ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

14 Orchard Street Nuneaton Limited

14 Orchard Street Nuneaton Limited is an active company incorporated on 16 November 2007 with the registered office located in Rugby, Warwickshire. 14 Orchard Street Nuneaton Limited was registered 17 years ago.
Status
Active
Active since incorporation
Company No
06429485
Private limited company
Age
17 years
Incorporated 16 November 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 November 2024 (11 months ago)
Next confirmation dated 16 November 2025
Due by 30 November 2025 (1 month remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 2 months remaining)
Address
62 Regent Street Rugby
Regent Street
Rugby
CV21 2PS
England
Address changed on 14 May 2025 (5 months ago)
Previous address was , the Iron House the Square, Dunchurch, Rugby, CV22 6NU, England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
3
Controllers (PSC)
1
Director • Secretary • Builder • English • Lives in England • Born in Aug 1961
Director • Chartered Surveyor • British • Lives in England • Born in Dec 1975
Director • Builder • English • Lives in England • Born in Apr 1967
Director • Builder • English • Lives in England • Born in Jan 1965
Mr Alistair Damien George
PSC • British • Lives in England • Born in Dec 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Blue Haze Properties Limited
Graeme Charles Loydall, Neil Edward Loydall, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3.71K
Decreased by £12.42K (-77%)
Total Liabilities
-£3.71K
Decreased by £12.42K (-77%)
Net Assets
£3
Same as previous period
Debt Ratio (%)
100%
Decreased by 0.06% (-0%)
Latest Activity
Micro Accounts Submitted
5 Months Ago on 15 May 2025
Alistair Damien George (PSC) Appointed
5 Months Ago on 14 May 2025
Registered Address Changed
5 Months Ago on 14 May 2025
Stuart John Loydall (PSC) Resigned
5 Months Ago on 13 May 2025
Neil Edward Loydall (PSC) Resigned
5 Months Ago on 13 May 2025
Mr Alistair Damian George Appointed
5 Months Ago on 12 May 2025
Stuart John Loydall Resigned
5 Months Ago on 12 May 2025
Neil Edward Loydall Resigned
5 Months Ago on 12 May 2025
Graeme Charles Loydall Resigned
5 Months Ago on 12 May 2025
Graeme Charles Loydall Resigned
5 Months Ago on 9 May 2025
Get Credit Report
Discover 14 Orchard Street Nuneaton Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Alistair Damien George as a person with significant control on 14 May 2025
Submitted on 14 Oct 2025
Micro company accounts made up to 31 March 2025
Submitted on 15 May 2025
Cessation of Neil Edward Loydall as a person with significant control on 13 May 2025
Submitted on 14 May 2025
Registered office address changed from , the Iron House the Square, Dunchurch, Rugby, CV22 6NU, England to 62 Regent Street Rugby Regent Street Rugby CV21 2PS on 14 May 2025
Submitted on 14 May 2025
Cessation of Stuart John Loydall as a person with significant control on 13 May 2025
Submitted on 14 May 2025
Termination of appointment of Graeme Charles Loydall as a director on 12 May 2025
Submitted on 12 May 2025
Cessation of Graeme Charles Loydall as a person with significant control on 9 May 2025
Submitted on 12 May 2025
Termination of appointment of Neil Edward Loydall as a director on 12 May 2025
Submitted on 12 May 2025
Appointment of Mr Alistair Damian George as a director on 12 May 2025
Submitted on 12 May 2025
Termination of appointment of Stuart John Loydall as a director on 12 May 2025
Submitted on 12 May 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year