The third one is Philip E., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 50,01-75% shares.

Matthew E.

Notified on 24 January 2022
Ceased on 15 December 2022
Nature of control: 25-50% shares

Jennifer W.

Notified on 24 January 2022
Ceased on 15 December 2022
Nature of control: 25-50% shares

Philip E.

Notified on 6 April 2016
Ceased on 24 January 2022
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand161 40879 81147 53678 77221 35460 00725 47134 146
Current Assets3 218 9523 111 1782 934 1823 016 2022 708 8352 495 4432 300 1002 480 682
Debtors1 637 5661 750 6511 425 1481 656 8481 420 0091 323 0331 097 5611 342 235
Net Assets Liabilities1 549 3861 595 3321 274 5401 191 402 835 958757 565660 160
Other Debtors129 827219 821217 510331 567301 076243 335236 942106 994
Property Plant Equipment1 368 6491 318 4941 254 95251 20877 91169 817129 198 
Total Inventories1 419 9781 280 7161 461 4981 280 5821 267 4721 112 4031 177 0681 104 301
Other
Accumulated Depreciation Impairment Property Plant Equipment2 302 8702 371 4632 439 6142 349 7332 363 4832 353 8032 369 7392 390 150
Average Number Employees During Period1191151049270625752
Bank Borrowings277 123236 897212 187     
Bank Borrowings Overdrafts245 685205 459177 593     
Creditors254 643211 359177 5931 876 0082 012 9261 729 30214 453235 223
Disposals Decrease In Depreciation Impairment Property Plant Equipment   130 322 22 000  
Disposals Property Plant Equipment   1 301 200 22 000  
Finance Lease Liabilities Present Value Total8 9585 9002 575   4 23010 223
Future Minimum Lease Payments Under Non-cancellable Operating Leases55 84967 48625 83331 12713 18219 11615 68554 000
Increase From Depreciation Charge For Year Property Plant Equipment 68 59368 15140 44113 75012 32015 93620 411
Net Current Assets Liabilities435 380488 197197 1811 140 194695 909766 141642 820775 333
Number Shares Issued Fully Paid 500 000500 000500 000500 000500 000500 000500 000
Other Creditors1 261 1251 476 8821 458 4731 125 9751 123 117967 493974 063225 000
Other Taxation Social Security Payable44 55274 919104 85437 299128 41196 54353 718108 265
Par Value Share 1111111
Property Plant Equipment Gross Cost3 671 5193 689 9573 694 5662 400 9412 441 3942 423 6202 498 9372 510 200
Total Additions Including From Business Combinations Property Plant Equipment 18 4384 6097 57540 4534 22675 31711 263
Total Assets Less Current Liabilities1 804 0291 806 6911 452 1331 191 402773 820835 958772 018895 383
Total Borrowings1 147 5411 180 272967 206743 465 454 953561 525658 375
Trade Creditors Trade Payables1 440 8721 036 6671 136 505712 734761 398665 266625 269449 447
Trade Debtors Trade Receivables1 507 7391 530 8301 207 6381 325 2811 118 9331 079 698860 6191 235 241

Transport Operator Data

Orbik House
Address Northgate Way , Aldridge
City Walsall
Post code WS9 8TX
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, December 2023
Free Download (10 pages)

Company search

Advertisements