UKBizDB.co.uk

ARVIA TECHNOLOGY LIMITED

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

This company is commonly known as Arvia Technology Limited. The company was founded 17 years ago and was given the registration number 06056448. The firm's registered office is in RUNCORN. You can find them at The Heath Business And Technical Park, The Heath Business & Technical Park, Runcorn, Cheshire. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:ARVIA TECHNOLOGY LIMITED
Company Number:06056448
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 2007
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.
  • 36000 - Water collection, treatment and supply

Office Address & Contact

Registered Address:The Heath Business And Technical Park, The Heath Business & Technical Park, Runcorn, Cheshire, England, WA7 4EB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31st Floor, 40 Bank Street, London, E14 5NR

Director17 January 2007Active
31st Floor, 40 Bank Street, London, E14 5NR

Director01 November 2015Active
31st Floor, 40 Bank Street, London, E14 5NR

Director02 November 2020Active
11 Sommerville House, Manor Fields, London, England, SW15 3LX

Director09 September 2020Active
11-13, Lower Grosvenor Place, London, England, SW1W 0EX

Corporate Director26 April 2019Active
7 Radbroke Close, Sandbach, CW11 1YT

Secretary07 January 2008Active
22 Chapel Street, New Mills, High Peak, SK22 3JN

Secretary17 January 2007Active
The Heath Business And Technical Park, The Heath Business & Technical Park, Runcorn, England, WA7 4EB

Secretary22 September 2017Active
Daresbury Innovation Centre, Keckwick Lane, Daresbury, Warrington, United Kingdom, WA4 4FS

Director01 June 2012Active
7 Radbroke Close, Sandbach, CW11 1YT

Director26 November 2007Active
The Heath Business And Technical Park, The Heath Business & Technical Park, Runcorn, England, WA7 4EB

Director17 June 2010Active
The Heath Business And Technical Park, The Heath Business & Technical Park, Runcorn, England, WA7 4EB

Director11 July 2018Active
66 New Street, Altrincham, WA14 2QP

Director26 November 2007Active
The Heath Business And Technical Park, The Heath Business & Technical Park, Runcorn, England, WA7 4EB

Director25 March 2015Active
Amber Cottage, Coxbank, Audlem, Crewe, CW3 0EU

Director12 February 2009Active
The Heath Business And Technical Park, The Heath Business & Technical Park, Runcorn, England, WA7 4EB

Director20 April 2012Active
The Heath Business And Technical Park, The Heath Business & Technical Park, Runcorn, England, WA7 4EB

Director22 May 2013Active
The Heath Business And Technical Park, The Heath Business & Technical Park, Runcorn, England, WA7 4EB

Director22 September 2017Active
48, Grafton Street, Manchester, United Kingdom, M13 9XX

Director11 September 2008Active
8 Chichester Street, Chester, CH1 4AD

Director17 January 2007Active
The Heath Business And Technical Park, The Heath Business & Technical Park, Runcorn, England, WA7 4EB

Director07 November 2017Active
Daresbury Innovation Centre, Keckwick Lane, Daresbury, Warrington, United Kingdom, WA4 4FS

Director20 April 2012Active
Bryncliffe House, Lawrence Hill, Newport, NP19 8AY

Director09 October 2008Active

People with Significant Control

Parkwalk Advisors Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:University House, 11-13 Lower Grosvenor Place, London, England, SW1W 0EX
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
2023-09-22Gazette

Gazette dissolved liquidation.

Download
2023-06-22Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-05-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-05-03Insolvency

Liquidation in administration progress report.

Download
2022-05-03Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2022-01-17Insolvency

Liquidation in administration progress report.

Download
2021-09-17Insolvency

Liquidation in administration result creditors meeting.

Download
2021-09-17Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2021-07-24Insolvency

Liquidation in administration proposals.

Download
2021-07-22Address

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

Download
2021-07-21Insolvency

Liquidation in administration appointment of administrator.

Download
2021-07-16Resolution

Resolution.

Download
2021-06-24Mortgage

Mortgage satisfy charge full.

Download
2021-04-08Officers

Termination director company with name termination date.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Officers

Appoint person director company with name date.

Download
2020-10-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-02Accounts

Accounts with accounts type small.

Download
2020-09-29Officers

Appoint person director company with name date.

Download
2020-09-29Officers

Termination director company with name termination date.

Download
2020-07-07Officers

Termination director company with name termination date.

Download
2020-02-11Confirmation statement

Confirmation statement with updates.

Download
2019-09-09Officers

Termination director company with name termination date.

Download
2019-09-09Officers

Termination secretary company with name termination date.

Download
2019-04-26Officers

Appoint corporate director company with name date.

Download

Copyright © 2024. All rights reserved.