This company is commonly known as Arpel Limited. The company was founded 35 years ago and was given the registration number 02335833. The firm's registered office is in KIDDERMINSTER. You can find them at Rivet House Unit 10 Fine Business Park, Finepoint Way, Kidderminster, Worcestershire. This company's SIC code is 25940 - Manufacture of fasteners and screw machine products.
Name | : | ARPEL LIMITED |
---|---|---|
Company Number | : | 02335833 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 January 1989 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rivet House Unit 10 Fine Business Park, Finepoint Way, Kidderminster, Worcestershire, England, DY11 7FB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 7, Beacon Business Park, Beacon Way, Stafford, England, ST18 0DG | Director | 31 March 2014 | Active |
Unit 7, Beacon Business Park, Beacon Way, Stafford, England, ST18 0DG | Director | 19 February 2024 | Active |
Unit 7, Beacon Business Park, Beacon Way, Stafford, England, ST18 0DG | Director | 19 February 2024 | Active |
Unit 10, Finepoint Business Park, Kidderminster, United Kingdom, DY11 7FB | Secretary | - | Active |
8 Glennon Close, Reading, RG3 3HT | Director | - | Active |
Rivet House, Unit 10 Fine Business Park, Finepoint Way, Kidderminster, England, DY11 7FB | Director | 31 March 2014 | Active |
Rivet House, Unit 10 Fine Business Park, Finepoint Way, Kidderminster, England, DY11 7FB | Director | 31 March 2014 | Active |
6 Albert Road, Addlestone, KT15 2PX | Director | - | Active |
Unit 10, Finepoint Business Park, Kidderminster, United Kingdom, DY11 7FB | Director | 07 July 1999 | Active |
Unit 10, Finepoint Business Park, Kidderminster, United Kingdom, DY11 7FB | Director | 09 October 1998 | Active |
35 Plater Drive, Waterside, Oxford, OX2 6QT | Director | - | Active |
Rivco Limited | ||
Notified on | : | 06 April 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Rivet House, Unit 10 Finepoint Business Park, Kidderminster, England, DY11 7FB |
Nature of control | : |
|
Mr Stephen Malcolm Auld | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Rivet House, Unit 10 Fine Business Park, Kidderminster, England, DY11 7FB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Accounts | Change account reference date company current extended. | Download |
2024-02-22 | Address | Change registered office address company with date old address new address. | Download |
2024-02-20 | Officers | Appoint person director company with name date. | Download |
2024-02-20 | Officers | Appoint person director company with name date. | Download |
2024-02-20 | Officers | Termination director company with name termination date. | Download |
2024-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-17 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-10-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-09 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-08 | Officers | Termination director company with name termination date. | Download |
2020-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-27 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.