This company is commonly known as Arun Business Park Limited. The company was founded 39 years ago and was given the registration number 01848713. The firm's registered office is in BOGNOR REGIS. You can find them at 74 - 76, Aldwick Road, Bognor Regis, West Sussex. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | ARUN BUSINESS PARK LIMITED |
---|---|---|
Company Number | : | 01848713 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 September 1984 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 74 - 76, Aldwick Road, Bognor Regis, West Sussex, PO21 2PE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 11, Arun Business Park, Bognor Regis, England, PO22 9SX | Director | 05 October 2009 | Active |
Unit 24, Arun Business Park, Shripney Road, Bognor Regis, England, PO22 9SX | Director | 27 November 2023 | Active |
74, - 76, Aldwick Road, Bognor Regis, PO21 2PE | Director | 08 November 2018 | Active |
52 Hillsboro Road, Bognor Regis, PO21 2DY | Secretary | 17 September 1996 | Active |
7 Wick Close, Felpham, Bognor Regis, PO22 8QE | Secretary | 01 July 2004 | Active |
Bepton Gate, Bepton, Midhurst, GU29 0LY | Secretary | - | Active |
74, - 76, Aldwick Road, Bognor Regis, PO21 2PE | Secretary | 25 September 2017 | Active |
38 York Road, Chichester, PO19 2NL | Secretary | - | Active |
52 Hillsboro Road, Bognor Regis, PO21 2DY | Director | 17 September 1996 | Active |
10 Aldwick Gardens, Aldwick, Bognor Regis, PO21 3QT | Director | 27 September 2004 | Active |
17 The Grove, Felpham, Bognor Regis, PO22 7EY | Director | - | Active |
Bepton Gate, Bepton, Midhurst, GU29 0LY | Director | - | Active |
8 Creek End, Emsworth, PO10 7EX | Director | 17 September 1996 | Active |
19 Pound Farm Road, Chichester, PO19 7PX | Director | 27 September 2004 | Active |
3 Burley Road, Bognor Regis, PO22 7NF | Director | 12 September 2005 | Active |
74, - 76, Aldwick Road, Bognor Regis, PO21 2PE | Director | 15 October 2019 | Active |
114 Felpham Road, Flepham, Bognor Regis, PO22 7PP | Director | 27 September 2004 | Active |
2 Third Avenue, Felpham, Bognor Regis, PO22 7LN | Director | 17 September 1996 | Active |
Mrs Shirley Scott | ||
Notified on | : | 23 August 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 74, - 76, Bognor Regis, United Kingdom, PO21 2PE |
Nature of control | : |
|
Mr Michael Archibald Sargeant Sargeant | ||
Notified on | : | 25 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1944 |
Nationality | : | British |
Address | : | 74, - 76, Bognor Regis, PO21 2PE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Officers | Appoint person director company with name date. | Download |
2023-08-23 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-23 | Officers | Termination director company with name termination date. | Download |
2023-08-23 | Officers | Termination secretary company with name termination date. | Download |
2023-08-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-09 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-10 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-11 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-22 | Officers | Appoint person director company with name date. | Download |
2019-10-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-28 | Officers | Appoint person director company with name date. | Download |
2018-10-10 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-05 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-26 | Officers | Termination director company with name termination date. | Download |
2017-09-26 | Officers | Appoint person secretary company with name date. | Download |
2017-07-25 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-18 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.