ARBURG LIMITED

Register to unlock more data on OkredoRegister

ARBURG LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02761294

Incorporation date

03/11/1992

Size

Full

Contacts

Registered address

Registered address

Tachbrook Park Drive, Warwick, CV34 6RHCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/1992)
dot icon06/01/2026
Appointment of Mr Steven Ian Thomson as a director on 2025-11-27
dot icon06/01/2026
Termination of appointment of Colin Francis Tirel as a director on 2025-11-28
dot icon23/10/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon06/08/2025
Termination of appointment of Renate Keinath as a director on 2025-07-31
dot icon06/08/2025
Termination of appointment of Michael Alexander Hehl as a secretary on 2025-07-31
dot icon06/08/2025
Appointment of Mr Guido Fronhaus as a director on 2025-08-01
dot icon06/08/2025
Appointment of Mr Steffen Kroner as a director on 2025-08-01
dot icon06/08/2025
Appointment of Mr Tobias Baur as a director on 2025-08-01
dot icon07/04/2025
Full accounts made up to 2024-12-31
dot icon22/10/2024
Confirmation statement made on 2024-10-22 with no updates
dot icon03/09/2024
Accounts for a small company made up to 2023-12-31
dot icon23/10/2023
Confirmation statement made on 2023-10-22 with no updates
dot icon21/04/2023
Accounts for a small company made up to 2022-12-31
dot icon24/10/2022
Confirmation statement made on 2022-10-22 with no updates
dot icon20/07/2022
Accounts for a small company made up to 2021-12-31
dot icon25/10/2021
Confirmation statement made on 2021-10-22 with no updates
dot icon07/09/2021
Full accounts made up to 2020-12-31
dot icon18/03/2021
Termination of appointment of Simon Edward Wrighton as a director on 2021-03-18
dot icon22/10/2020
Confirmation statement made on 2020-10-22 with no updates
dot icon01/05/2020
Full accounts made up to 2019-12-31
dot icon08/01/2020
Satisfaction of charge 1 in full
dot icon22/10/2019
Confirmation statement made on 2019-10-22 with no updates
dot icon11/03/2019
Full accounts made up to 2018-12-31
dot icon25/10/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon26/02/2018
Full accounts made up to 2017-12-31
dot icon25/10/2017
Confirmation statement made on 2017-10-25 with no updates
dot icon02/03/2017
Full accounts made up to 2016-12-31
dot icon31/10/2016
Confirmation statement made on 2016-10-31 with updates
dot icon22/04/2016
Full accounts made up to 2015-12-31
dot icon10/11/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon01/05/2015
Full accounts made up to 2014-12-31
dot icon05/03/2015
Termination of appointment of Stephen Harry White as a director on 2015-03-04
dot icon07/11/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon07/11/2014
Register(s) moved to registered office address Tachbrook Park Drive Warwick CV34 6RH
dot icon09/04/2014
Full accounts made up to 2013-12-31
dot icon12/11/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon24/05/2013
Full accounts made up to 2012-12-31
dot icon09/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon30/10/2012
Appointment of Mr Michael Alexander Hehl as a secretary
dot icon30/10/2012
Termination of appointment of Michael Grandt as a secretary
dot icon28/03/2012
Full accounts made up to 2011-12-31
dot icon10/11/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon08/04/2011
Full accounts made up to 2010-12-31
dot icon20/01/2011
Appointment of Mr Simon Edward Wrighton as a director
dot icon05/11/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon23/03/2010
Full accounts made up to 2009-12-31
dot icon09/11/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon09/11/2009
Register(s) moved to registered inspection location
dot icon09/11/2009
Director's details changed for Mr Stephen Harry White on 2009-11-06
dot icon09/11/2009
Register inspection address has been changed
dot icon09/11/2009
Director's details changed for Renate Keinath on 2009-11-06
dot icon09/11/2009
Director's details changed for Colin Francis Tirel on 2009-11-06
dot icon07/04/2009
Full accounts made up to 2008-12-31
dot icon04/11/2008
Return made up to 03/11/08; full list of members
dot icon29/04/2008
Full accounts made up to 2007-12-31
dot icon20/11/2007
Return made up to 03/11/07; no change of members
dot icon16/03/2007
Full accounts made up to 2006-12-31
dot icon16/11/2006
Return made up to 03/11/06; full list of members
dot icon09/05/2006
New director appointed
dot icon09/05/2006
Director resigned
