ARLINGTON LIQUID SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ARLINGTON LIQUID SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07732179

Incorporation date

08/08/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

130 High Street, Marlborough, Wiltshire SN8 1LZCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2011)
dot icon11/08/2025
Confirmation statement made on 2025-08-08 with updates
dot icon30/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon29/08/2024
Confirmation statement made on 2024-08-08 with updates
dot icon29/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon28/09/2023
Director's details changed for Michael Harry Fairbank on 2023-09-27
dot icon16/08/2023
Confirmation statement made on 2023-08-08 with updates
dot icon28/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon11/08/2022
Confirmation statement made on 2022-08-08 with updates
dot icon16/05/2022
Appointment of Mr Samuel Edgar Fairbank as a director on 2022-05-01
dot icon29/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon19/08/2021
Confirmation statement made on 2021-08-08 with updates
dot icon19/08/2021
Statement of capital following an allotment of shares on 2021-07-31
dot icon29/07/2021
Total exemption full accounts made up to 2020-07-31
dot icon05/10/2020
Confirmation statement made on 2020-08-08 with updates
dot icon31/07/2020
Total exemption full accounts made up to 2019-07-31
dot icon19/08/2019
Confirmation statement made on 2019-08-08 with updates
dot icon10/08/2019
Compulsory strike-off action has been discontinued
dot icon08/08/2019
Total exemption full accounts made up to 2018-07-31
dot icon02/07/2019
First Gazette notice for compulsory strike-off
dot icon16/08/2018
Confirmation statement made on 2018-08-08 with updates
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon16/08/2017
Confirmation statement made on 2017-08-08 with updates
dot icon03/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon20/12/2016
Termination of appointment of Peter Willems as a director on 2016-11-17
dot icon17/12/2016
Certificate of change of name
dot icon17/12/2016
Change of name notice
dot icon31/08/2016
Confirmation statement made on 2016-08-08 with updates
dot icon30/08/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon16/08/2016
Previous accounting period shortened from 2016-09-30 to 2016-07-31
dot icon20/06/2016
Statement of capital following an allotment of shares on 2016-06-15
dot icon20/06/2016
Statement of capital following an allotment of shares on 2016-06-15
dot icon23/04/2016
Compulsory strike-off action has been discontinued
dot icon22/04/2016
Appointment of Peter Willems as a director on 2016-03-08
dot icon20/04/2016
Current accounting period extended from 2016-03-31 to 2016-09-30
dot icon20/04/2016
Total exemption small company accounts made up to 2015-03-31
dot icon11/03/2016
Registered office address changed from Units 16/17 Salisbury Road Business Park Pewsey Wiltshire SN9 5PZ to 130 High Street Marlborough Wiltshire SN8 1LZ on 2016-03-11
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon12/08/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/09/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon20/06/2014
Previous accounting period shortened from 2014-08-31 to 2014-03-31
dot icon28/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon10/12/2013
Termination of appointment of Ronald Stam as a director
dot icon02/09/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon03/05/2013
Accounts for a dormant company made up to 2012-08-31
dot icon29/08/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon23/11/2011
Appointment of Ronald Cornelis Antonius Stam as a director
dot icon24/08/2011
Appointment of Michael Harry Fairbank as a director
dot icon12/08/2011
Termination of appointment of Barbara Kahan as a director
dot icon08/08/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+35.74 % *

* during past year

Cash in Bank

£253,540.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
08/08/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.14M
-
0.00
117.39K
-
2022
0
477.78K
-
0.00
186.78K
-
2023
0
565.47K
-
0.00
253.54K
-
2023
0
565.47K
-
0.00
253.54K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

565.47K £Ascended18.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

253.54K £Ascended35.74 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kahan, Barbara
Director
08/08/2011 - 08/08/2011
27939
Mr Samuel Edgar Fairbank
Director
01/05/2022 - Present
6
Stam, Ronald Cornelis Antonius
Director
08/08/2011 - 28/11/2013
-
Fairbank, Michael Harry
Director
08/08/2011 - Present
2
Willems, Peter
Director
08/03/2016 - 17/11/2016
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARLINGTON LIQUID SOLUTIONS LIMITED

ARLINGTON LIQUID SOLUTIONS LIMITED is an(a) Active company incorporated on 08/08/2011 with the registered office located at 130 High Street, Marlborough, Wiltshire SN8 1LZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ARLINGTON LIQUID SOLUTIONS LIMITED?

toggle

ARLINGTON LIQUID SOLUTIONS LIMITED is currently Active. It was registered on 08/08/2011 .

Where is ARLINGTON LIQUID SOLUTIONS LIMITED located?

toggle

ARLINGTON LIQUID SOLUTIONS LIMITED is registered at 130 High Street, Marlborough, Wiltshire SN8 1LZ.

What does ARLINGTON LIQUID SOLUTIONS LIMITED do?

toggle

ARLINGTON LIQUID SOLUTIONS LIMITED operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

What is the latest filing for ARLINGTON LIQUID SOLUTIONS LIMITED?

toggle

The latest filing was on 11/08/2025: Confirmation statement made on 2025-08-08 with updates.