UKBizDB.co.uk

ARRIBA TECHNOLOGIES LIMITED

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

This company is commonly known as Arriba Technologies Limited. The company was founded 20 years ago and was given the registration number 04776335. The firm's registered office is in BURY ST EDMUNDS. You can find them at First Floor Suite, 2 Hillside Business Park, Bury St Edmunds, Suffolk. This company's SIC code is 33200 - Installation of industrial machinery and equipment.

Company Information

Name:ARRIBA TECHNOLOGIES LIMITED
Company Number:04776335
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2003
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33200 - Installation of industrial machinery and equipment
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:First Floor Suite, 2 Hillside Business Park, Bury St Edmunds, Suffolk, United Kingdom, IP32 7EA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor Suite, 2 Hillside Business Park, Bury St Edmunds, United Kingdom, IP32 7EA

Director23 May 2003Active
First Floor Suite, 2 Hillside Business Park, Bury St Edmunds, United Kingdom, IP32 7EA

Director20 May 2021Active
2, Lambeth Hill, London, United Kingdom, EC4V 4GG

Corporate Director18 December 2015Active
1, Sladwell Close, Granchester, United Kingdom, CB3 9NP

Secretary23 May 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary23 May 2003Active
First Floor Suite, 2 Hillside Business Park, Bury St Edmunds, United Kingdom, IP32 7EA

Director18 December 2015Active
Platinum Building, Cowley Road, Cambridge, England, CB4 0DS

Director19 June 2017Active
C/O Lovewell Blake, The Gables, Old Market Street, Thetford, IP24 2EN

Director18 December 2015Active
Platinum Building, Cowley Road, Cambridge, England, CB4 0DS

Director09 September 2015Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director23 May 2003Active

People with Significant Control

Mr Steven John Connolly
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:United Kingdom
Address:First Floor Suite, 2 Hillside Business Park, Bury St Edmunds, United Kingdom, IP32 7EA
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Persons with significant control

Change to a person with significant control.

Download
2023-04-05Officers

Change person director company with change date.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type total exemption full.

Download
2021-06-03Officers

Appoint person director company with name date.

Download
2021-06-03Officers

Termination director company with name termination date.

Download
2021-05-25Confirmation statement

Confirmation statement with updates.

Download
2021-05-10Accounts

Accounts amended with accounts type total exemption full.

Download
2021-01-25Accounts

Accounts with accounts type total exemption full.

Download
2020-10-28Accounts

Change account reference date company previous shortened.

Download
2020-06-25Persons with significant control

Change to a person with significant control.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-06-08Persons with significant control

Change to a person with significant control.

Download
2020-06-05Officers

Change person director company with change date.

Download
2020-06-04Officers

Change person director company with change date.

Download
2020-06-03Persons with significant control

Change to a person with significant control.

Download
2020-06-03Officers

Change person director company with change date.

Download
2020-06-03Persons with significant control

Change to a person with significant control.

Download
2020-06-03Officers

Change person director company with change date.

Download
2020-03-27Accounts

Accounts with accounts type total exemption full.

Download
2020-01-22Address

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

Download
2020-01-21Officers

Termination director company with name termination date.

Download
2019-12-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.