UKBizDB.co.uk

ARNDALE 22 LIMITED

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

This company is commonly known as Arndale 22 Limited. The company was founded 11 years ago and was given the registration number 08514303. The firm's registered office is in LEEDS. You can find them at 3 Sovereign Square, Sovereign Street, Leeds, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:ARNDALE 22 LIMITED
Company Number:08514303
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 2013
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:3 Sovereign Square, Sovereign Street, Leeds, England, LS1 4ER
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Sovereign Square, Sovereign Street, Leeds, United Kingdom, LS1 4ER

Director31 October 2019Active
3 Sovereign Square, Sovereign Street, Leeds, England, LS1 4ER

Secretary02 May 2013Active
Arndale Court, Otley Road, Headingley, Leeds, LS6 2UJ

Director13 October 2015Active
Arndale Court, Otley Road, Headingley, Leeds, LS6 2UJ

Director02 May 2013Active
Arndale Court, Otley Road, Headingley, Leeds, LS6 2UJ

Director02 May 2013Active
Arndale Court, Otley Road, Headingley, Leeds, LS6 2UJ

Director23 May 2013Active
Arndale Court, Otley Road, Headingley, Leeds, United Kingdom, LS6 2UJ

Director04 June 2014Active
3 Sovereign Square, Sovereign Street, Leeds, England, LS1 4ER

Director31 August 2015Active
Arndale Court, Otley Road, Headingley, Leeds, United Kingdom, LS6 2UJ

Director02 May 2013Active

People with Significant Control

Tetra Tech International Development B.V.
Notified on:01 December 2017
Status:Active
Country of residence:Netherlands
Address:92-C, Jan Luijkenstraat, Amsterdam, Netherlands,
Nature of control:
  • Ownership of shares 75 to 100 percent
Wyg International Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Arndale Court, Headingley, West Yorkshire, United Kingdom, LS6 2UJ
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 (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
2023-05-09Gazette

Gazette dissolved voluntary.

Download
2023-03-03Accounts

Accounts with accounts type micro entity.

Download
2023-02-21Gazette

Gazette notice voluntary.

Download
2023-02-08Dissolution

Dissolution application strike off company.

Download
2022-06-23Accounts

Accounts with accounts type micro entity.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-06-04Confirmation statement

Confirmation statement with updates.

Download
2021-06-04Persons with significant control

Cessation of a person with significant control.

Download
2021-06-04Persons with significant control

Notification of a person with significant control.

Download
2020-05-21Confirmation statement

Confirmation statement with updates.

Download
2020-03-03Accounts

Accounts with accounts type full.

Download
2019-10-31Officers

Termination secretary company with name termination date.

Download
2019-10-31Officers

Termination director company with name termination date.

Download
2019-10-31Officers

Appoint person director company with name date.

Download
2019-09-24Resolution

Resolution.

Download
2019-08-19Incorporation

Memorandum articles.

Download
2019-08-05Address

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

Download
2019-07-10Accounts

Change account reference date company current extended.

Download
2019-04-15Confirmation statement

Confirmation statement with updates.

Download
2019-01-03Accounts

Accounts with accounts type full.

Download
2018-05-11Confirmation statement

Confirmation statement with updates.

Download
2018-01-03Accounts

Accounts with accounts type full.

Download
2017-09-21Officers

Termination director company with name termination date.

Download
2017-09-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.