UKBizDB.co.uk

A.R.B. SALES LIMITED

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

This company is commonly known as A.r.b. Sales Limited. The company was founded 44 years ago and was given the registration number 01476382. The firm's registered office is in 31 KING STREET WEST. You can find them at C/o Freedman Frankl & Taylor, Reedham House, 31 King Street West, Manchester. This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:A.R.B. SALES LIMITED
Company Number:01476382
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 1980
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:C/o Freedman Frankl & Taylor, Reedham House, 31 King Street West, Manchester, M3 2PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Reedham House, 31, King Street West, Manchester, M3 2PJ

Secretary07 June 2004Active
Reedham House, 31 King Street West, Manchester, England, M3 2PJ

Director13 December 2017Active
Reedham House, 31, King Street West, Manchester, M3 2PJ

Director07 June 2004Active
Dunloe 11 Eccles Road, Chapel En Le Frith, SK23 9RP

Secretary-Active
Dunloe 11 Eccles Road, Chapel En Le Frith, SK23 9RP

Director-Active
36 Crossings Road, Chapel En Le Frith, High Peak, SK23 9RY

Director-Active
13 Horderns Park Road, Chapel En Le Frith, Stockport, SK12 6SY

Director-Active
63 Hall Street, New Mills Stockport, High Peak, SK22 3BP

Director01 September 2003Active
10 Ferndale Road, Peak Dale, Buxton, SK17 8AY

Director-Active
43, Moorgate Road, Carrbrook, Stalybridge, SK15 3NF

Director15 June 2004Active
Reedham House, 31, King Street West, Manchester, M3 2PJ

Director01 June 2007Active

People with Significant Control

Mrs Jane O'Neill
Notified on:06 April 2016
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:England
Address:Unit 7, Botany Business Park, Lower Macclesfield Road, High Peak, England, SK23 7DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Charles Ledigo
Notified on:06 April 2016
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:United Kingdom
Address:Reedham House, 31 King Street West, Manchester, United Kingdom, M3 2PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 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
2023-11-06Accounts

Accounts with accounts type micro entity.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Accounts

Accounts with accounts type micro entity.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Accounts

Accounts with accounts type micro entity.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Persons with significant control

Change to a person with significant control.

Download
2021-03-01Persons with significant control

Change to a person with significant control.

Download
2020-09-10Accounts

Accounts with accounts type micro entity.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type micro entity.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2018-11-26Accounts

Accounts with accounts type micro entity.

Download
2018-06-05Confirmation statement

Confirmation statement with updates.

Download
2017-12-19Officers

Appoint person director company with name date.

Download
2017-11-15Accounts

Accounts with accounts type micro entity.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Officers

Termination director company with name termination date.

Download
2016-06-24Accounts

Accounts with accounts type micro entity.

Download
2016-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-04Accounts

Change account reference date company previous extended.

Download
2015-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-26Accounts

Accounts with accounts type micro entity.

Download
2014-06-27Accounts

Accounts with accounts type total exemption small.

Download
2014-06-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.