ARLAFORM LIMITED

Register to unlock more data on OkredoRegister

ARLAFORM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04204327

Incorporation date

24/04/2001

Size

Full

Contacts

Registered address

Registered address

C/O Dwf Law Llp 1 Scott Place, 2 Hardman Street, Manchester M3 3AACopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2001)
dot icon19/03/2026
Confirmation statement made on 2026-02-08 with no updates
dot icon12/09/2025
Registration of charge 042043270011, created on 2025-09-10
dot icon12/09/2025
Registration of charge 042043270012, created on 2025-09-10
dot icon21/02/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon09/12/2024
Previous accounting period extended from 2024-03-31 to 2024-09-30
dot icon26/09/2024
Satisfaction of charge 042043270009 in full
dot icon23/09/2024
Registration of charge 042043270010, created on 2024-09-18
dot icon15/04/2024
Full accounts made up to 2023-03-31
dot icon09/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon28/04/2023
Group of companies' accounts made up to 2022-03-31
dot icon02/03/2023
Confirmation statement made on 2023-02-08 with updates
dot icon10/10/2022
Registered office address changed from C/O C/O Tbw Accountancy Limited E3 the Premier Centre Abbey Park Romsey SO51 9DG to C/O Dwf Law Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA on 2022-10-10
dot icon10/10/2022
Termination of appointment of John Fam as a director on 2022-10-08
dot icon09/09/2022
Satisfaction of charge 042043270007 in full
dot icon09/09/2022
Satisfaction of charge 042043270008 in full
dot icon09/09/2022
Satisfaction of charge 2 in full
dot icon09/09/2022
Satisfaction of charge 4 in full
dot icon05/09/2022
Memorandum and Articles of Association
dot icon05/09/2022
Resolutions
dot icon02/09/2022
Termination of appointment of Renold Lee on Tang as a secretary on 2022-08-18
dot icon01/09/2022
Notification of Dreamr Hotels Uk Limited as a person with significant control on 2022-08-18
dot icon01/09/2022
Cessation of Mariam Binti Abdul Aziz as a person with significant control on 2022-08-18
dot icon01/09/2022
Appointment of Mr David Fam as a director on 2022-08-18
dot icon01/09/2022
Appointment of Mr John Fam as a director on 2022-08-18
dot icon01/09/2022
Termination of appointment of Sofia Mohd Ja'afar as a director on 2022-08-18
dot icon01/09/2022
Termination of appointment of Renold Lee on Tang as a director on 2022-08-18
dot icon24/08/2022
Resolutions
dot icon22/08/2022
Statement of capital following an allotment of shares on 2022-08-18
dot icon19/08/2022
Registration of charge 042043270009, created on 2022-08-18
dot icon12/04/2022
Satisfaction of charge 1 in full
dot icon12/04/2022
Satisfaction of charge 6 in full
dot icon10/02/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon05/01/2022
Full accounts made up to 2021-03-31
dot icon14/09/2021
Full accounts made up to 2020-03-31
dot icon25/02/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon05/10/2020
Satisfaction of charge 5 in full
dot icon03/03/2020
Notification of Mariam Binti Abdul Aziz as a person with significant control on 2020-03-03
dot icon03/03/2020
Cessation of Innoview Properties Limited as a person with significant control on 2020-03-03
dot icon26/02/2020
Registration of charge 042043270007, created on 2020-02-25
dot icon26/02/2020
Registration of charge 042043270008, created on 2020-02-25
dot icon12/02/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon16/12/2019
Full accounts made up to 2019-03-31
dot icon03/04/2019
Director's details changed for Mr Renold Lee on Tang on 2019-03-25
dot icon08/02/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon05/01/2019
Full accounts made up to 2018-03-31
dot icon11/06/2018
Appointment of Sofia Mohd Ja'afar as a director on 2018-05-17
dot icon11/06/2018
Termination of appointment of Mohamad Shuif Mohamad Hussain as a director on 2018-05-17
dot icon05/03/2018
Full accounts made up to 2017-03-31
dot icon14/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon15/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon28/12/2016
Full accounts made up to 2016-03-31
dot icon15/02/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon15/02/2016
Director's details changed for Renold Lee on Tang on 2016-02-08
dot icon15/02/2016
Secretary's details changed for Renold Lee on Tang on 2016-02-08
dot icon16/10/2015
Current accounting period extended from 2015-12-31 to 2016-03-31
dot icon15/10/2015
Full accounts made up to 2014-12-31
dot icon10/02/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon10/02/2015
Registered office address changed from C/O Tbw E3 the Premier Centre Abbey Park Romsey SO51 9DG to C/O C/O Tbw Accountancy Limited E3 the Premier Centre Abbey Park Romsey SO51 9DG on 2015-02-10
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon14/02/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon08/02/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon12/11/2012
Particulars of a mortgage or charge / charge no: 6
dot icon05/10/2012
Full accounts made up to 2011-12-31
dot icon09/05/2012
Annual return made up to 2012-04-24 with full list of shareholders
dot icon29/09/2011
Full accounts made up to 2010-12-31
dot icon04/05/2011
Annual return made up to 2011-04-24 with full list of shareholders
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon30/04/2010
Annual return made up to 2010-04-24 with full list of shareholders
dot icon29/04/2010
Director's details changed for Mohamad Shuif Mohamad Hussain on 2010-04-24
dot icon09/01/2010
Full accounts made up to 2008-12-31
dot icon05/05/2009
Return made up to 24/04/09; full list of members
dot icon05/02/2009
Full accounts made up to 2007-12-31
dot icon02/05/2008
Return made up to 24/04/08; full list of members
dot icon02/05/2008
Director's change of particulars / mohamad hussain / 21/05/2007
dot icon15/02/2008
Full accounts made up to 2006-12-31
dot icon01/06/2007
Return made up to 24/04/07; no change of members
dot icon18/04/2007
Full accounts made up to 2005-12-31
dot icon17/05/2006
Return made up to 24/04/06; full list of members
dot icon17/05/2006
Director's particulars changed
dot icon17/05/2006
Secretary resigned
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon29/04/2005
Return made up to 24/04/05; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon18/10/2004
Director resigned
dot icon27/07/2004
Return made up to 24/04/04; full list of members
dot icon12/05/2004
New director appointed
dot icon04/05/2004
New secretary appointed;new director appointed
dot icon04/05/2004
New secretary appointed
dot icon04/05/2004
Secretary resigned;director resigned
dot icon04/05/2004
Director resigned
dot icon22/03/2004
New director appointed
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon12/08/2003
Secretary's particulars changed;director's particulars changed
dot icon02/05/2003
Director's particulars changed
dot icon02/05/2003
Return made up to 24/04/03; full list of members
dot icon25/01/2003
Resolutions
dot icon25/01/2003
Resolutions
dot icon16/10/2002
Full accounts made up to 2001-12-31
dot icon17/05/2002
Return made up to 24/04/02; full list of members
dot icon14/02/2002
Accounting reference date shortened from 30/04/02 to 31/12/01
dot icon06/07/2001
Nc inc already adjusted 22/05/01
dot icon29/06/2001
Ad 22/05/01--------- £ si 998@1=998 £ ic 2/1000
dot icon29/06/2001
Resolutions
dot icon29/06/2001
Resolutions
dot icon08/06/2001
Particulars of mortgage/charge
dot icon08/06/2001
Particulars of mortgage/charge
dot icon08/06/2001
Particulars of mortgage/charge
dot icon30/05/2001
Particulars of mortgage/charge
dot icon17/05/2001
Registered office changed on 17/05/01 from: 6-8 underwood street london N1 7JQ
dot icon17/05/2001
Director resigned
dot icon17/05/2001
Secretary resigned
dot icon17/05/2001
New secretary appointed;new director appointed
dot icon17/05/2001
New director appointed
dot icon24/04/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon111 *

