UKBizDB.co.uk

ARUNLEX LIMITED

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

This company is commonly known as Arunlex Limited. The company was founded 33 years ago and was given the registration number 02516128. The firm's registered office is in LONDON. You can find them at Peachey & Co Llp, 95 Aldwych, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ARUNLEX LIMITED
Company Number:02516128
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 1990
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Peachey & Co Llp, 95 Aldwych, London, WC2B 4JF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
95, C/O Peachey & Co Llp, 95 Aldwych, London, United Kingdom, WC2B 4JF

Corporate Secretary08 July 2003Active
101 Hartfield Road, London, SW19 3TJ

Director17 September 2003Active
331 Roman Road, Mountnessing, CM15 0UJ

Director04 May 2006Active
Hill House Farm, Hartley Wespall, Basingstoke, RG27 0BE

Director-Active
Peachey & Co Llp, 95 Aldwych, London, WC2B 4JF

Director01 May 2019Active
69 Lower Road, St Mary Cray, Orpington, BR5 4AH

Secretary-Active
C/O Peachey & Co, 95 Aldwych, London, WC2B 4JF

Corporate Secretary02 June 1997Active
Peachey & Co Llp, 95 Aldwych, London, WC2B 4JF

Director-Active
Peachey & Co Llp, 95 Aldwych, London, WC2B 4JF

Director01 May 2014Active
44 Lebanon Park, Twickenham, TW1 3DG

Director-Active
47 Queens Gate Mews, London, SW7 5QN

Director-Active
Upper House, Upper Somborne, Stockbridge, SO20 6RD

Director-Active
Avon Farm House, Stratford Sub Castle, Salisbury, SP4 6AE

Director-Active
First Floor Flat 9 Nevill Park, Tunbridge Wells, TN4 8NW

Director20 April 1999Active

People with Significant Control

Mr Hubert William Ashton
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Address:Peachey & Co Llp, London, WC2B 4JF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Alan Wilson
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Address:Peachey & Co Llp, London, WC2B 4JF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas Justin Alun-Jones
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:British
Address:Peachey & Co Llp, London, WC2B 4JF
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Accounts

Accounts with accounts type dormant.

Download
2023-06-23Confirmation statement

Confirmation statement with updates.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-03-15Accounts

Accounts with accounts type dormant.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Accounts

Accounts with accounts type dormant.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Accounts

Accounts with accounts type dormant.

Download
2020-10-07Officers

Termination director company with name termination date.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Accounts

Accounts with accounts type dormant.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-05-10Officers

Appoint person director company with name date.

Download
2019-03-11Accounts

Accounts with accounts type dormant.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-03-09Accounts

Accounts with accounts type dormant.

Download
2017-11-03Officers

Termination director company with name termination date.

Download
2017-08-24Officers

Change person director company with change date.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2017-03-06Accounts

Accounts with accounts type dormant.

Download
2016-06-24Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-18Accounts

Accounts with accounts type dormant.

Download
2015-06-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-05Accounts

Accounts with accounts type dormant.

Download
2014-07-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.