Ord, Brough & Collins Limited STOCKTON-ON-TEES


Ord, Brough & Collins Limited was formally closed on 2022-01-25. Ord, Brough & Collins was a private limited company that could have been found at Christine House Sorbonne Close, Thornaby, Stockton-On-Tees, TS17 6DA, ENGLAND. Its full net worth was valued to be roughly 175605 pounds, and the fixed assets that belonged to the company totalled up to 0 pounds. This company (formally started on 1979-01-22) was run by 3 directors.
Director Thomas O. who was appointed on 01 January 2021.
Director Herman J. who was appointed on 01 October 2014.
Director Bengt E. who was appointed on 31 October 2012.

The company was officially classified as "sea and coastal freight water transport" (50200). The latest confirmation statement was filed on 2020-12-31 and last time the annual accounts were filed was on 31 December 2020. 2015-12-31 was the date of the last annual return.

Ord, Brough & Collins Limited Address / Contact

Office Address Christine House Sorbonne Close
Office Address2 Thornaby
Town Stockton-on-tees
Post code TS17 6DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01410792
Date of Incorporation Mon, 22nd Jan 1979
Date of Dissolution Tue, 25th Jan 2022
Industry Sea and coastal freight water transport
End of financial Year 31st December
Company age 43 years old
Account next due date Fri, 30th Sep 2022
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Fri, 14th Jan 2022
Last confirmation statement dated Thu, 31st Dec 2020

Company staff

Thomas O.

Position: Director

Appointed: 01 January 2021

Herman J.

Position: Director

Appointed: 01 October 2014

Bengt E.

Position: Director

Appointed: 31 October 2012

Edward G.

Position: Secretary

Appointed: 07 June 2016

Resigned: 04 February 2019

Ilian I.

Position: Secretary

Appointed: 17 May 2013

Resigned: 30 November 2015

Ivo V.

Position: Director

Appointed: 01 May 2011

Resigned: 31 December 2020

Hakan W.

Position: Director

Appointed: 01 January 2011

Resigned: 31 January 2019

Lars S.

Position: Director

Appointed: 31 March 2008

Resigned: 31 December 2010

Erland E.

Position: Director

Appointed: 31 March 2008

Resigned: 01 May 2011

Andrew L.

Position: Director

Appointed: 31 March 2008

Resigned: 31 October 2012

Edward G.

Position: Secretary

Appointed: 01 March 2007

Resigned: 10 May 2013

Duncan M.

Position: Director

Appointed: 31 December 1991

Resigned: 31 October 2006

John W.

Position: Director

Appointed: 31 December 1991

Resigned: 31 March 2010

William B.

Position: Director

Appointed: 31 December 1991

Resigned: 26 December 2008

People with significant control

Gulf Agency Company Limited

Landstrasse 11 Postfach 167, Triesen, 9495, Liechtenstein, Liechtenstein

Legal authority Lichtenstein
Legal form Limited Company
Notified on 30 June 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312017-12-312018-12-312019-12-312020-12-31
Net Worth175 605175 605    
Balance Sheet
Current Assets66 21266 21266 21266 21266 21266 212
Net Assets Liabilities  175 605175 605175 505175 505
Debtors66 21266 212    
Net Assets Liabilities Including Pension Asset Liability175 605175 605    
Reserves/Capital
Called Up Share Capital20 00020 000    
Profit Loss Account Reserve605605    
Shareholder Funds175 605175 605    
Other
Average Number Employees During Period   333
Creditors  157 331157 331157 331157 331
Fixed Assets266 724266 724266 724266 724266 624266 624
Net Current Assets Liabilities-91 119-91 11991 11991 11991 11991 119
Total Assets Less Current Liabilities175 605175 605175 605175 605175 505175 505
Creditors Due Within One Year157 331157 331    
Investments Fixed Assets266 724266 724    
Other Aggregate Reserves155 000155 000    

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Accounts for a micro company for the period ending on 2020/12/31
filed on: 19th, May 2021
Free Download (3 pages)

Company search

Advertisements