UKBizDB.co.uk

ARINA LIMITED

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

This company is commonly known as Arina Limited. The company was founded 26 years ago and was given the registration number 03479348. The firm's registered office is in MELTON MOWBRAY. You can find them at C/o T C Group Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ARINA LIMITED
Company Number:03479348
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 1997
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o T C Group Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire, United Kingdom, LE13 0PB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Tc Group, 99 Chapel Street, Ibstock, England, LE67 6HF

Secretary11 December 1997Active
C/O Tc Group, 99 Chapel Street, Ibstock, England, LE67 6HF

Director11 December 1997Active
C/O Tc Group, 99 Chapel Street, Ibstock, England, LE67 6HF

Director27 April 1998Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary11 December 1997Active
10 Bronze Barrow Close, Wigston, Leicester, LE18 3RZ

Director27 April 1998Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director11 December 1997Active

People with Significant Control

Mr Natwarlal Bhagwanji Badiani
Notified on:06 April 2016
Status:Active
Date of birth:June 1941
Nationality:British
Country of residence:England
Address:C/O Tc Group, 99 Chapel Street, Ibstock, England, LE67 6HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Asit Natwarlal Badiani
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:England
Address:C/O Tc Group, 99 Chapel Street, Ibstock, England, LE67 6HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-11-16Accounts

Accounts with accounts type total exemption full.

Download
2023-10-30Address

Change registered office address company with date old address new address.

Download
2023-02-10Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type total exemption full.

Download
2021-07-06Officers

Change person director company with change date.

Download
2021-07-06Persons with significant control

Change to a person with significant control.

Download
2021-07-06Persons with significant control

Change to a person with significant control.

Download
2021-07-06Officers

Change person director company with change date.

Download
2021-07-06Officers

Change person secretary company with change date.

Download
2021-07-06Address

Change registered office address company with date old address new address.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type total exemption full.

Download
2020-08-25Mortgage

Mortgage satisfy charge full.

Download
2020-08-25Mortgage

Mortgage satisfy charge full.

Download
2020-08-25Mortgage

Mortgage satisfy charge full.

Download
2020-02-14Accounts

Accounts with accounts type total exemption full.

Download
2019-12-13Confirmation statement

Confirmation statement with updates.

Download
2019-11-06Officers

Change person secretary company with change date.

Download
2019-11-06Officers

Change person director company with change date.

Download
2019-11-06Address

Change registered office address company with date old address new address.

Download
2019-11-01Officers

Change person secretary company with change date.

Download
2019-11-01Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.