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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Reedham House, 31, King Street West, Manchester, M3 2PJ | Secretary | 07 June 2004 | Active |
Reedham House, 31 King Street West, Manchester, England, M3 2PJ | Director | 13 December 2017 | Active |
Reedham House, 31, King Street West, Manchester, M3 2PJ | Director | 07 June 2004 | Active |
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 | Director | 01 September 2003 | Active |
10 Ferndale Road, Peak Dale, Buxton, SK17 8AY | Director | - | Active |
43, Moorgate Road, Carrbrook, Stalybridge, SK15 3NF | Director | 15 June 2004 | Active |
Reedham House, 31, King Street West, Manchester, M3 2PJ | Director | 01 June 2007 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-06 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-07 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-29 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-10 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-19 | Officers | Appoint person director company with name date. | Download |
2017-11-15 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-31 | Officers | Termination director company with name termination date. | Download |
2016-06-24 | Accounts | Accounts with accounts type micro entity. | Download |
2016-06-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-04 | Accounts | Change account reference date company previous extended. | Download |
2015-06-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-26 | Accounts | Accounts with accounts type micro entity. | Download |
2014-06-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.