ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Orchids Retreat Limited

Orchids Retreat Limited is an active company incorporated on 24 August 2015 with the registered office located in Wetherby, West Yorkshire. Orchids Retreat Limited was registered 10 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
09746149
Private limited company
Age
10 years
Incorporated 24 August 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 136 days
Dated 25 May 2024 (1 year 5 months ago)
Next confirmation dated 25 May 2025
Was due on 8 June 2025 (4 months ago)
Last change occurred 2 years 4 months ago
Accounts
Overdue
Accounts overdue by 661 days
For period 1 Apr31 Mar 2022 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 March 2023
Was due on 31 December 2023 (1 year 9 months ago)
Address
Somerset House D-F
York Road
Wetherby
West Yorkshire
LS22 7SU
England
Address changed on 21 Jul 2024 (1 year 3 months ago)
Previous address was Office 10 15a Market Street Oakengates Telford TF2 6EL England
Telephone
07971282831
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1967
TPG GRP Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Erz Consultants Ltd
Neville Taylor is a mutual person.
Active
Funding Falcon Ltd
Neville Taylor is a mutual person.
Active
Fifty Second Ltd
Neville Taylor is a mutual person.
Active
Fulfilled Living Limited
Neville Taylor is a mutual person.
Active
Wahoo London Limited
Neville Taylor is a mutual person.
Active
Lifestyle D.Sign Ltd
Neville Taylor is a mutual person.
Active
Martbuild Fire And Flood Ltd
Neville Taylor is a mutual person.
Active
DS Development Solutions Limited
Neville Taylor is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2022)
Period Ended
31 Mar 2022
For period 31 Mar31 Mar 2022
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Increased by 4 (%)
Total Assets
£38.12K
Decreased by £14.42K (-27%)
Total Liabilities
-£60.98K
Increased by £8.44K (+16%)
Net Assets
-£22.86K
Decreased by £22.86K (-762100%)
Debt Ratio (%)
160%
Increased by 59.97% (+60%)
Latest Activity
Compulsory Strike-Off Suspended
11 Months Ago on 12 Nov 2024
Compulsory Gazette Notice
1 Year Ago on 22 Oct 2024
Tpg Grp Limited (PSC) Details Changed
1 Year 3 Months Ago on 21 Jul 2024
Registered Address Changed
1 Year 3 Months Ago on 21 Jul 2024
Compulsory Strike-Off Discontinued
1 Year 4 Months Ago on 15 Jun 2024
Confirmation Submitted
1 Year 4 Months Ago on 13 Jun 2024
Mr Neville Taylor Details Changed
1 Year 4 Months Ago on 11 Jun 2024
Compulsory Strike-Off Suspended
1 Year 6 Months Ago on 11 Apr 2024
Compulsory Gazette Notice
1 Year 7 Months Ago on 12 Mar 2024
Registered Address Changed
1 Year 9 Months Ago on 14 Jan 2024
Get Credit Report
Discover Orchids Retreat Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been suspended
Submitted on 12 Nov 2024
First Gazette notice for compulsory strike-off
Submitted on 22 Oct 2024
Registered office address changed from Office 10 15a Market Street Oakengates Telford TF2 6EL England to Somerset House D-F York Road Wetherby West Yorkshire LS22 7SU on 21 July 2024
Submitted on 21 Jul 2024
Change of details for Tpg Grp Limited as a person with significant control on 21 July 2024
Submitted on 21 Jul 2024
Compulsory strike-off action has been discontinued
Submitted on 15 Jun 2024
Confirmation statement made on 25 May 2024 with no updates
Submitted on 13 Jun 2024
Director's details changed for Mr Neville Taylor on 11 June 2024
Submitted on 13 Jun 2024
Compulsory strike-off action has been suspended
Submitted on 11 Apr 2024
First Gazette notice for compulsory strike-off
Submitted on 12 Mar 2024
Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Office 10 15a Market Street Oakengates Telford TF2 6EL on 14 January 2024
Submitted on 14 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year