UKBizDB.co.uk

ARUN BUSINESS PARK LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:74 - 76, Aldwick Road, Bognor Regis, West Sussex, PO21 2PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 11, Arun Business Park, Bognor Regis, England, PO22 9SX

Director05 October 2009Active
Unit 24, Arun Business Park, Shripney Road, Bognor Regis, England, PO22 9SX

Director27 November 2023Active
74, - 76, Aldwick Road, Bognor Regis, PO21 2PE

Director08 November 2018Active
52 Hillsboro Road, Bognor Regis, PO21 2DY

Secretary17 September 1996Active
7 Wick Close, Felpham, Bognor Regis, PO22 8QE

Secretary01 July 2004Active
Bepton Gate, Bepton, Midhurst, GU29 0LY

Secretary-Active
74, - 76, Aldwick Road, Bognor Regis, PO21 2PE

Secretary25 September 2017Active
38 York Road, Chichester, PO19 2NL

Secretary-Active
52 Hillsboro Road, Bognor Regis, PO21 2DY

Director17 September 1996Active
10 Aldwick Gardens, Aldwick, Bognor Regis, PO21 3QT

Director27 September 2004Active
17 The Grove, Felpham, Bognor Regis, PO22 7EY

Director-Active
Bepton Gate, Bepton, Midhurst, GU29 0LY

Director-Active
8 Creek End, Emsworth, PO10 7EX

Director17 September 1996Active
19 Pound Farm Road, Chichester, PO19 7PX

Director27 September 2004Active
3 Burley Road, Bognor Regis, PO22 7NF

Director12 September 2005Active
74, - 76, Aldwick Road, Bognor Regis, PO21 2PE

Director15 October 2019Active
114 Felpham Road, Flepham, Bognor Regis, PO22 7PP

Director27 September 2004Active
2 Third Avenue, Felpham, Bognor Regis, PO22 7LN

Director17 September 1996Active

People with Significant Control

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:
  • Significant influence or 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:
  • 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 (8 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
2023-11-28Officers

Appoint person director company with name date.

Download
2023-08-23Persons with significant control

Notification of a person with significant control.

Download
2023-08-23Persons with significant control

Cessation of a person with significant control.

Download
2023-08-23Officers

Termination director company with name termination date.

Download
2023-08-23Officers

Termination secretary company with name termination date.

Download
2023-08-22Accounts

Accounts with accounts type micro entity.

Download
2023-06-20Confirmation statement

Confirmation statement with updates.

Download
2022-12-09Accounts

Accounts with accounts type micro entity.

Download
2022-06-30Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Confirmation statement

Confirmation statement with updates.

Download
2021-05-10Accounts

Accounts with accounts type micro entity.

Download
2020-12-11Accounts

Accounts with accounts type micro entity.

Download
2020-07-02Confirmation statement

Confirmation statement with updates.

Download
2019-10-22Officers

Appoint person director company with name date.

Download
2019-10-17Accounts

Accounts with accounts type micro entity.

Download
2019-06-20Confirmation statement

Confirmation statement with updates.

Download
2018-11-28Officers

Appoint person director company with name date.

Download
2018-10-10Accounts

Accounts with accounts type micro entity.

Download
2018-06-19Confirmation statement

Confirmation statement with updates.

Download
2017-12-05Accounts

Accounts with accounts type micro entity.

Download
2017-09-26Officers

Termination director company with name termination date.

Download
2017-09-26Officers

Appoint person secretary company with name date.

Download
2017-07-25Persons with significant control

Notification of a person with significant control.

Download
2017-07-18Confirmation statement

Confirmation statement with updates.

Download
2017-07-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.