UKBizDB.co.uk

ARNOLD WRAGG LIMITED

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

This company is commonly known as Arnold Wragg Limited. The company was founded 20 years ago and was given the registration number 05093038. The firm's registered office is in SHEFFIELD. You can find them at Unit 2 Parkway One Business Centre, Parkway Drive, Sheffield, . This company's SIC code is 25940 - Manufacture of fasteners and screw machine products.

Company Information

Name:ARNOLD WRAGG LIMITED
Company Number:05093038
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25940 - Manufacture of fasteners and screw machine products

Office Address & Contact

Registered Address:Unit 2 Parkway One Business Centre, Parkway Drive, Sheffield, England, S9 4WU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Parkway One Business Centre, Parkway Drive, Sheffield, England, S9 4WU

Director13 September 2012Active
Unit 2, Parkway One Business Centre, Parkway Drive, Sheffield, England, S9 4WU

Director25 March 2013Active
Glycine House, Hampton Court, East Molesey, KT8 9BZ

Secretary15 June 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 April 2004Active
Glycine House, Hampton Court, East Molesey, KT8 9BZ

Director15 June 2004Active
Gloucester Cottage, Collingham Road, London, SW5 0LS

Director15 June 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director02 April 2004Active

People with Significant Control

Mr Brian Robert Dean
Notified on:01 September 2017
Status:Active
Date of birth:December 1944
Nationality:British
Country of residence:England
Address:Unit 2 Parkway One Business Centre, Parkway Drive, Sheffield, England, S9 4WU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martyn John Barber
Notified on:01 September 2017
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:England
Address:Unit 2 Parkway One Business Centre, Parkway Drive, Sheffield, England, S9 4WU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul James Brunton
Notified on:12 December 2016
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:United Kingdom
Address:Unit 2, Parkway One Business Centre, Sheffield, United Kingdom, S9 4WU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Holford Engineering Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Olivers Lane, Stotfold, Hitchin, England, SG5 4DH
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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Mortgage

Mortgage satisfy charge full.

Download
2022-06-14Accounts

Accounts with accounts type total exemption full.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Accounts

Accounts with accounts type total exemption full.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Accounts

Accounts with accounts type total exemption full.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Accounts

Accounts with accounts type total exemption full.

Download
2018-07-20Address

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

Download
2018-04-03Confirmation statement

Confirmation statement with updates.

Download
2017-12-15Accounts

Accounts with accounts type group.

Download
2017-09-04Persons with significant control

Cessation of a person with significant control.

Download
2017-09-04Persons with significant control

Notification of a person with significant control.

Download
2017-09-04Persons with significant control

Notification of a person with significant control.

Download
2017-07-01Miscellaneous

Legacy.

Download
2017-04-05Confirmation statement

Confirmation statement with updates.

Download
2017-01-22Capital

Capital allotment shares.

Download
2017-01-22Capital

Capital allotment shares.

Download
2016-11-18Accounts

Accounts with accounts type total exemption small.

Download
2016-04-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.