ARCTIC CABINS LIMITED

Register to unlock more data on OkredoRegister

ARCTIC CABINS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05863162

Incorporation date

30/06/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hewlett House Soloman Road, Cossall Industrial Estate, Cossall, Derbyshire DE7 5UACopy
copy info iconCopy
See on map
Latest events (Record since 30/06/2006)
dot icon30/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon03/03/2026
Registered office address changed from Hewlett House Hewlett House Soloman Road, Cossall Industrial Estate Cossall DE7 5UA England to Hewlett House Soloman Road Cossall Industrial Estate Cossall Derbyshire DE7 5UA on 2026-03-03
dot icon26/02/2026
Registered office address changed from 18 st Christopher's Way Pride Park Derby Derbyshire DE24 8JY England to Hewlett House Hewlett House Soloman Road, Cossall Industrial Estate Cossall DE7 5UA on 2026-02-26
dot icon12/02/2026
Registered office address changed from Cabourn House Station Street Bingham Nottinghamshire NG13 8AQ England to 18 st Christopher's Way Pride Park Derby Derbyshire DE24 8JY on 2026-02-12
dot icon28/10/2025
Director's details changed for Mrs Virpi Marjanna Parkinson on 2025-10-27
dot icon21/10/2025
Change of details for Arctic Cabins Trustee Limited as a person with significant control on 2025-02-24
dot icon21/10/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon04/06/2025
Total exemption full accounts made up to 2024-06-30
dot icon24/02/2025
Registered office address changed from Kingfisher House 140 Nottingham Road Long Eaton Nottingham NG10 2EN to Cabourn House Station Street Bingham Nottinghamshire NG13 8AQ on 2025-02-24
dot icon04/11/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon09/10/2023
Confirmation statement made on 2023-10-04 with updates
dot icon20/04/2023
Registration of charge 058631620001, created on 2023-03-31
dot icon12/04/2023
Notification of Arctic Cabins Trustee Limited as a person with significant control on 2023-03-31
dot icon11/04/2023
Cessation of Virpi Marjanna Parkinson as a person with significant control on 2023-03-31
dot icon11/04/2023
Cessation of Gareth Colin Parkinson as a person with significant control on 2023-03-31
dot icon21/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon04/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon04/08/2022
Notification of Virpi Parkinson as a person with significant control on 2022-08-01
dot icon04/08/2022
Change of details for Mr Gareth Colin Parkinson as a person with significant control on 2022-08-04
dot icon23/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon04/10/2021
Confirmation statement made on 2021-10-04 with updates
dot icon24/06/2021
Resolutions
dot icon22/06/2021
Sub-division of shares on 2021-05-10
dot icon22/06/2021
Memorandum and Articles of Association
dot icon22/06/2021
Change of share class name or designation
dot icon22/06/2021
Change of share class name or designation
dot icon19/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon23/02/2021
Resolutions
dot icon08/02/2021
Confirmation statement made on 2021-02-08 with updates
dot icon08/02/2021
Statement of capital following an allotment of shares on 2019-01-05
dot icon08/02/2021
Statement of capital following an allotment of shares on 2011-07-01
dot icon12/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon21/02/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon18/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon20/02/2019
Confirmation statement made on 2019-02-20 with updates
dot icon22/02/2018
Confirmation statement made on 2018-02-22 with updates
dot icon22/02/2018
Director's details changed for Virpi Marjanna Kokko on 2018-02-20
dot icon21/02/2018
Director's details changed for Mr Gareth Colin Parkinson on 2018-02-20
dot icon25/09/2017
Total exemption full accounts made up to 2017-06-30
dot icon20/05/2017
Confirmation statement made on 2017-05-20 with updates
dot icon24/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon15/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon22/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon17/09/2015
Statement of capital following an allotment of shares on 2015-09-17
dot icon21/06/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon06/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon23/06/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon21/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon01/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon01/07/2013
Appointment of Mr Gareth Parkinson as a director
dot icon29/06/2013
Termination of appointment of Dawn Collison as a secretary
dot icon02/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon02/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon10/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon04/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon09/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon09/08/2010
Termination of appointment of Victoria Parkinson as a secretary
dot icon09/08/2010
Appointment of Mrs Dawn Janette Collison as a secretary
dot icon02/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon01/07/2010
Director's details changed for Virpi Marjanna Kokko on 2009-10-01
dot icon08/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon30/06/2009
Return made up to 30/06/09; full list of members
dot icon30/06/2009
Registered office changed on 30/06/2009 from kingfisher house 140 nottingham road long eaton nottinghamshire NG10 2EN
dot icon30/06/2009
Location of register of members
dot icon30/06/2009
Location of debenture register
dot icon15/04/2009
Registered office changed on 15/04/2009 from c/o smith cooper haydn house 309-329 haydn road sherwood nottingham nottinghamshire NG5 1HG
dot icon22/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon25/07/2008
Return made up to 30/06/08; full list of members
dot icon25/07/2008
Location of register of members
dot icon25/07/2008
Location of debenture register
dot icon25/07/2008
Registered office changed on 25/07/2008 from c/o blythens, haydn house 309-329 haydn road, sherwood nottingham nottinghamshire NG5 1HG
dot icon01/11/2007
Total exemption small company accounts made up to 2007-06-30
dot icon05/07/2007
Return made up to 30/06/07; full list of members
dot icon16/08/2006
Ad 03/08/06--------- £ si 1@1=1 £ ic 1/2
dot icon28/07/2006
New secretary appointed
dot icon28/07/2006
New director appointed
dot icon28/07/2006
Secretary resigned
dot icon28/07/2006
Director resigned
dot icon30/06/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

24
2023
change arrow icon-42.78 % *

* during past year

Cash in Bank

£1,370,977.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
1.58M
-
0.00
2.17M
-
2022
20
2.86M
-
0.00
2.40M
-
2023
24
1.03M
-
0.00
1.37M
-
2023
24
1.03M
-
0.00
1.37M
-

Employees

2023

Employees

24 Ascended20 % *

Net Assets(GBP)

1.03M £Descended-63.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.37M £Descended-42.78 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
30/06/2006 - 30/06/2006
38039
WATERLOW NOMINEES LIMITED
Nominee Director
30/06/2006 - 30/06/2006
36021
Parkinson, Virpi Marjanna
Director
30/06/2006 - Present
5
Parkinson, Gareth Colin
Director
01/07/2012 - Present
13
Collison, Dawn Janette
Secretary
01/06/2010 - 01/07/2012
-

Persons with Significant Control

5
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 ARCTIC CABINS LIMITED

ARCTIC CABINS LIMITED is an(a) Active company incorporated on 30/06/2006 with the registered office located at Hewlett House Soloman Road, Cossall Industrial Estate, Cossall, Derbyshire DE7 5UA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 24 according to last financial statements.

Frequently Asked Questions

What is the current status of ARCTIC CABINS LIMITED?

toggle

ARCTIC CABINS LIMITED is currently Active. It was registered on 30/06/2006 .

Where is ARCTIC CABINS LIMITED located?

toggle

ARCTIC CABINS LIMITED is registered at Hewlett House Soloman Road, Cossall Industrial Estate, Cossall, Derbyshire DE7 5UA.

What does ARCTIC CABINS LIMITED do?

toggle

ARCTIC CABINS LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does ARCTIC CABINS LIMITED have?

toggle

ARCTIC CABINS LIMITED had 24 employees in 2023.

What is the latest filing for ARCTIC CABINS LIMITED?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-06-30.