Background WavePink WaveYellow Wave

ALEX ORR LIMITED (NI627518)

ALEX ORR LIMITED (NI627518) is an active UK company. incorporated on 29 October 2014. with registered office in Newry. The company operates in the Agriculture, Forestry and Fishing sector, engaged in marine fishing. ALEX ORR LIMITED has been registered for 11 years. Current directors include ORR, Alexander Wesley, ORR, Margaret Roberta.

Company Number
NI627518
Status
active
Type
ltd
Incorporated
29 October 2014
Age
11 years
Address
42 Mountain Road, Newry, BT34 4BB
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Marine fishing
Directors
ORR, Alexander Wesley, ORR, Margaret Roberta
SIC Codes
03110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALEX ORR LIMITED

ALEX ORR LIMITED is an active company incorporated on 29 October 2014 with the registered office located in Newry. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in marine fishing. ALEX ORR LIMITED was registered 11 years ago.(SIC: 03110)

Status

active

Active since 11 years ago

Company No

NI627518

LTD Company

Age

11 Years

Incorporated 29 October 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026

Previous Company Names

MOYNE SHELF COMPANY (NO. 358) LIMITED
From: 29 October 2014To: 24 March 2015
Contact
Address

42 Mountain Road Kilkeel Newry, BT34 4BB,

Previous Addresses

218 Kilkeel Road Annalong Newry Co Down BT34 4TW
From: 20 May 2015To: 17 February 2025
218 Kilkeel Road Kilkeel Newry Co Down BT34 4TW
From: 24 March 2015To: 20 May 2015
21 Arthur Street Belfast Co Antrim BT1 4GA
From: 29 October 2014To: 24 March 2015
Timeline

6 key events • 2014 - 2015

Funding Officers Ownership
Company Founded
Oct 14
Funding Round
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ORR, Alexander Wesley

Active
Kilkeel Road, NewryBT34 4TW
Born December 1995
Director
Appointed 12 Mar 2015

ORR, Margaret Roberta

Active
Kilkeel Road, NewryBT34 4TW
Born June 1969
Director
Appointed 12 Mar 2015

MOYNE SECRETARIAL LIMITED

Resigned
Arthur Street, BelfastBT1 4GA
Corporate secretary
Appointed 29 Oct 2014
Resigned 12 Mar 2015

GUY, Chris

Resigned
Arthur Street, BelfastBT1 4GA
Born April 1979
Director
Appointed 29 Oct 2014
Resigned 12 Mar 2015

KEARNS, John Joseph

Resigned
Arthur Street, BelfastBT1 4GA
Born July 1968
Director
Appointed 29 Oct 2014
Resigned 12 Mar 2015

Persons with significant control

1

Mr Alexander Wesley Orr

Active
Mountain Road, NewryBT34 4BB
Born December 1995

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 November 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 May 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
24 March 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 March 2015
CONNOTConfirmation Statement Notification
Capital Allotment Shares
24 March 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
24 March 2015
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
24 March 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 March 2015
AD01Change of Registered Office Address
Incorporation Company
29 October 2014
NEWINCIncorporation