ARJUN PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

ARJUN PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05984908

Incorporation date

01/11/2006

Size

Dormant

Contacts

Registered address

Registered address

Unit 3 Regents Drive, Low Prudhoe Industrial Estate, Prudhoe, Northumberland NE42 6PXCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2006)
dot icon12/03/2026
Appointment of Mrs Emma Rooth as a director on 2026-03-12
dot icon24/02/2026
Accounts for a dormant company made up to 2025-12-31
dot icon19/12/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon18/12/2025
Termination of appointment of Lester David Sparks as a director on 2025-12-18
dot icon14/10/2025
Appointment of Mr Manfredo Alves Thibau as a director on 2025-10-01
dot icon06/10/2025
Termination of appointment of Sharon Clift as a director on 2025-09-22
dot icon24/02/2025
Accounts for a dormant company made up to 2024-12-31
dot icon19/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon14/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon13/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon17/04/2023
Accounts for a dormant company made up to 2022-12-31
dot icon28/12/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon21/04/2022
Accounts for a dormant company made up to 2021-12-31
dot icon03/12/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon03/03/2021
Accounts for a dormant company made up to 2020-12-31
dot icon26/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon20/02/2020
Accounts for a dormant company made up to 2019-12-31
dot icon02/01/2020
Confirmation statement made on 2019-11-01 with no updates
dot icon06/03/2019
Accounts for a small company made up to 2018-12-31
dot icon14/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon19/02/2018
Accounts for a small company made up to 2017-12-31
dot icon16/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon18/09/2017
Director's details changed for Miss Sharon Griffiths on 2017-09-16
dot icon17/03/2017
Full accounts made up to 2016-12-31
dot icon07/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon23/02/2016
Full accounts made up to 2015-12-31
dot icon11/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon15/09/2015
Full accounts made up to 2014-12-31
dot icon19/12/2014
Miscellaneous
dot icon15/12/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon05/09/2014
Registered office address changed from 7 Thames Park Lester Way Wallingford Oxfordshire OX10 9TA to Unit 3 Regents Drive Low Prudhoe Industrial Estate Prudhoe Northumberland NE42 6PX on 2014-09-05
dot icon25/03/2014
Miscellaneous
dot icon17/03/2014
Director's details changed for Mr Lester David Sparks on 2014-02-28
dot icon13/03/2014
Appointment of Miss Sharon Griffiths as a director
dot icon13/03/2014
Current accounting period extended from 2014-09-30 to 2014-12-31
dot icon06/03/2014
Appointment of Mr Jimmy Ray Smith as a director
dot icon06/03/2014
Appointment of Mr Lester David Sparks as a director
dot icon05/03/2014
Termination of appointment of Peter Surgenor as a director
dot icon05/03/2014
Termination of appointment of Alan Ralph as a director
dot icon05/03/2014
Termination of appointment of John Bardsley as a director
dot icon05/03/2014
Termination of appointment of Michael Gannon as a secretary
dot icon21/02/2014
Full accounts made up to 2013-09-30
dot icon08/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon22/05/2013
Full accounts made up to 2012-09-30
dot icon11/04/2013
Appointment of Mr Michael Gannon as a secretary
dot icon11/04/2013
Termination of appointment of Karen Geoghegan as a secretary
dot icon23/01/2013
Annual return made up to 2012-11-01 with full list of shareholders
dot icon26/06/2012
Full accounts made up to 2011-09-30
dot icon28/03/2012
Previous accounting period extended from 2011-08-31 to 2011-09-30
dot icon28/03/2012
Registered office address changed from Ashfield House Resolution Road Ashby-De-La-Zouch Leicestershire LE65 1HW on 2012-03-28
dot icon09/01/2012
Annual return made up to 2011-11-01 with full list of shareholders
dot icon12/07/2011
Appointment of Mr Peter Robert Surgenor as a director
dot icon12/07/2011
Appointment of Alan Ralph as a director
dot icon12/07/2011
Appointment of Mr John Steven Bardsley as a director
dot icon12/07/2011
Termination of appointment of Mandeep Kaur as a secretary
dot icon12/07/2011
Termination of appointment of Sukhdip Sidhu as a director
dot icon12/07/2011
Registered office address changed from C/O C/O the Mak Practice Chiltlee Manor Estate Haslemere Road Liphook Hampshire GU30 7AZ United Kingdom on 2011-07-12
dot icon12/07/2011
Appointment of Karen Geoghegan as a secretary
dot icon11/07/2011
Second filing of AR01 previously delivered to Companies House made up to 2010-11-01
dot icon05/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon04/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon29/09/2010
Registered office address changed from Unit 16 Trade City Avro Way Weybridge Surrey KT13 0YF on 2010-09-29
dot icon01/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon06/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon06/11/2009
Director's details changed for Sukhdip Singh Sidhu on 2009-11-06
dot icon29/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon01/12/2008
Return made up to 01/11/08; full list of members
dot icon01/05/2008
Total exemption small company accounts made up to 2007-08-31
dot icon29/04/2008
Accounting reference date shortened from 30/11/2007 to 31/08/2007
dot icon20/02/2008
Registered office changed on 20/02/08 from: 2 lonsdale road bilston west midlands WV14 7AE
dot icon18/02/2008
Certificate of change of name
dot icon09/01/2008
Return made up to 01/11/07; full list of members
dot icon21/11/2007
Secretary resigned
dot icon21/11/2007
New secretary appointed
dot icon21/11/2006
New director appointed
dot icon21/11/2006
New secretary appointed
dot icon10/11/2006
Secretary resigned
dot icon10/11/2006
Director resigned
dot icon01/11/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rooth, Emma
Director
12/03/2026 - Present
15
Ralph, Alan
Director
27/06/2011 - 28/02/2014
45
HCS SECRETARIAL LIMITED
Nominee Secretary
01/11/2006 - 01/11/2006
16015
HANOVER DIRECTORS LIMITED
Nominee Director
01/11/2006 - 01/11/2006
15849
Surgenor, Peter Robert
Director
27/06/2011 - 28/02/2014
16

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 ARJUN PRODUCTS LIMITED

ARJUN PRODUCTS LIMITED is an(a) Active company incorporated on 01/11/2006 with the registered office located at Unit 3 Regents Drive, Low Prudhoe Industrial Estate, Prudhoe, Northumberland NE42 6PX. There are currently 3 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 ARJUN PRODUCTS LIMITED?

toggle

ARJUN PRODUCTS LIMITED is currently Active. It was registered on 01/11/2006 .

Where is ARJUN PRODUCTS LIMITED located?

toggle

ARJUN PRODUCTS LIMITED is registered at Unit 3 Regents Drive, Low Prudhoe Industrial Estate, Prudhoe, Northumberland NE42 6PX.

What does ARJUN PRODUCTS LIMITED do?

toggle

ARJUN PRODUCTS LIMITED operates in the Retail sale of cosmetic and toilet articles in specialised stores (47.75 - SIC 2007) sector.

What is the latest filing for ARJUN PRODUCTS LIMITED?

toggle

The latest filing was on 12/03/2026: Appointment of Mrs Emma Rooth as a director on 2026-03-12.