Orion Shipping & Trading Limited


Founded in 1996, Orion Shipping & Trading, classified under reg no. 03248494 is an active company. Currently registered at 287 Cricklewood Lane NW2 2JJ, the company has been in the business for twenty eight years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

The company has one director. Arshad P., appointed on 1 November 2005. There are currently no secretaries appointed. At the moment 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.

Orion Shipping & Trading Limited Address / Contact

Office Address 287 Cricklewood Lane
Office Address2 London
Town
Post code NW2 2JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03248494
Date of Incorporation Wed, 11th Sep 1996
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Arshad P.

Position: Director

Appointed: 01 November 2005

Abc Secretaries Limited

Position: Corporate Secretary

Appointed: 08 June 2006

Resigned: 01 September 2010

Asif K.

Position: Secretary

Appointed: 28 September 2002

Resigned: 08 June 2006

Mohammed R.

Position: Director

Appointed: 23 October 2001

Resigned: 01 November 2005

Arshad P.

Position: Secretary

Appointed: 23 October 2001

Resigned: 30 September 2002

Tahira P.

Position: Secretary

Appointed: 01 July 1998

Resigned: 23 October 2001

Abdul S.

Position: Secretary

Appointed: 21 October 1996

Resigned: 01 July 1998

Arshad P.

Position: Director

Appointed: 21 October 1996

Resigned: 21 November 2001

Arshad P.

Position: Secretary

Appointed: 11 September 1996

Resigned: 20 October 1996

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 11 September 1996

Resigned: 11 September 1996

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 September 1996

Resigned: 11 September 1996

Shaffi P.

Position: Director

Appointed: 11 September 1996

Resigned: 20 October 1996

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we discovered, there is Arshad P. The abovementioned PSC and has 50,01-75% shares.

Arshad P.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand44 93417 2182 78054 25353 25734 789
Current Assets46 08627 19830 27284 06353 55535 467
Debtors1 1529 98027 49229 810298678
Net Assets Liabilities30 147-1 5842311 741-1 974-6 618
Other Debtors3561 10020 449715298678
Property Plant Equipment7 3145 2363 5121 1349351 107
Other
Accrued Liabilities1 2501 2502 5002 5001 2501 800
Accumulated Depreciation Impairment Property Plant Equipment22 67825 08927 59429 97230 28330 652
Additions Other Than Through Business Combinations Property Plant Equipment  673 112541
Amounts Owed By Directors7968 8807 04329 094  
Amounts Owed To Directors    225189
Average Number Employees During Period222211
Bank Borrowings   47 500  
Bank Overdrafts  344   
Comprehensive Income Expense  59 81581 511  
Corporation Tax Payable16 03729 86328 55131 72912 4818 335
Creditors23 25334 01833 55347 50030 75721 547
Dividend Per Share Interim800900580800790595
Dividends Paid  -58 000-80 000  
Increase From Depreciation Charge For Year Property Plant Equipment 2 4112 5052 378311369
Net Current Assets Liabilities22 833-6 820-3 28148 10827 84813 822
Number Shares Issued Fully Paid100100100100100100
Other Creditors5 31646612216107139
Par Value Share 11111
Profit Loss  59 81581 511  
Property Plant Equipment Gross Cost30 32530 43331 10631 10631 21831 759
Taxation Social Security Payable494300444187134 
Total Assets Less Current Liabilities  23149 24228 78314 929
Total Borrowings  34447 50030 75721 547
Trade Creditors Trade Payables1562 1391 5921 5231 5101 182
Director Remuneration24 00024 00024 00024 00024 00024 000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 29th, December 2023
Free Download (12 pages)

Company search

Advertisements