ARACHNID HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ARACHNID HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04349096

Incorporation date

08/01/2002

Size

Micro Entity

Contacts

Registered address

Registered address

C/O PURNELLS, Goldfields House 18a Gold Tops, Newport, S Wales NP20 4PHCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2002)
dot icon04/04/2023
Final Gazette dissolved following liquidation
dot icon04/01/2023
Return of final meeting in a members' voluntary winding up
dot icon08/12/2021
Declaration of solvency
dot icon07/12/2021
Resolutions
dot icon06/12/2021
Appointment of a voluntary liquidator
dot icon02/12/2021
Registered office address changed from Principality House Western Valley Road Rogerstone Newport South Wales NP10 9DS to Goldfields House 18a Gold Tops Newport S Wales NP20 4PH on 2021-12-02
dot icon21/01/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon21/01/2021
Secretary's details changed for Mrs Patricia Jacqueline Basil on 2021-01-21
dot icon21/01/2021
Director's details changed for Mrs Patricia Jacqueline Basil on 2021-01-21
dot icon21/01/2021
Director's details changed for Mr Leo Charanjeev Singh Basil on 2021-01-21
dot icon21/01/2021
Director's details changed for Mr Manjeet Singh Basil on 2021-01-21
dot icon18/12/2020
Micro company accounts made up to 2020-03-31
dot icon22/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon11/12/2019
Micro company accounts made up to 2019-03-31
dot icon18/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon15/01/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon09/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon10/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/02/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon13/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/01/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon12/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/02/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon02/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/01/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon29/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/01/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon01/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/01/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon29/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/02/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon14/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon02/04/2009
Total exemption small company accounts made up to 2008-03-31
dot icon30/01/2009
Return made up to 08/01/09; full list of members
dot icon21/07/2008
Return made up to 08/01/08; full list of members
dot icon17/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon10/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon22/01/2007
Return made up to 08/01/07; full list of members
dot icon07/08/2006
Return made up to 08/01/06; full list of members
dot icon06/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon02/08/2005
Director's particulars changed
dot icon09/02/2005
Return made up to 08/01/05; full list of members
dot icon08/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon10/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon22/01/2004
Return made up to 08/01/04; full list of members
dot icon12/03/2003
Return made up to 08/01/03; full list of members
dot icon29/10/2002
New director appointed
dot icon08/10/2002
Accounting reference date extended from 31/01/03 to 31/03/03
dot icon11/02/2002
Registered office changed on 11/02/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon04/02/2002
Secretary resigned
dot icon04/02/2002
Director resigned
dot icon04/02/2002
New director appointed
dot icon04/02/2002
New secretary appointed;new director appointed
dot icon08/01/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Basil, Leo Charanjeev Singh
Director
08/01/2002 - Present
12
Mrs Patricia Jacqueline Basil
Director
08/01/2002 - Present
5
Business Information Research & Reporting Limited
Nominee Director
08/01/2002 - 08/01/2002
5082
Harrison, Irene Lesley
Nominee Secretary
08/01/2002 - 08/01/2002
3811
Mr Manjeet Singh Basil
Director
01/04/2002 - Present
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About ARACHNID HOLDINGS LIMITED

ARACHNID HOLDINGS LIMITED is an(a) Dissolved company incorporated on 08/01/2002 with the registered office located at C/O PURNELLS, Goldfields House 18a Gold Tops, Newport, S Wales NP20 4PH. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARACHNID HOLDINGS LIMITED?

toggle

ARACHNID HOLDINGS LIMITED is currently Dissolved. It was registered on 08/01/2002 and dissolved on 04/04/2023.

Where is ARACHNID HOLDINGS LIMITED located?

toggle

ARACHNID HOLDINGS LIMITED is registered at C/O PURNELLS, Goldfields House 18a Gold Tops, Newport, S Wales NP20 4PH.

What does ARACHNID HOLDINGS LIMITED do?

toggle

ARACHNID HOLDINGS LIMITED operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

What is the latest filing for ARACHNID HOLDINGS LIMITED?

toggle

The latest filing was on 04/04/2023: Final Gazette dissolved following liquidation.