UKBizDB.co.uk

ARUN COMMERCIAL DEVELOPMENTS LTD

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

This company is commonly known as Arun Commercial Developments Ltd. The company was founded 7 years ago and was given the registration number 10755045. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Quayside House, 110 Quayside, Newcastle Upon Tyne, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ARUN COMMERCIAL DEVELOPMENTS LTD
Company Number:10755045
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 2017
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Quayside House, 110 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS

Director08 June 2018Active
Suite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS

Director17 June 2021Active
Suite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS

Director08 June 2018Active
109, Totteridge Lane, High Wycombe, United Kingdom, HP13 7PH

Secretary05 May 2017Active
Quayside House, 110 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DX

Director08 June 2018Active
109, Totteridge Lane, High Wycombe, United Kingdom, HP13 7PH

Director05 May 2017Active

People with Significant Control

Northumberland Estates Limited
Notified on:08 June 2018
Status:Active
Country of residence:United Kingdom
Address:Quayside House, 110 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Prior
Notified on:05 May 2017
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:United Kingdom
Address:109, Totteridge Lane, High Wycombe, United Kingdom, HP13 7PH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sarah Prior
Notified on:05 May 2017
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:United Kingdom
Address:109, Totteridge Lane, High Wycombe, United Kingdom, HP13 7PH
Nature of control:
  • Ownership of shares 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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Address

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

Download
2023-03-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-03-28Resolution

Resolution.

Download
2023-03-28Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-09-22Accounts

Accounts with accounts type small.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Accounts

Accounts with accounts type small.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Officers

Appoint person director company with name date.

Download
2021-03-09Accounts

Accounts with accounts type small.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type small.

Download
2019-05-24Accounts

Change account reference date company previous shortened.

Download
2019-05-24Confirmation statement

Confirmation statement with updates.

Download
2019-02-26Accounts

Accounts with accounts type micro entity.

Download
2018-06-18Resolution

Resolution.

Download
2018-06-11Persons with significant control

Notification of a person with significant control.

Download
2018-06-11Address

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

Download
2018-06-08Persons with significant control

Cessation of a person with significant control.

Download
2018-06-08Persons with significant control

Cessation of a person with significant control.

Download
2018-06-08Officers

Termination director company with name termination date.

Download
2018-06-08Officers

Termination secretary company with name termination date.

Download
2018-06-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.