UKBizDB.co.uk

ARPIN INTERNATIONAL GROUP LIMITED

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

This company is commonly known as Arpin International Group Limited. The company was founded 10 years ago and was given the registration number 08959825. The firm's registered office is in ASHFORD. You can find them at 5th Floor Ashford Commercial Quarter, 1 Dover Place, Ashford, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ARPIN INTERNATIONAL GROUP LIMITED
Company Number:08959825
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:5th Floor Ashford Commercial Quarter, 1 Dover Place, Ashford, Kent, England, TN23 1FB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lower Crowbourne Farmhouse, Goudhurst, Cranbrook, England, TN17 1HQ

Director26 March 2014Active
Lower Crowbourne Farmhouse, Goudhurst, Cranbrook, England, TN17 1HQ

Director26 March 2014Active
Lower Crowbourne Farmhouse, Goudhurst, Cranbrook, England, TN17 1HQ

Director26 March 2014Active
5th Floor, Ashford Commercial Quarter, 1 Dover Place, Ashford, England, TN23 1FB

Director26 March 2014Active

People with Significant Control

Mrs Donna Sullivan
Notified on:15 December 2018
Status:Active
Date of birth:May 1968
Nationality:American
Country of residence:England
Address:Lower Crowbourne Farmhouse, Goudhurst, Cranbrook, England, TN17 1HQ
Nature of control:
  • Voting rights 25 to 50 percent
Robert Sullivan
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:American
Country of residence:United Kingdom
Address:Stourside Place, 35-41 Station Road, Ashford, United Kingdom, TN23 1PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip Gerard Hamill
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:England
Address:Lower Crowbourne Farmhouse, Goudhurst, Cranbrook, England, TN17 1HQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr John Robert Ferguson
Notified on:06 April 2016
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:England
Address:Lower Crowbourne Farmhouse, Goudhurst, Cranbrook, England, TN17 1HQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Amanda Hamill
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:Lower Crowbourne Farmhouse, Goudhurst, Cranbrook, England, TN17 1HQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Zoe Ferguson
Notified on:06 April 2016
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:England
Address:Lower Crowbourne Farmhouse, Goudhurst, Cranbrook, England, TN17 1HQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr James Esposito
Notified on:06 April 2016
Status:Active
Date of birth:March 1955
Nationality:American
Country of residence:England
Address:Lower Crowbourne Farmhouse, Goudhurst, Cranbrook, England, TN17 1HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-08Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-21Persons with significant control

Change to a person with significant control.

Download
2022-07-12Persons with significant control

Change to a person with significant control.

Download
2022-07-12Persons with significant control

Change to a person with significant control.

Download
2022-07-12Persons with significant control

Change to a person with significant control.

Download
2022-07-12Address

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

Download
2022-03-21Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-02-26Confirmation statement

Confirmation statement with updates.

Download
2020-06-04Accounts

Accounts with accounts type total exemption full.

Download
2020-03-10Persons with significant control

Cessation of a person with significant control.

Download
2020-03-10Confirmation statement

Confirmation statement with updates.

Download
2020-03-10Persons with significant control

Notification of a person with significant control.

Download
2020-03-04Persons with significant control

Change to a person with significant control.

Download
2020-03-04Persons with significant control

Change to a person with significant control.

Download
2020-03-04Persons with significant control

Change to a person with significant control.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-01Confirmation statement

Confirmation statement with updates.

Download
2019-02-28Officers

Termination director company with name termination date.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-08-24Persons with significant control

Change to a person with significant control.

Download
2018-08-24Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.