dot icon09/05/2006
Director resigned
dot icon09/03/2006
Full accounts made up to 2005-12-31
dot icon13/12/2005
Director resigned
dot icon24/11/2005
Return made up to 03/11/05; full list of members
dot icon14/10/2005
Auditor's resignation
dot icon10/03/2005
Full accounts made up to 2004-12-31
dot icon11/11/2004
Return made up to 03/11/04; full list of members
dot icon24/03/2004
Full accounts made up to 2003-12-31
dot icon09/01/2004
Auditor's resignation
dot icon19/11/2003
Return made up to 03/11/03; full list of members
dot icon21/03/2003
Full accounts made up to 2002-12-31
dot icon04/12/2002
Director's particulars changed
dot icon08/11/2002
Return made up to 03/11/02; full list of members
dot icon25/03/2002
Full accounts made up to 2001-12-31
dot icon29/01/2002
New director appointed
dot icon12/11/2001
Return made up to 03/11/01; full list of members
dot icon26/03/2001
Full accounts made up to 2000-12-31
dot icon13/11/2000
Return made up to 03/11/00; full list of members
dot icon13/03/2000
Full accounts made up to 1999-12-31
dot icon23/11/1999
Return made up to 03/11/99; full list of members
dot icon11/05/1999
Resolutions
dot icon11/05/1999
Resolutions
dot icon11/05/1999
Resolutions
dot icon19/04/1999
Resolutions
dot icon19/04/1999
Resolutions
dot icon19/04/1999
Resolutions
dot icon31/03/1999
Registered office changed on 31/03/99 from: po box 1, 3, colmore row, birmingham, B3 2DB.
dot icon23/03/1999
Full accounts made up to 1998-12-31
dot icon11/11/1998
Return made up to 03/11/98; full list of members
dot icon24/06/1998
Full accounts made up to 1997-12-31
dot icon01/05/1998
Director resigned
dot icon03/11/1997
Return made up to 03/11/97; no change of members
dot icon26/09/1997
Full accounts made up to 1996-12-31
dot icon06/02/1997
New director appointed
dot icon20/11/1996
Return made up to 03/11/96; full list of members
dot icon21/03/1996
Full accounts made up to 1995-12-31
dot icon28/12/1995
New director appointed
dot icon28/12/1995
New director appointed
dot icon29/11/1995
Return made up to 03/11/95; no change of members
dot icon19/05/1995
Director resigned
dot icon19/05/1995
Secretary resigned;new secretary appointed
dot icon03/05/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon31/10/1994
Return made up to 03/11/94; no change of members
dot icon07/05/1994
Full accounts made up to 1993-12-31
dot icon19/11/1993
Return made up to 03/11/93; full list of members
dot icon21/05/1993
Particulars of mortgage/charge
dot icon31/03/1993
Ad 24/03/93--------- £ si 49998@1=49998 £ ic 2/50000
dot icon31/03/1993
£ nc 1000/50000 24/03/93
dot icon31/03/1993
Memorandum and Articles of Association
dot icon31/03/1993
Director resigned;new director appointed
dot icon31/03/1993
New director appointed
dot icon31/03/1993
Secretary resigned;new secretary appointed
dot icon31/03/1993
Resolutions
dot icon31/03/1993
Resolutions
dot icon31/03/1993
Resolutions
dot icon31/03/1993
Accounting reference date notified as 31/12
dot icon25/03/1993
New director appointed
dot icon11/12/1992
Memorandum and Articles of Association
dot icon08/12/1992
Secretary resigned;new secretary appointed
dot icon08/12/1992
Director resigned;new director appointed
dot icon08/12/1992
Registered office changed on 08/12/92 from: 2 baches st london N1 6UB
dot icon07/12/1992
Certificate of change of name
dot icon03/11/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
02/11/1992 - 24/11/1992
99600
INSTANT COMPANIES LIMITED
Nominee Director
02/11/1992 - 24/11/1992
43699
Tirel, Colin Francis
Director
01/01/2002 - 28/11/2025
2
Dodd, Kenneth George
Director
31/12/1996 - 24/03/1998
1
Wrighton, Simon Edward
Director
31/12/2010 - 17/03/2021
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARBURG LIMITED

ARBURG LIMITED is an(a) Active company incorporated on 03/11/1992 with the registered office located at Tachbrook Park Drive, Warwick, CV34 6RH. 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 ARBURG LIMITED?

toggle

ARBURG LIMITED is currently Active. It was registered on 03/11/1992 .

Where is ARBURG LIMITED located?

toggle

ARBURG LIMITED is registered at Tachbrook Park Drive, Warwick, CV34 6RH.

What does ARBURG LIMITED do?

toggle

ARBURG LIMITED operates in the Manufacture of plastics and rubber machinery (28.96 - SIC 2007) sector.

What is the latest filing for ARBURG LIMITED?

toggle

The latest filing was on 06/01/2026: Appointment of Mr Steven Ian Thomson as a director on 2025-11-27.