Company NameORCA Cleaning Services Limited
DirectorsSteven Holmes and Hollie Holmes
Company StatusActive
Company Number10318610
CategoryPrivate Limited Company
Incorporation Date8 August 2016(7 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81222Specialised cleaning services

Directors

Director NameMr Steven Holmes
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Watson Park
Spennymoor
DL16 6NB
Director NameMs Hollie Holmes
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(3 years, 10 months after company formation)
Appointment Duration3 years, 9 months
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressUnit 16h Mandale Park
Belmont Industrial Estate
Durham
DH1 1TH

Location

Registered AddressUnit 16h Mandale Park
Belmont Industrial Estate
Durham
DH1 1TH
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return7 August 2023 (8 months, 1 week ago)
Next Return Due21 August 2024 (4 months from now)

Charges

29 October 2018Delivered on: 6 November 2018
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).
Outstanding

Filing History

25 August 2020Micro company accounts made up to 31 August 2019 (3 pages)
10 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
28 July 2020Appointment of Mrs Hollie Holmes as a director on 1 July 2020 (2 pages)
23 June 2020Withdrawal of a person with significant control statement on 23 June 2020 (2 pages)
12 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
12 August 2019Registered office address changed from 74 Watson Park Spennymoor DL16 6NB United Kingdom to Unit 1D Dean & Chapter Industrial Estate Ferryhill Durham DL17 8LN on 12 August 2019 (1 page)
17 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
6 November 2018Registration of charge 103186100001, created on 29 October 2018 (25 pages)
9 August 2018Confirmation statement made on 7 August 2018 with updates (4 pages)
8 May 2018Unaudited abridged accounts made up to 31 August 2017 (9 pages)
9 August 2017Notification of Hollie Smaldon as a person with significant control on 9 August 2017 (2 pages)
9 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
9 August 2017Notification of Hollie Smaldon as a person with significant control on 8 August 2016 (2 pages)
9 August 2017Notification of Steven Holmes as a person with significant control on 8 August 2016 (2 pages)
9 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
9 August 2017Notification of Steven Holmes as a person with significant control on 9 August 2017 (2 pages)
9 August 2017Notification of Hollie Smaldon as a person with significant control on 8 August 2016 (2 pages)
9 August 2017Notification of Steven Holmes as a person with significant control on 8 August 2016 (2 pages)
8 August 2016Incorporation
Statement of capital on 2016-08-08
  • GBP 10
  • GBP 10
(27 pages)
8 August 2016Incorporation
Statement of capital on 2016-08-08
  • GBP 10
  • GBP 10
(27 pages)