UKBizDB.co.uk

ARRINGTON MAC LIMITED

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

This company is commonly known as Arrington Mac Limited. The company was founded 11 years ago and was given the registration number 08227751. The firm's registered office is in LONDON. You can find them at 80 Nightingale Lane, Nightingale Lane, London, . This company's SIC code is 31010 - Manufacture of office and shop furniture.

Company Information

Name:ARRINGTON MAC LIMITED
Company Number:08227751
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 2012
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 31010 - Manufacture of office and shop furniture

Office Address & Contact

Registered Address:80 Nightingale Lane, Nightingale Lane, London, England, E11 2EZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
80 Nightingale Lane, Nightingale Lane, London, England, E11 2EZ

Director07 February 2022Active
80 Nightingale Lane, Nightingale Lane, London, England, E11 2EZ

Director25 September 2012Active
80 Nightingale Lane, Nightingale Lane, London, England, E11 2EZ

Director01 June 2021Active

People with Significant Control

Mr Thomas Carroll
Notified on:07 February 2022
Status:Active
Date of birth:May 1952
Nationality:Irish
Country of residence:England
Address:80 Nightingale Lane, Nightingale Lane, London, England, E11 2EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Steven Rodgers
Notified on:01 June 2021
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:England
Address:80 Nightingale Lane, Nightingale Lane, London, England, E11 2EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen James Bryant
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:English
Country of residence:England
Address:80 Nightingale Lane, Nightingale Lane, London, England, E11 2EZ
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 (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
2022-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-02-07Persons with significant control

Notification of a person with significant control.

Download
2022-02-07Officers

Appoint person director company with name date.

Download
2022-02-07Persons with significant control

Cessation of a person with significant control.

Download
2022-02-07Officers

Termination director company with name termination date.

Download
2022-01-20Accounts

Accounts with accounts type micro entity.

Download
2022-01-20Accounts

Accounts with accounts type micro entity.

Download
2022-01-20Accounts

Accounts with accounts type micro entity.

Download
2022-01-06Gazette

Gazette filings brought up to date.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Confirmation statement

Confirmation statement with updates.

Download
2022-01-05Persons with significant control

Notification of a person with significant control.

Download
2022-01-05Persons with significant control

Cessation of a person with significant control.

Download
2022-01-05Officers

Appoint person director company with name date.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2021-08-05Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-13Gazette

Gazette notice compulsory.

Download
2020-10-31Gazette

Gazette filings brought up to date.

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download
2020-01-11Dissolution

Dissolved compulsory strike off suspended.

Download
2019-12-10Gazette

Gazette notice compulsory.

Download
2019-06-29Accounts

Change account reference date company previous extended.

Download
2018-11-19Confirmation statement

Confirmation statement with updates.

Download
2018-10-31Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.