* during past year

Number of employees

113
2022
change arrow icon-3.96 % *

* during past year

Cash in Bank

£728.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
08/02/2026
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2023
dot iconNext account date
30/09/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
15.29M
-
0.00
758.00
-
2022
113
14.64M
-
0.00
728.00
-
2022
113
14.64M
-
0.00
728.00
-

Employees

2022

Employees

113 Ascended5,550 % *

Net Assets(GBP)

14.64M £Descended-4.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

728.00 £Descended-3.96 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW NOMINEES LIMITED
Nominee Director
24/04/2001 - 04/05/2001
36021
WATERLOW SECRETARIES LIMITED
Nominee Secretary
24/04/2001 - 04/05/2001
38039
Tang, Renold Lee On
Secretary
21/04/2004 - 18/08/2022
18
Parker, Andrew Frederick
Director
04/05/2001 - 20/04/2004
11
Dare, John Bruce Reginald
Director
01/05/2004 - 08/08/2004
3

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

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About ARLAFORM LIMITED

ARLAFORM LIMITED is an(a) Active company incorporated on 24/04/2001 with the registered office located at C/O Dwf Law Llp 1 Scott Place, 2 Hardman Street, Manchester M3 3AA. There is currently 1 active director according to the latest confirmation statement. Number of employees 113 according to last financial statements.

Frequently Asked Questions

What is the current status of ARLAFORM LIMITED?

toggle

ARLAFORM LIMITED is currently Active. It was registered on 24/04/2001 .

Where is ARLAFORM LIMITED located?

toggle

ARLAFORM LIMITED is registered at C/O Dwf Law Llp 1 Scott Place, 2 Hardman Street, Manchester M3 3AA.

What does ARLAFORM LIMITED do?

toggle

ARLAFORM LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ARLAFORM LIMITED have?

toggle

ARLAFORM LIMITED had 113 employees in 2022.

What is the latest filing for ARLAFORM LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-02-08 with no updates.