UKBizDB.co.uk

ARPEL LIMITED

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

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.

Company Information

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:
  • 25940 - Manufacture of fasteners and screw machine products

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, Beacon Business Park, Beacon Way, Stafford, England, ST18 0DG

Director31 March 2014Active
Unit 7, Beacon Business Park, Beacon Way, Stafford, England, ST18 0DG

Director19 February 2024Active
Unit 7, Beacon Business Park, Beacon Way, Stafford, England, ST18 0DG

Director19 February 2024Active
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

Director31 March 2014Active
Rivet House, Unit 10 Fine Business Park, Finepoint Way, Kidderminster, England, DY11 7FB

Director31 March 2014Active
6 Albert Road, Addlestone, KT15 2PX

Director-Active
Unit 10, Finepoint Business Park, Kidderminster, United Kingdom, DY11 7FB

Director07 July 1999Active
Unit 10, Finepoint Business Park, Kidderminster, United Kingdom, DY11 7FB

Director09 October 1998Active
35 Plater Drive, Waterside, Oxford, OX2 6QT

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • 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
2024-02-22Accounts

Change account reference date company current extended.

Download
2024-02-22Address

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

Download
2024-02-20Officers

Appoint person director company with name date.

Download
2024-02-20Officers

Appoint person director company with name date.

Download
2024-02-20Officers

Termination director company with name termination date.

Download
2024-01-03Accounts

Accounts with accounts type total exemption full.

Download
2023-10-17Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-10-16Persons with significant control

Cessation of a person with significant control.

Download
2023-10-13Persons with significant control

Notification of a person with significant control.

Download
2023-07-13Confirmation statement

Confirmation statement with updates.

Download
2022-10-27Accounts

Accounts with accounts type total exemption full.

Download
2022-07-14Confirmation statement

Confirmation statement with updates.

Download
2021-11-11Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Confirmation statement

Confirmation statement with updates.

Download
2021-03-05Accounts

Accounts with accounts type total exemption full.

Download
2020-07-09Confirmation statement

Confirmation statement with updates.

Download
2020-07-09Persons with significant control

Change to a person with significant control.

Download
2020-07-08Officers

Termination director company with name termination date.

Download
2020-05-20Confirmation statement

Confirmation statement with updates.

Download
2020-02-26Accounts

Accounts with accounts type total exemption full.

Download
2019-05-20Confirmation statement

Confirmation statement with updates.

Download
2019-02-18Accounts

Accounts with accounts type total exemption full.

Download
2018-05-16Confirmation statement

Confirmation statement with no updates.

Download
2018-05-15Confirmation statement

Confirmation statement with updates.

Download
2018-02-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.