UKBizDB.co.uk

ARRANDCO BUSINESS SERVICES LIMITED

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

This company is commonly known as Arrandco Business Services Limited. The company was founded 23 years ago and was given the registration number 04066924. The firm's registered office is in LONDON. You can find them at 6th Floor, 25 Farringdon Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ARRANDCO BUSINESS SERVICES LIMITED
Company Number:04066924
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:6th Floor, 25 Farringdon Street, London, EC4A 4AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 25 Farringdon Street, London, United Kingdom, EC4A 4AB

Director20 July 2023Active
6th Floor, 25 Farringdon Street, London, United Kingdom, EC4A 4AB

Director20 July 2023Active
14 Ellerby Street, Fulham, London, SW6 6EY

Secretary07 September 2000Active
66, Chiltern Street, London, W1U 4GB

Secretary25 April 2001Active
9 Eastglade, Pinner, HA5 3AN

Secretary10 October 2000Active
6th Floor, 25 Farringdon Street, London, England, EC4A 4AB

Secretary20 August 2013Active
66, Chiltern Street, London, W1U 4GB

Secretary13 February 2013Active
C/O Kendall Freeman, 43 Fetter Lane, London, EC4A 1JU

Corporate Secretary04 September 2000Active
27 Kittiwake Road, Heapey, Chorley, PR6 9BA

Director15 January 2002Active
14 Ellerby Street, Fulham, London, SW6 6EY

Director07 September 2000Active
12 Marshall Road, Godalming, GU7 3AS

Director21 October 2003Active
Fox Cottage, Headfoldswood, Loxwood, RH14 0SY

Director10 October 2000Active
Rosemullion Woodlands Road, Bickley, Bromley, BR1 2AP

Director07 September 2000Active
66, Chiltern Street, London, W1U 4GB

Director25 April 2001Active
57 Humphries Drive, Brackley, NN13 6QF

Director25 April 2001Active
9 Eastglade, Pinner, HA5 3AN

Director10 October 2000Active
6th Floor, 25 Farringdon Street, London, England, EC4A 4AB

Director26 October 2011Active
6th, Floor, 25 Farringdon Street, London, England, EC4A 4AB

Director02 September 2013Active
4 Malvern House, 1a Liverpool Grove, London, SE17 2JJ

Director20 March 2002Active
66, Chiltern Street, London, W1U 4GB

Director02 April 2008Active
6th, Floor, 25 Farringdon Street, London, England, EC4A 4AB

Director02 September 2013Active
66, Chiltern Street, London, W1U 4GB

Director25 February 2010Active
66, Chiltern Street, London, W1U 4GB

Director11 March 2008Active
6th Floor, 25 Farringdon Street, London, England, EC4A 4AB

Director21 February 2012Active
21 Twickenham Road, Teddington, TW11 8AQ

Director25 April 2001Active
6th Floor 25, Farringdon Street, London, Uk, EC4A 4AB

Director04 October 2013Active
66, Chiltern Street, London, W1U 4GB

Director22 May 2002Active
6th Floor, 25 Farringdon Street, London, England, EC4A 4AB

Director19 March 2014Active
8 Ferndown Close, Pinner, HA5 3RP

Director07 September 2000Active
66, Chiltern Street, London, W1U 4GB

Director25 February 2010Active
5 Queen Mary's Close, St James's Park Radcliffe On Trent, Nottingham, NG12 2NR

Director24 November 2005Active
66, Chiltern Street, London, W1U 4GB

Director25 February 2010Active
6th, Floor, 25 Farringdon Street, London, United Kingdom, EC4A 4AB

Director02 September 2013Active
C/O Kendall Freeman, 43 Fetter Lane, London, EC4A 1JU

Corporate Director04 September 2000Active

People with Significant Control

Rsm Uk Nlt Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:6th Floor, 25 Farringdon Street, London, United Kingdom, EC4A 4AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-12-22Persons with significant control

Change to a person with significant control.

Download
2023-09-28Accounts

Accounts with accounts type full.

Download
2023-09-05Persons with significant control

Change to a person with significant control.

Download
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2023-08-04Officers

Appoint person director company with name date.

Download
2023-08-04Officers

Termination director company with name termination date.

Download
2023-08-04Officers

Appoint person director company with name date.

Download
2022-12-29Accounts

Accounts with accounts type full.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type full.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type full.

Download
2020-09-03Confirmation statement

Confirmation statement with updates.

Download
2019-09-02Confirmation statement

Confirmation statement with updates.

Download
2019-08-02Accounts

Accounts with accounts type full.

Download
2018-11-23Accounts

Accounts with accounts type full.

Download
2018-10-08Confirmation statement

Confirmation statement with updates.

Download
2018-03-23Mortgage

Mortgage satisfy charge full.

Download
2017-12-22Accounts

Accounts with accounts type full.

Download
2017-09-06Confirmation statement

Confirmation statement with updates.

Download
2017-08-15Persons with significant control

Notification of a person with significant control.

Download
2017-08-15Persons with significant control

Withdrawal of a person with significant control statement.

Download
2016-10-31Confirmation statement

Confirmation statement with updates.

Download
2016-09-08Accounts

Accounts with accounts type full.

Download
2016-01-19Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.