UKBizDB.co.uk

ARNOLD ENGINEERING PLASTICS LIMITED

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

This company is commonly known as Arnold Engineering Plastics Limited. The company was founded 51 years ago and was given the registration number 01082972. The firm's registered office is in NORTHAMPTON. You can find them at 2 Regal Close, Moulton Park, Northampton, Northamptonshire. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:ARNOLD ENGINEERING PLASTICS LIMITED
Company Number:01082972
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 1972
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:2 Regal Close, Moulton Park, Northampton, Northamptonshire, NN3 6LL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Regal Close, Kings Park Road, Moulton Park Industrial Estate, Northampton, England, NN3 6LL

Director16 December 2004Active
2 Regal Close, Kings Park Road, Moulton Park Industrial Estate, Northampton, England, NN3 6LL

Director05 October 2021Active
2 Regal Close, Kings Park Road, Moulton Park Industrial Estate, Northampton, England, NN3 6LL

Director05 October 2021Active
2 Regal Close, Moulton Park, Northampton, NN3 6LL

Secretary31 December 1992Active
2 Regal Close, Moulton Park, Northampton, NN3 6LL

Secretary17 October 2011Active
1 Pearmain Court Orchard Hill, Little Billing, Northampton, NN3 9TL

Secretary-Active
76 Bridgewater Drive, Northampton, NN3 3AG

Director-Active
2 Regal Close, Moulton Park, Northampton, NN3 6LL

Director-Active
52 Lowlands Close, Rectory Farm, Northampton, NN3 5EX

Director01 November 1996Active

People with Significant Control

Bsn Holdings Limited
Notified on:05 October 2021
Status:Active
Country of residence:England
Address:Unit 10 New Rookery Farm, Little London, Towcester, England, NN12 8UP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Francis Teresa Larkins
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:Unit 10 New Rookery Farm, Little London, Towcester, England, NN12 8UP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter John Larkins
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:England
Address:Unit 10 New Rookery Farm, Little London, Towcester, England, NN12 8UP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-12-14Accounts

Accounts with accounts type audited abridged.

Download
2023-10-17Confirmation statement

Confirmation statement with updates.

Download
2023-03-21Mortgage

Mortgage satisfy charge full.

Download
2022-10-13Confirmation statement

Confirmation statement with updates.

Download
2022-09-09Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-17Confirmation statement

Confirmation statement with updates.

Download
2021-10-11Address

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

Download
2021-10-06Persons with significant control

Cessation of a person with significant control.

Download
2021-10-06Officers

Appoint person director company with name date.

Download
2021-10-06Persons with significant control

Cessation of a person with significant control.

Download
2021-10-06Persons with significant control

Notification of a person with significant control.

Download
2021-10-06Address

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

Download
2021-10-06Officers

Termination director company with name termination date.

Download
2021-10-06Officers

Appoint person director company with name date.

Download
2021-10-06Officers

Termination secretary company with name termination date.

Download
2021-10-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-17Mortgage

Mortgage satisfy charge full.

Download
2021-06-28Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-14Persons with significant control

Change to a person with significant control.

Download
2020-10-27Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-14Confirmation statement

Confirmation statement with updates.

Download
2019-10-14Confirmation statement

Confirmation statement with updates.

Download
2019-08-09Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-12Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.