UKBizDB.co.uk

AROWANIS HOLDINGS LIMITED

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

This company is commonly known as Arowanis Holdings Limited. The company was founded 6 years ago and was given the registration number 10854706. The firm's registered office is in HULL. You can find them at 93-95 Alfred Gelder Street, , Hull, East Yorkshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:AROWANIS HOLDINGS LIMITED
Company Number:10854706
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:93-95 Alfred Gelder Street, Hull, East Yorkshire, England, HU1 1EP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tevalis, Unit 9, Orchid Road, Bridgehead Business Park, Hull, England, HU13 0DH

Director24 February 2022Active
Tevalis, Unit 9, Orchid Road, Bridgehead Business Park, Hull, England, HU13 0DH

Director07 July 2017Active
Tevalis, Unit 9, Orchid Road, Bridgehead Business Park, Hull, England, HU13 0DH

Director07 July 2017Active
Tevalis, Unit 9, Orchid Road, Bridgehead Business Park, Hull, England, HU13 0DH

Director07 July 2017Active
Tevalis, Unit 9, Orchid Road, Bridgehead Business Park, Hull, England, HU13 0DH

Director04 September 2019Active
Tevalis, Unit 9, Orchid Road, Bridgehead Business Park, Hull, England, HU13 0DH

Director07 July 2017Active
Tevalis, Unit 9, Orchid Road, Bridgehead Business Park, Hull, England, HU13 0DH

Director07 July 2017Active

People with Significant Control

Marilyn Wright
Notified on:18 December 2020
Status:Active
Date of birth:October 1946
Nationality:British
Country of residence:England
Address:Tevalis, Unit 9, Orchid Road, Hull, England, HU13 0DH
Nature of control:
  • Ownership of shares 50 to 75 percent
Ms Natalie Cook
Notified on:04 September 2019
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:England
Address:Tevalis Bridgehead, Unit 9, Orchid Road, Hull, England, HU13 0DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Robert Edward Cook
Notified on:07 July 2017
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:England
Address:Tevalis, Unit 9, Orchid Road, Hull, England, HU13 0DH
Nature of control:
  • Voting rights 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 (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
2024-02-07Persons with significant control

Notification of a person with significant control.

Download
2023-12-20Accounts

Accounts with accounts type small.

Download
2023-07-13Confirmation statement

Confirmation statement with updates.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-07-22Confirmation statement

Confirmation statement with updates.

Download
2022-07-08Officers

Change person director company with change date.

Download
2022-07-08Officers

Change person director company with change date.

Download
2022-07-08Officers

Change person director company with change date.

Download
2022-07-08Officers

Change person director company with change date.

Download
2022-07-08Officers

Change person director company with change date.

Download
2022-07-08Officers

Change person director company with change date.

Download
2022-07-08Officers

Change person director company with change date.

Download
2022-07-08Persons with significant control

Change to a person with significant control.

Download
2022-07-08Address

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

Download
2022-07-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-06Persons with significant control

Change to a person with significant control without name date.

Download
2022-07-05Persons with significant control

Cessation of a person with significant control.

Download
2022-06-30Persons with significant control

Change to a person with significant control without name date.

Download
2022-06-30Persons with significant control

Change to a person with significant control.

Download
2022-03-23Accounts

Accounts with accounts type micro entity.

Download
2022-03-17Persons with significant control

Change to a person with significant control without name date.

Download
2022-03-16Officers

Change person director company with change date.

Download
2022-03-16Officers

Change person director company with change date.

Download
2022-03-16Officers

Change person director company with change date.

Download
2022-03-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.