Warning: file_put_contents(c/246246d3ca7adfe454c48df8d146e9c1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Arp Group Holdings Ltd, LE19 1WA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ARP GROUP HOLDINGS LTD

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

This company is commonly known as Arp Group Holdings Ltd. The company was founded 6 years ago and was given the registration number 10812261. The firm's registered office is in LEICESTER. You can find them at Unit 2 Vitruvius Way,, Meridian Business Park, Leicester, Leicestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ARP GROUP HOLDINGS LTD
Company Number:10812261
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 2017
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 2 Vitruvius Way,, Meridian Business Park, Leicester, Leicestershire, England, LE19 1WA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Vitruvius Way,, Meridian Business Park, Leicester, England, LE19 1WA

Director09 June 2017Active
Unit 2 Vitruvius Way,, Meridian Business Park, Leicester, England, LE19 1WA

Director09 June 2017Active
C/O The Alumasc Group Plc, Station Road, Burton Latimer, Kettering, England, NN15 5JP

Director21 December 2023Active
C/O The Alumasc Group Plc, Station Road, Burton Latimer, Kettering, England, NN15 5JP

Director21 December 2023Active
Unit 2 Vitruvius Way,, Meridian Business Park, Leicester, England, LE19 1WA

Director09 June 2017Active
Unit 2 Vitruvius Way,, Meridian Business Park, Leicester, England, LE19 1WA

Director09 June 2017Active

People with Significant Control

The Alumasc Group Plc
Notified on:21 December 2023
Status:Active
Country of residence:England
Address:Burton Latimer, Kettering, Northamptonshire, England, NN15 5JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Richard John Muddimer
Notified on:02 January 2018
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:United Kingdom
Address:Unit 2, Vitruvius Way, Leicester, United Kingdom, LE19 1WA
Nature of control:
  • Significant influence or control
Susannah Margaret Powell
Notified on:02 January 2018
Status:Active
Date of birth:March 1966
Nationality:British
Address:4, Bond Street, St Helier, JE2 3NP
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Simon Jonathan Young
Notified on:02 January 2018
Status:Active
Date of birth:September 1964
Nationality:British
Address:4, Bond Street, St Helier, JE2 3NP
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Daniel Young
Notified on:02 January 2018
Status:Active
Date of birth:August 1966
Nationality:British
Address:4, Bond Street, St Helier, JE2 3NP
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Susan Kelly
Notified on:02 January 2018
Status:Active
Date of birth:April 1958
Nationality:British
Address:4, Bond Street, St Helier, JE2 3NP
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors
Richard Arthur Falle
Notified on:02 January 2018
Status:Active
Date of birth:November 1939
Nationality:British
Address:4, Bond Street, St Helier, JE2 3NP
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Lilywhite Limited
Notified on:28 June 2017
Status:Active
Country of residence:Jersey
Address:4, Bond Street, Jersey, Jersey, JE2 3NP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ash Cholera
Notified on:09 June 2017
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:England
Address:Unit 2 Vitruvius Way,, Meridian Business Park, Leicester, England, LE19 1WA
Nature of control:
  • Ownership of shares 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 (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
2024-01-15Officers

Appoint person director company with name date.

Download
2024-01-06Incorporation

Memorandum articles.

Download
2024-01-06Capital

Capital name of class of shares.

Download
2024-01-06Resolution

Resolution.

Download
2024-01-06Capital

Capital name of class of shares.

Download
2024-01-06Incorporation

Memorandum articles.

Download
2024-01-06Resolution

Resolution.

Download
2024-01-06Resolution

Resolution.

Download
2024-01-03Accounts

Accounts with accounts type small.

Download
2023-12-28Address

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

Download
2023-12-28Officers

Termination director company with name termination date.

Download
2023-12-28Officers

Appoint person director company with name date.

Download
2023-12-28Persons with significant control

Cessation of a person with significant control.

Download
2023-12-28Persons with significant control

Notification of a person with significant control.

Download
2023-12-27Capital

Capital variation of rights attached to shares.

Download
2023-07-18Accounts

Accounts amended with accounts type total exemption full.

Download
2023-07-12Confirmation statement

Confirmation statement with updates.

Download
2023-07-12Persons with significant control

Cessation of a person with significant control.

Download
2023-07-12Persons with significant control

Cessation of a person with significant control.

Download
2023-07-12Persons with significant control

Cessation of a person with significant control.

Download
2023-07-12Persons with significant control

Cessation of a person with significant control.

Download
2023-05-30Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-03-10Capital

Capital return purchase own shares.

Download
2023-03-09Officers

Termination director company with name termination date.

Download
2023-03-08Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.