UKBizDB.co.uk

ARRIVAL DOWNHOLE TOOLS UK LTD.

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

This company is commonly known as Arrival Downhole Tools Uk Ltd.. The company was founded 13 years ago and was given the registration number 07623492. The firm's registered office is in CARLISLE. You can find them at Unit 20 Petteril Side, Harraby Green Business Park, Carlisle, . This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.

Company Information

Name:ARRIVAL DOWNHOLE TOOLS UK LTD.
Company Number:07623492
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 2011
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Unit 20 Petteril Side, Harraby Green Business Park, Carlisle, CA1 2SQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crofton House, Cumwhinton, Carlisle, United Kingdom, CA4 8ER

Director17 May 2011Active
Unit 20, Petteril Side, Harraby Green Business Park, Carlisle, England, CA1 2SQ

Director17 May 2011Active
Crofton House, Cumwhinton, Carlisle, United Kingdom, CA4 8ER

Director01 January 2022Active
Unit 20, Petteril Side, Harraby Green Business Park, Carlisle, England, CA1 2SQ

Director10 December 2014Active
Unit 20, Petteril Side, Harraby Green Business Park, Carlisle, CA1 2SQ

Director01 November 2018Active
12c, Allenbrook Road, Rosehill Industrial Estate, Carlisle, United Kingdom, CA1 2UT

Director17 May 2011Active
West One 114, Wellington Street, Leeds, LS1 1BA

Director05 May 2011Active

People with Significant Control

Mr Michael John Crowther
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:English
Country of residence:United Kingdom
Address:Crofton House, Cumwhinton, Carlisle, United Kingdom, CA4 8ER
Nature of control:
  • Significant influence or control
Mr Laurier Emile Comeau
Notified on:06 April 2016
Status:Active
Date of birth:May 1955
Nationality:Canadian
Country of residence:United Kingdom
Address:Crofton House, Cumwhinton, Carlisle, United Kingdom, CA4 8ER
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-17Confirmation statement

Confirmation statement with updates.

Download
2024-02-15Accounts

Accounts with accounts type total exemption full.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Accounts

Accounts with accounts type total exemption full.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Address

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

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-26Officers

Appoint person director company with name date.

Download
2021-12-13Officers

Termination director company with name termination date.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Officers

Change person director company with change date.

Download
2021-04-09Persons with significant control

Change to a person with significant control.

Download
2020-10-22Accounts

Accounts with accounts type total exemption full.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-16Confirmation statement

Confirmation statement with no updates.

Download
2019-02-20Accounts

Accounts with accounts type total exemption full.

Download
2018-11-08Officers

Appoint person director company with name date.

Download
2018-05-14Confirmation statement

Confirmation statement with no updates.

Download
2018-02-26Accounts

Accounts with accounts type total exemption full.

Download
2017-05-20Confirmation statement

Confirmation statement with updates.

Download
2017-02-21Accounts

Accounts with accounts type total exemption small.

Download
2016-05-10Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-19Officers

Termination director company with name termination date.

Download
2016-02-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.