UKBizDB.co.uk

ARNO GB LIMITED

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

This company is commonly known as Arno Gb Limited. The company was founded 45 years ago and was given the registration number 01385669. The firm's registered office is in BRISTOL. You can find them at Victorian House, Coronation Road, Bristol, . This company's SIC code is 31010 - Manufacture of office and shop furniture.

Company Information

Name:ARNO GB LIMITED
Company Number:01385669
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 1978
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 31010 - Manufacture of office and shop furniture
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Victorian House, Coronation Road, Bristol, BS3 1AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Victorian House, Coronation Road, Bristol, BS3 1AA

Secretary01 August 2019Active
Victorian House, Coronation Road, Bristol, BS3 1AA

Director01 August 2019Active
Stafflenbergstr. 28, 70184 Stuttgart, Stuttgart, Germany,

Director09 June 2006Active
4, Eriskay Gardens, Westbury, United Kingdom, BA13 3GH

Secretary19 July 2007Active
8 Scandrett Close, Bristol, BS10 7SS

Secretary31 July 1998Active
Victorian House, Coronation Road, Southville, Bristol, England, BS3 1AA

Secretary28 December 2016Active
Victorian House, Coronation Road, Bristol, BS3 1AA

Secretary16 July 2010Active
Victorian House, Coronation Road, Bristol, BS3 1AA

Secretary15 January 2013Active
Hertsgrove, Wanswell, Berkeley, GL13 9RR

Secretary-Active
Devonshire House, Perrys Lane Seend Cleeve, Melksham, SN12

Director-Active
48 Saint Matthews Road, Cotham, BS6 5TU

Director31 August 2004Active
Bracken Hill Coach House, North Road, Leigh Woods, BS8 3PL

Director31 July 1998Active
4 Parsons Mead, Flax Bourton, Bristol, BS48 1UH

Director31 July 1998Active
Little Hill House, Ham Lane, Wraxall, Bristol, BS48 1LA

Director-Active
3 Hope Court, Canada Way, Bristol, BS1 6XU

Director31 December 2001Active
5, Combe Park, Bath, BA1 3NP

Director01 January 2008Active
Victorian House, Coronation Road, Bristol, BS3 1AA

Director04 April 2011Active
Victorian House, Coronation Road, Bristol, BS3 1AA

Director01 September 2015Active
Hertsgrove, Wanswell, Berkeley, GL13 9RR

Director-Active

People with Significant Control

Arno Holding International Gmbh
Notified on:06 April 2016
Status:Active
Country of residence:Germany
Address:10, Daimlerstrasse 10, Wolfschlugen 72649, Germany,
Nature of control:
  • Ownership of shares 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Accounts

Accounts amended with accounts type small.

Download
2023-10-02Accounts

Accounts with accounts type unaudited abridged.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type small.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type small.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Accounts

Accounts with accounts type small.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-05Accounts

Accounts with accounts type full.

Download
2019-08-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-02Officers

Appoint person secretary company with name date.

Download
2019-08-02Officers

Termination secretary company with name termination date.

Download
2019-08-01Officers

Appoint person director company with name date.

Download
2019-08-01Officers

Termination director company with name termination date.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-05-01Officers

Termination director company with name termination date.

Download
2018-07-05Accounts

Accounts with accounts type full.

Download
2018-06-18Confirmation statement

Confirmation statement with no updates.

Download
2017-08-14Accounts

Accounts with accounts type full.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2017-01-10Officers

Appoint person secretary company with name date.

Download
2017-01-10Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.