UKBizDB.co.uk

ARION CONSTRUCTION PROJECTS LIMITED

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

This company is commonly known as Arion Construction Projects Limited. The company was founded 9 years ago and was given the registration number 09294981. The firm's registered office is in GREAT YARMOUTH. You can find them at 5 Queen Street, , Great Yarmouth, Norfolk. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ARION CONSTRUCTION PROJECTS LIMITED
Company Number:09294981
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 2014
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:5 Queen Street, Great Yarmouth, Norfolk, NR30 2QP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48, Grove Road, Martham, Great Yarmouth, England, NR29 4PW

Director04 November 2014Active
13, Marlborough Green Crescent, Martham, Great Yarmouth, United Kingdom, NR29 4ST

Director04 November 2014Active
3, Covent Garden Road, Caister-On-Sea, Great Yarmouth, England, NR30 5SB

Director04 November 2014Active

People with Significant Control

Mr Robin Anthony Randall
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:5, Queen Street, Great Yarmouth, England, NR30 2QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Michael Punchard
Notified on:06 April 2016
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:England
Address:5, Queen Street, Great Yarmouth, England, NR30 2QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stuart James Mangili
Notified on:06 April 2016
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:England
Address:5, Queen Street, Great Yarmouth, England, NR30 2QP
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-04-19Gazette

Gazette dissolved compulsory.

Download
2022-02-01Gazette

Gazette notice compulsory.

Download
2021-09-28Accounts

Accounts with accounts type micro entity.

Download
2021-01-31Accounts

Accounts with accounts type micro entity.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type micro entity.

Download
2018-12-07Confirmation statement

Confirmation statement with no updates.

Download
2018-09-10Accounts

Accounts with accounts type micro entity.

Download
2017-11-13Confirmation statement

Confirmation statement with no updates.

Download
2017-10-07Accounts

Accounts with accounts type total exemption full.

Download
2017-01-13Confirmation statement

Confirmation statement with updates.

Download
2016-12-31Officers

Termination director company with name termination date.

Download
2016-08-11Accounts

Accounts with accounts type total exemption small.

Download
2016-06-15Accounts

Change account reference date company previous extended.

Download
2015-12-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-15Address

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

Download
2014-12-15Officers

Change person director company with change date.

Download
2014-12-02Capital

Capital allotment shares.

Download
2014-11-17Officers

Change person director company with change date.

Download
2014-11-17Officers

Appoint person director company with name date.

Download
2014-11-17Officers

Appoint person director company with name date.

Download
2014-11-04Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.