Warning: file_put_contents(c/60022b39adc13600ca25324cf4e9ecbe.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Arnotts (u.k.) Limited, OX2 7JL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ARNOTTS (U.K.) LIMITED

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

This company is commonly known as Arnotts (u.k.) Limited. The company was founded 38 years ago and was given the registration number 01978249. The firm's registered office is in OXFORD. You can find them at King Loose St John's House 5 South Parade, Summerstown, Oxford, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ARNOTTS (U.K.) LIMITED
Company Number:01978249
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 1986
End of financial year:31 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:King Loose St John's House 5 South Parade, Summerstown, Oxford, OX2 7JL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Portobello Road, Dublin 8, Ireland,

Secretary04 September 2015Active
14, Magheraconluce Lane, Hillsborough, Northern Ireland, BT26 6PT

Director04 September 2015Active
60, Kenilworth Square, Dublin 6, Ireland,

Director04 September 2015Active
20, Potobello Road, Dublin 8, Ireland,

Director04 September 2015Active
Lisieux Hall, Murphystown Road, Sandyford, Dublin 16, Ireland,

Director04 September 2015Active
4 The Moorings, Malahide,

Secretary25 April 2008Active
15 Greenane, Dunslaughin, EIRE

Secretary25 May 2000Active
30, Woodbine Park, Blackrock, Ireland,

Secretary14 October 2010Active
16 St Fintans Park, Sutton Dublin 13 4, Ireland,

Secretary-Active
5 Effernock Manor, Trim, Ireland, IRISH

Secretary08 November 2004Active
Bye Cottage, Shappen Bottom, Burley, United Kingdom, BH24 4AG

Director14 October 2010Active
4 The Moorings, Malahide,

Director25 April 2008Active
15 Greenane, Dunslaughin, EIRE

Director25 May 2000Active
Laverna, Oughterard Straffan, County Kildare,

Director02 June 1995Active
30, Woodbine Park, Blackrock, County Dublin, Ireland,

Director14 October 2010Active
16 St Fintans Park, Sutton Dublin 13 4, Ireland,

Director-Active
5 Effernock Manor, Trim, Ireland, IRISH

Director08 November 2004Active
39, Castle Street, Leicester, LE1 5WN

Director10 August 2010Active
11 Pembroke Park, Dublin 4, Ireland, IRISH

Director31 May 2004Active
33 Waterloo Road, Dublin, Ireland, 4

Director-Active
35 Wellington Road, Dublin 4, Ireland,

Director01 July 2005Active
39, Castle Street, Leicester, LE1 5WN

Director10 August 2010Active

People with Significant Control

Fitzwilliam Real Estate Developments Limited
Notified on:06 April 2016
Status:Active
Country of residence:Ireland
Address:3, Arkle Road, Dublin 18, Ireland,
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-09-07Gazette

Gazette dissolved voluntary.

Download
2021-06-22Gazette

Gazette notice voluntary.

Download
2021-06-09Dissolution

Dissolution application strike off company.

Download
2021-02-01Accounts

Accounts with accounts type dormant.

Download
2021-01-18Officers

Termination director company with name termination date.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type dormant.

Download
2019-06-24Confirmation statement

Confirmation statement with updates.

Download
2019-01-18Officers

Change person director company with change date.

Download
2018-10-17Accounts

Accounts with accounts type dormant.

Download
2018-06-22Confirmation statement

Confirmation statement with no updates.

Download
2017-10-11Address

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

Download
2017-09-28Accounts

Accounts with accounts type dormant.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2016-12-16Accounts

Accounts with accounts type dormant.

Download
2016-09-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-17Officers

Termination secretary company.

Download
2015-11-17Officers

Termination secretary company with name termination date.

Download
2015-11-16Officers

Appoint person director company with name date.

Download
2015-11-16Officers

Appoint person director company with name date.

Download
2015-11-16Officers

Appoint person director company with name date.

Download
2015-11-16Officers

Appoint person director company with name date.

Download
2015-11-16Officers

Appoint person secretary company with name date.

Download
2015-11-16Officers

Termination director company with name termination date.

Download
2015-10-30Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.