UKBizDB.co.uk

ARION AUTO CARE LIMITED

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

This company is commonly known as Arion Auto Care Limited. The company was founded 6 years ago and was given the registration number 11261471. The firm's registered office is in CLECKHEATON. You can find them at Moorend House, Snelsins Road, Cleckheaton, West Yorkshire. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:ARION AUTO CARE LIMITED
Company Number:11261471
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:19 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:Moorend House, Snelsins Road, Cleckheaton, West Yorkshire, BD19 3UE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Moorend House, Snelsins Road, Cleckheaton, BD19 3UE

Director09 September 2019Active
Old Linen Court, Shambles Street, Barnsley, United Kingdom, S70 2SB

Director15 August 2019Active
Old Linen Court, Shambles Street, Barnsley, United Kingdom, S70 2SB

Director19 March 2018Active

People with Significant Control

Mr James Wilfred Haresign
Notified on:09 September 2019
Status:Active
Date of birth:August 1983
Nationality:English
Country of residence:United Kingdom
Address:Old Linen Court, Shambles Street, Barnsley, United Kingdom, S70 2SB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Gemma Victoria Haresign
Notified on:15 August 2019
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:United Kingdom
Address:Old Linen Court, Shambles Street, Barnsley, United Kingdom, S70 2SB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Wilfred Haresign
Notified on:19 March 2018
Status:Active
Date of birth:August 1983
Nationality:English
Country of residence:United Kingdom
Address:Old Linen Court, Shambles Street, Barnsley, United Kingdom, S70 2SB
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-07-27Gazette

Gazette dissolved liquidation.

Download
2021-04-27Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-03-25Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-03-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-01Address

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

Download
2019-09-30Insolvency

Liquidation voluntary statement of affairs.

Download
2019-09-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-09-30Resolution

Resolution.

Download
2019-09-30Confirmation statement

Confirmation statement with updates.

Download
2019-09-09Persons with significant control

Notification of a person with significant control.

Download
2019-09-09Persons with significant control

Cessation of a person with significant control.

Download
2019-09-09Officers

Appoint person director company with name date.

Download
2019-09-09Officers

Termination director company with name termination date.

Download
2019-08-19Confirmation statement

Confirmation statement with updates.

Download
2019-08-19Persons with significant control

Notification of a person with significant control.

Download
2019-08-19Persons with significant control

Cessation of a person with significant control.

Download
2019-08-19Officers

Appoint person director company with name date.

Download
2019-08-19Officers

Termination director company with name termination date.

Download
2019-03-22Resolution

Resolution.

Download
2019-03-22Address

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

Download
2018-10-10Confirmation statement

Confirmation statement with no updates.

Download
2018-08-06Address

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

Download
2018-06-26Change of name

Certificate change of name company.

Download
2018-06-14Change of name

Change of name notice.

Download
2018-04-12Address

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

Download

Copyright © 2024. All rights reserved.