UKBizDB.co.uk

ARADA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Arada Limited. The company was founded 35 years ago and was given the registration number 02285119. The firm's registered office is in AXMINSTER. You can find them at The Fireworks Weycroft Avenue, Millwey Rise Industrial Estate, Axminster, Devon. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:ARADA LIMITED
Company Number:02285119
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 1988
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:The Fireworks Weycroft Avenue, Millwey Rise Industrial Estate, Axminster, Devon, EX13 5HU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Fireworks, Weycroft Avenue, Millwey Rise Industrial Estate, Axminster, EX13 5HU

Director01 August 2012Active
The Fireworks, Weycroft Avenue, Millwey Rise Industrial Estate, Axminster, EX13 5HU

Director03 January 2017Active
Foxmoor Hall, Camesworth Lane, Oxbridge, Bridport, United Kingdom, DT6 3TZ

Secretary30 November 2003Active
4 Dimonds Gardens, Bridport, DT6 5RD

Secretary-Active
The Fireworks, Weycroft Avenue, Millwey Rise Industrial Estate, Axminster, EX13 5HU

Secretary03 October 2011Active
Little Braddocks, Oxbridge, Bridport, DT6 3TZ

Secretary01 July 1993Active
The Fireworks, Weycroft Avenue, Millwey Rise Industrial Estate, Axminster, EX13 5HU

Director01 December 2003Active
The Fireworks, Weycroft Ave, Axminster, EX13 5HU

Director01 August 2010Active
Foxmoor Hall Canesworth, Oxbridge, Bridport, DT6 3TZ

Director-Active
112 Beechwood, Yeovil, BA20 2NG

Director01 October 2005Active
The Fireworks, Weycroft Avenue, Millwey Rise Industrial Estate, Axminster, EX13 5HU

Director18 December 2015Active
The Fireworks, Weycroft Avenue, Millwey Rise Industrial Estate, Axminster, EX13 5HU

Director01 August 2012Active
The Fireworks, Weycroft Avenue, Millwey Rise Industrial Estate, Axminster, EX13 5HU

Director03 October 2011Active

People with Significant Control

Arada Holdings Limited
Notified on:31 October 2019
Status:Active
Country of residence:England
Address:The Fireworks, The Fireworks, Axminster, England, EX13 5HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Accounts

Accounts with accounts type full.

Download
2024-01-03Confirmation statement

Confirmation statement with updates.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Accounts

Accounts with accounts type full.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type full.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Accounts

Accounts with accounts type full.

Download
2020-01-13Confirmation statement

Confirmation statement with updates.

Download
2020-01-08Accounts

Accounts with accounts type full.

Download
2019-11-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-10Resolution

Resolution.

Download
2019-11-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-01Persons with significant control

Notification of a person with significant control.

Download
2019-11-01Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-11-01Officers

Termination secretary company with name termination date.

Download
2019-10-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-14Confirmation statement

Confirmation statement with updates.

Download
2019-01-11Accounts

Accounts with accounts type full.

Download
2018-07-26Officers

Termination director company with name termination date.

Download
2018-01-12Accounts

Accounts with accounts type full.

Download
2018-01-11Confirmation statement

Confirmation statement with updates.

Download
2017-01-11Confirmation statement

Confirmation statement with updates.

Download
2017-01-09Officers

Appoint person director company with name date.

Download
2016-09-14Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.