Warning: file_put_contents(c/83134c242a0c63bf59c546e396ea9749.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Arun Drying Solutions Ltd, BN17 5JA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ARUN DRYING SOLUTIONS LTD

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

This company is commonly known as Arun Drying Solutions Ltd. The company was founded 9 years ago and was given the registration number 09302822. The firm's registered office is in LITTLEHAMPTON. You can find them at 41b Beach Road, , Littlehampton, West Sussex. This company's SIC code is 33200 - Installation of industrial machinery and equipment.

Company Information

Name:ARUN DRYING SOLUTIONS LTD
Company Number:09302822
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 2014
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33200 - Installation of industrial machinery and equipment

Office Address & Contact

Registered Address:41b Beach Road, Littlehampton, West Sussex, England, BN17 5JA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41b Beach Road, Littlehampton, England, BN17 5JA

Director10 November 2014Active
41b Beach Road, Littlehampton, England, BN17 5JA

Director18 January 2017Active
Office 5 Arun Business Center, Littlehampton Marina, Ferry Road, Littlehampton, England, BN17 5DS

Director10 November 2014Active
33, Marama Gardens, Rustington, Littlehampton, United Kingdom, BN16 2ND

Director26 November 2014Active
38, St. Winefrides Road, Littlehampton, England, BN17 5HA

Director10 November 2014Active
Office 5 Arun Business Centre, Littlehampton Marina, Ferry Road, Littlehampton, England, BN17 5DS

Director01 October 2016Active

People with Significant Control

Mr Martin Robert Stubbs
Notified on:06 April 2016
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:England
Address:Office 5 Arun Business Centre, Littlehampton Marina, Littlehampton, England, BN17 5DS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Dean Kevin Goff
Notified on:06 April 2016
Status:Active
Date of birth:December 1984
Nationality:British
Country of residence:England
Address:41b Beach Road, Littlehampton, England, BN17 5JA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Steven Strickland
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:England
Address:41b Beach Road, Littlehampton, England, BN17 5JA
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 (5 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
2024-05-09Accounts

Accounts with accounts type total exemption full.

Download
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Accounts

Accounts with accounts type total exemption full.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2020-09-25Accounts

Accounts with accounts type total exemption full.

Download
2020-01-10Confirmation statement

Confirmation statement with updates.

Download
2019-08-13Accounts

Accounts amended with accounts type total exemption full.

Download
2019-02-11Persons with significant control

Change to a person with significant control.

Download
2019-02-11Officers

Change person director company with change date.

Download
2019-02-08Persons with significant control

Change to a person with significant control.

Download
2019-02-08Officers

Change person director company with change date.

Download
2019-02-06Address

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

Download
2019-01-22Confirmation statement

Confirmation statement with updates.

Download
2019-01-18Accounts

Accounts with accounts type total exemption full.

Download
2018-04-12Accounts

Accounts with accounts type total exemption full.

Download
2018-02-22Officers

Termination director company with name termination date.

Download
2018-02-22Persons with significant control

Cessation of a person with significant control.

Download
2018-01-11Confirmation statement

Confirmation statement with updates.

Download
2017-09-08Officers

Change person director company with change date.

Download
2017-09-08Persons with significant control

Change to a person with significant control.

Download
2017-09-08Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.