Company NameOrangutans Marketing Limited
DirectorGaynor McGirr
Company StatusActive
Company Number10298468
CategoryPrivate Limited Company
Incorporation Date27 July 2016(7 years, 9 months ago)
Previous NamesBuy Biomass Pellets Limited and Buy Business Energy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Gaynor McGirr
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2021(5 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFormer Coroners Court Close
Newcastle Upon Tyne
NE1 3RQ
Director NameMr Peter Thomas McFarlane McGirr
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2016(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressFormer Coroners Court Close
Newcastle Upon Tyne
NE1 3RQ
Secretary NameMr Peter McGirr
StatusResigned
Appointed27 July 2016(same day as company formation)
RoleCompany Director
Correspondence AddressFormer Coroners Court Close
Newcastle Upon Tyne
NE1 3RQ

Location

Registered AddressFormer Coroners Court
Close
Newcastle Upon Tyne
NE1 3RQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Filing History

28 March 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
24 February 2023Confirmation statement made on 24 February 2023 with updates (3 pages)
4 August 2022Cessation of Peter Thomas Mcfarlane Mcgirr as a person with significant control on 20 October 2021 (1 page)
4 August 2022Notification of Gaynor Mcgirr as a person with significant control on 20 October 2021 (2 pages)
4 August 2022Confirmation statement made on 26 July 2022 with updates (4 pages)
25 February 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
25 January 2022Company name changed buy business energy LIMITED\certificate issued on 25/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-24
(3 pages)
20 October 2021Appointment of Gaynor Mcgirr as a director on 13 October 2021 (2 pages)
17 October 2021Termination of appointment of Peter Mcgirr as a secretary on 13 October 2021 (1 page)
15 October 2021Termination of appointment of Peter Thomas Mcfarlane Mcgirr as a director on 13 October 2021 (1 page)
27 July 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
27 July 2021Change of details for Mr Peter Thomas Mcfarlane Mcgirr as a person with significant control on 20 July 2021 (2 pages)
27 July 2021Secretary's details changed for Mr Peter Mcgirr on 20 July 2021 (1 page)
27 July 2021Director's details changed for Mr Peter Thomas Mcfarlane Mcgirr on 20 July 2021 (2 pages)
6 July 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
6 August 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
21 May 2020Registered office address changed from 65 High Street Gateshead NE8 2AP United Kingdom to Former Coroners Court Close Newcastle upon Tyne NE1 3RQ on 21 May 2020 (1 page)
31 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
12 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-11
(3 pages)
13 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
8 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
30 July 2018Confirmation statement made on 26 July 2018 with updates (4 pages)
1 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
1 March 2018Previous accounting period shortened from 31 July 2017 to 30 June 2017 (1 page)
8 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
27 July 2016Incorporation
Statement of capital on 2016-07-27
  • GBP 100
(40 pages)
27 July 2016Incorporation
Statement of capital on 2016-07-27
  • GBP 100
(40 pages)