UKBizDB.co.uk

ARUN OFFICE LIMITED

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

This company is commonly known as Arun Office Limited. The company was founded 25 years ago and was given the registration number 03607835. The firm's registered office is in GUILDFORD. You can find them at Gold House Quadrum Park, Old Portsmouth Road, Peasmarsh, Guildford, Surrey. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:ARUN OFFICE LIMITED
Company Number:03607835
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 1998
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Gold House Quadrum Park, Old Portsmouth Road, Peasmarsh, Guildford, Surrey, United Kingdom, GU3 1LU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Daughters Court, Silkwood Park, Ossett, WF5 9TQ

Secretary29 June 2018Active
Daughters Court, Silkwood Park, Wakefield, England, WF5 9TQ

Director29 June 2018Active
Daughters Court, Silkwood Park, Wakefield, England, WF5 9TQ

Director29 June 2018Active
5, Chaffinch Close, Horsham, United Kingdom, RH12 5HA

Secretary31 July 1998Active
Gold House, Quadrum Park, Old Portsmouth Road, Peasmarsh, Guildford, United Kingdom, GU3 1LU

Secretary01 August 2016Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary31 July 1998Active
Gold House, Quadrum Park, Old Portsmouth Road, Peasmarsh, Guildford, United Kingdom, GU3 1LU

Director01 August 2016Active
5 Chaffinch Close, Horsham, RH12 5HA

Director31 July 1998Active
5, Chaffinch Close, Horsham, RH12 5HA

Director31 July 1998Active
27 Mill Mead, Ashington, Pulborough, RH20 3BE

Director16 August 2000Active
Gold House, Quadrum Park, Old Portsmouth Road, Peasmarsh, Guildford, United Kingdom, GU3 1LU

Director01 August 2016Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director31 July 1998Active

People with Significant Control

Office Gold Ltd
Notified on:01 August 2016
Status:Active
Country of residence:United Kingdom
Address:Daughters Court, Silkwood Park, Wakefield, United Kingdom, WF5 9TQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David Patrick Gilbert
Notified on:31 July 2016
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:United Kingdom
Address:Gold House, Quadrum Park, Old Portsmouth Road, Guildford, United Kingdom, GU3 1LU
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-08-03Gazette

Gazette dissolved voluntary.

Download
2021-05-18Gazette

Gazette notice voluntary.

Download
2021-05-11Dissolution

Dissolution application strike off company.

Download
2020-12-23Accounts

Change account reference date company previous shortened.

Download
2020-10-14Confirmation statement

Confirmation statement with updates.

Download
2020-10-13Persons with significant control

Change to a person with significant control.

Download
2020-10-12Officers

Termination director company with name termination date.

Download
2019-10-10Accounts

Accounts with accounts type micro entity.

Download
2019-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-07-23Accounts

Change account reference date company previous shortened.

Download
2018-12-10Accounts

Accounts with accounts type micro entity.

Download
2018-08-09Confirmation statement

Confirmation statement with no updates.

Download
2018-08-02Officers

Appoint person secretary company with name date.

Download
2018-08-02Officers

Appoint person director company with name date.

Download
2018-07-12Officers

Appoint person director company with name date.

Download
2018-07-04Officers

Termination director company with name termination date.

Download
2018-07-04Officers

Termination secretary company with name termination date.

Download
2018-07-04Officers

Termination secretary company with name termination date.

Download
2018-05-30Mortgage

Mortgage satisfy charge full.

Download
2018-01-16Accounts

Accounts with accounts type total exemption full.

Download
2017-08-02Confirmation statement

Confirmation statement with updates.

Download
2017-08-02Persons with significant control

Notification of a person with significant control.

Download
2017-08-02Persons with significant control

Cessation of a person with significant control.

Download
2016-10-10Mortgage

Mortgage satisfy charge full.

Download
2016-09-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.