UKBizDB.co.uk

ARLEC UK HOLDINGS LIMITED

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

This company is commonly known as Arlec Uk Holdings Limited. The company was founded 27 years ago and was given the registration number 03214458. The firm's registered office is in RUGBY. You can find them at Magma House 16 Davy Court, Castle Mound Way, Rugby, Warwickshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ARLEC UK HOLDINGS LIMITED
Company Number:03214458
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 1996
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Magma House 16 Davy Court, Castle Mound Way, Rugby, Warwickshire, CV23 0UZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/-Magma Chartered Accountants Magma House, 16 Davey Court, Castle Mound Way, CV23 0UZ

Director29 April 2013Active
Magma House, 16 Davy Court, Castle Mound Way, Rugby, United Kingdom, CV23 0UZ

Director08 October 2012Active
4 Royston Road, St Albans, AL1 5NG

Secretary16 July 1997Active
13 Cheyne Court, Flood Street, London, SW3 5TP

Secretary09 July 1996Active
6 Wimba Avenue, Kew, Australia, 3101

Secretary17 July 1996Active
32 Homefield Road, London, W4 2LW

Secretary09 July 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 June 1996Active
Carlisle Cottage 4 Carlisle Road, Hampton, TW12 2UL

Director17 July 1996Active
4 Royston Road, St Albans, AL1 5NG

Director05 November 1998Active
12 Redback Road, Killara, Sydney, Australia, 2071

Director17 July 1996Active
6 Wimba Avenue, Kew, Australia, 3101

Director17 July 1996Active
25 Dale Side, Gerrards Cross, SL9 7JE

Director17 July 1996Active
Diss Park, 32 Marsham Lane, Gerrards Cross, SL9 8HD

Director17 July 1996Active
12 High Beeches, Gerrards Cross, SL9 7HU

Director17 July 1996Active
4 Dale Court, Sawbridgeworth, CM21 0EU

Director01 February 1999Active
51 Owen Street, Lindfield, Australia,

Director26 April 2001Active
17 Kingsbury Avenue, St Albans, AL3 4TA

Director22 February 1999Active
32 Homefield Road, London, W4 2LW

Director09 July 1996Active
1 Thorpe Close, Biddenham, Bedford, MK40 4RA

Director22 November 1996Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director20 June 1996Active

People with Significant Control

Mr Ian Norman Trahar
Notified on:06 April 2016
Status:Active
Date of birth:July 1955
Nationality:Australian
Country of residence:United Kingdom
Address:Magma House Unit 16, Davy Court, Rugby, United Kingdom, CV23 0UZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-05Accounts

Accounts with accounts type dormant.

Download
2023-04-19Confirmation statement

Confirmation statement with updates.

Download
2022-11-03Accounts

Accounts with accounts type small.

Download
2022-04-19Confirmation statement

Confirmation statement with updates.

Download
2022-04-11Resolution

Resolution.

Download
2022-04-11Capital

Capital allotment shares.

Download
2022-03-31Officers

Change person director company with change date.

Download
2022-03-02Accounts

Accounts with accounts type dormant.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-03-17Accounts

Accounts with accounts type dormant.

Download
2021-02-09Officers

Second filing of director appointment with name.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Accounts

Accounts with accounts type dormant.

Download
2019-04-05Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type dormant.

Download
2018-04-06Confirmation statement

Confirmation statement with no updates.

Download
2018-03-21Accounts

Accounts with accounts type total exemption full.

Download
2017-05-17Resolution

Resolution.

Download
2017-05-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-04-05Confirmation statement

Confirmation statement with updates.

Download
2017-04-05Confirmation statement

Confirmation statement with updates.

Download
2017-03-02Accounts

Accounts with accounts type small.

Download
2016-06-23Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-18Capital

Legacy.

Download

Copyright © 2024. All rights reserved.