ARLE INDUSTRIES LIMITED

Register to unlock more data on OkredoRegister

ARLE INDUSTRIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03639682

Incorporation date

28/09/1998

Size

Micro Entity

Contacts

Registered address

Registered address

37 Sun Hill Crescent, Alresford SO24 9NJCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/1998)
dot icon15/04/2025
Final Gazette dissolved via voluntary strike-off
dot icon28/01/2025
First Gazette notice for voluntary strike-off
dot icon15/01/2025
Application to strike the company off the register
dot icon13/12/2024
Registered office address changed from Unit 6 Prospect Business Centre Prospect Road Alresford Hampshire SO24 9UH England to 37 Sun Hill Crescent Alresford SO24 9NJ on 2024-12-13
dot icon12/12/2024
Micro company accounts made up to 2024-09-30
dot icon24/05/2024
Confirmation statement made on 2024-04-23 with no updates
dot icon02/01/2024
Total exemption full accounts made up to 2023-09-30
dot icon03/05/2023
Confirmation statement made on 2023-04-23 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-09-30
dot icon23/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon10/06/2022
Appointment of Mrs Marie-Helene Beauchamp as a director on 2022-06-01
dot icon31/05/2022
Cessation of Simon Robert Beauchamp as a person with significant control on 2022-05-31
dot icon31/05/2022
Notification of Marie-Helene Beauchamp as a person with significant control on 2022-05-31
dot icon11/05/2022
Appointment of Mrs Marie-Helene Beauchamp as a secretary on 2022-05-01
dot icon11/05/2022
Confirmation statement made on 2022-04-23 with no updates
dot icon23/04/2021
Notification of Simon Robert Beauchamp as a person with significant control on 2021-03-20
dot icon23/04/2021
Confirmation statement made on 2021-04-23 with updates
dot icon26/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon18/03/2021
Notification of Simon Robert Beauchamp as a person with significant control on 2021-03-10
dot icon18/03/2021
Cessation of Giovanni Bergadano as a person with significant control on 2021-03-09
dot icon18/03/2021
Termination of appointment of Giovanni Bergadano as a director on 2021-03-09
dot icon13/10/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon20/08/2020
Total exemption full accounts made up to 2019-09-30
dot icon04/10/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon10/01/2019
Total exemption full accounts made up to 2018-09-30
dot icon02/10/2018
Confirmation statement made on 2018-09-28 with no updates
dot icon11/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon13/10/2017
Confirmation statement made on 2017-09-28 with no updates
dot icon17/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon11/10/2016
Confirmation statement made on 2016-09-28 with updates
dot icon11/10/2016
Termination of appointment of Marie Helene Mott as a secretary on 2016-10-01
dot icon11/10/2016
Termination of appointment of Marie Helene Mott as a secretary on 2016-10-01
dot icon28/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon06/06/2016
Registered office address changed from 37 Sun Hill Crescent Alresford Hampshire SO24 9NJ to Unit 6 Prospect Business Centre Prospect Road Alresford Hampshire SO24 9UH on 2016-06-06
dot icon05/04/2016
Resolutions
dot icon26/10/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon24/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon17/10/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon01/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon14/10/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon11/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon15/10/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon20/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon11/10/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon29/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon14/10/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon10/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon03/11/2009
Annual return made up to 2009-09-28 with full list of shareholders
dot icon30/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon20/10/2008
Return made up to 28/09/08; full list of members
dot icon22/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon24/10/2007
Return made up to 28/09/07; no change of members
dot icon14/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon01/11/2006
Return made up to 28/09/06; full list of members
dot icon01/11/2006
Ad 01/12/05-22/09/06 £ si 11000@1=11000 £ ic 21000/32000
dot icon20/01/2006
Total exemption small company accounts made up to 2005-09-30
dot icon08/12/2005
Director resigned
dot icon06/12/2005
Total exemption small company accounts made up to 2004-09-30
dot icon30/11/2005
Return made up to 28/09/05; full list of members
dot icon11/01/2005
Ad 14/12/04--------- £ si 20998@1=20998 £ ic 2/21000
dot icon11/01/2005
Nc inc already adjusted 14/12/04
dot icon11/01/2005
Resolutions
dot icon01/12/2004
New director appointed
dot icon01/12/2004
Return made up to 28/09/04; full list of members
dot icon17/11/2004
Total exemption small company accounts made up to 2003-09-30
dot icon11/11/2004
Director's particulars changed
dot icon26/04/2004
Location of register of members
dot icon26/04/2004
Registered office changed on 26/04/04 from: unit 5 wield industries lower wield alresford hampshire SO24 9AJ
dot icon26/04/2004
Director's particulars changed
dot icon26/04/2004
Secretary's particulars changed
dot icon22/10/2003
Return made up to 28/09/03; full list of members
dot icon07/08/2003
Total exemption small company accounts made up to 2002-09-30
dot icon13/11/2002
Return made up to 28/09/02; full list of members
dot icon28/06/2002
Total exemption small company accounts made up to 2001-09-30
dot icon16/10/2001
Return made up to 28/09/01; full list of members
dot icon16/10/2001
Secretary resigned
dot icon16/10/2001
New secretary appointed
dot icon01/06/2001
Accounts for a small company made up to 2000-09-30
dot icon09/11/2000
Return made up to 24/09/00; full list of members
dot icon13/10/2000
Registered office changed on 13/10/00 from: butler and co. Bassett house 5 southwell park road camberley surrey GU15 3PU
dot icon18/07/2000
Full accounts made up to 1999-09-30
dot icon30/09/1999
Return made up to 28/09/99; full list of members
dot icon28/09/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
23/04/2025
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bergadano, Giovanni
Director
30/06/2004 - 09/03/2021
-
Hastings, John Kenneth
Director
28/09/1998 - 18/11/2005
9
Beauchamp, Simon Robert
Director
28/09/1998 - Present
2
Beauchamp, Marie-Helene
Secretary
01/05/2022 - Present
-
Beauchamp, Jane Elizabeth
Secretary
28/09/1998 - 01/08/2001
-

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ARLE INDUSTRIES LIMITED

ARLE INDUSTRIES LIMITED is an(a) Dissolved company incorporated on 28/09/1998 with the registered office located at 37 Sun Hill Crescent, Alresford SO24 9NJ. 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 ARLE INDUSTRIES LIMITED?

toggle

ARLE INDUSTRIES LIMITED is currently Dissolved. It was registered on 28/09/1998 and dissolved on 15/04/2025.

Where is ARLE INDUSTRIES LIMITED located?

toggle

ARLE INDUSTRIES LIMITED is registered at 37 Sun Hill Crescent, Alresford SO24 9NJ.

What does ARLE INDUSTRIES LIMITED do?

toggle

ARLE INDUSTRIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ARLE INDUSTRIES LIMITED?

toggle

The latest filing was on 15/04/2025: Final Gazette dissolved via voluntary strike-off.