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.
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 | : |
|
Registered Address | : | Victorian House, Coronation Road, Bristol, BS3 1AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Victorian House, Coronation Road, Bristol, BS3 1AA | Secretary | 01 August 2019 | Active |
Victorian House, Coronation Road, Bristol, BS3 1AA | Director | 01 August 2019 | Active |
Stafflenbergstr. 28, 70184 Stuttgart, Stuttgart, Germany, | Director | 09 June 2006 | Active |
4, Eriskay Gardens, Westbury, United Kingdom, BA13 3GH | Secretary | 19 July 2007 | Active |
8 Scandrett Close, Bristol, BS10 7SS | Secretary | 31 July 1998 | Active |
Victorian House, Coronation Road, Southville, Bristol, England, BS3 1AA | Secretary | 28 December 2016 | Active |
Victorian House, Coronation Road, Bristol, BS3 1AA | Secretary | 16 July 2010 | Active |
Victorian House, Coronation Road, Bristol, BS3 1AA | Secretary | 15 January 2013 | Active |
Hertsgrove, Wanswell, Berkeley, GL13 9RR | Secretary | - | Active |
Devonshire House, Perrys Lane Seend Cleeve, Melksham, SN12 | Director | - | Active |
48 Saint Matthews Road, Cotham, BS6 5TU | Director | 31 August 2004 | Active |
Bracken Hill Coach House, North Road, Leigh Woods, BS8 3PL | Director | 31 July 1998 | Active |
4 Parsons Mead, Flax Bourton, Bristol, BS48 1UH | Director | 31 July 1998 | Active |
Little Hill House, Ham Lane, Wraxall, Bristol, BS48 1LA | Director | - | Active |
3 Hope Court, Canada Way, Bristol, BS1 6XU | Director | 31 December 2001 | Active |
5, Combe Park, Bath, BA1 3NP | Director | 01 January 2008 | Active |
Victorian House, Coronation Road, Bristol, BS3 1AA | Director | 04 April 2011 | Active |
Victorian House, Coronation Road, Bristol, BS3 1AA | Director | 01 September 2015 | Active |
Hertsgrove, Wanswell, Berkeley, GL13 9RR | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Accounts | Accounts amended with accounts type small. | Download |
2023-10-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-10-02 | Officers | Termination director company with name termination date. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type small. | Download |
2022-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-13 | Accounts | Accounts with accounts type small. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-12 | Accounts | Accounts with accounts type small. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-05 | Accounts | Accounts with accounts type full. | Download |
2019-08-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-02 | Officers | Appoint person secretary company with name date. | Download |
2019-08-02 | Officers | Termination secretary company with name termination date. | Download |
2019-08-01 | Officers | Appoint person director company with name date. | Download |
2019-08-01 | Officers | Termination director company with name termination date. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-01 | Officers | Termination director company with name termination date. | Download |
2018-07-05 | Accounts | Accounts with accounts type full. | Download |
2018-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-14 | Accounts | Accounts with accounts type full. | Download |
2017-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-10 | Officers | Appoint person secretary company with name date. | Download |
2017-01-10 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.