ARNEN CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

ARNEN CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05060038

Incorporation date

02/03/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

39 Brooklyn Drive, Emmer Green, Berks RG4 8SRCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2004)
dot icon16/03/2026
Confirmation statement made on 2026-03-02 with updates
dot icon20/01/2026
Change of details for Mrs Nicola Jane Howes as a person with significant control on 2024-09-24
dot icon19/01/2026
Notification of Nicola Jane Howes as a person with significant control on 2016-04-06
dot icon19/01/2026
Change of details for Mrs Nicola Jane Howes as a person with significant control on 2024-09-24
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/03/2025
Confirmation statement made on 2025-03-02 with updates
dot icon19/12/2024
Registered office address changed from 10 Wetherby Close Emmer Green Reading RG4 8UD England to 39 Brooklyn Drive Emmer Green Berks RG4 8SR on 2024-12-19
dot icon19/12/2024
Director's details changed for James Howes on 2024-09-24
dot icon19/12/2024
Change of details for Mr James Howes as a person with significant control on 2024-09-24
dot icon19/12/2024
Director's details changed for James Howes on 2024-09-24
dot icon19/12/2024
Change of details for Mr James Howes as a person with significant control on 2024-09-24
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/03/2024
Confirmation statement made on 2024-03-02 with updates
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/03/2023
Confirmation statement made on 2023-03-02 with updates
dot icon12/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/03/2022
Confirmation statement made on 2022-03-02 with updates
dot icon16/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/03/2021
Confirmation statement made on 2021-03-02 with updates
dot icon14/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon11/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/03/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/04/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon26/09/2016
Registered office address changed from 92 Chiltern Road Caversham Reading RG4 5JB to 10 Wetherby Close Emmer Green Reading RG4 8UD on 2016-09-26
dot icon08/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/05/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/06/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/03/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon15/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon20/05/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon22/03/2013
Total exemption small company accounts made up to 2012-03-31
dot icon12/10/2012
Director's details changed for James Howes on 2012-10-12
dot icon12/10/2012
Secretary's details changed for Kay Howes on 2012-10-12
dot icon12/10/2012
Registered office address changed from Arnen Coopers Pightle Kidmore End Reading Oxfordshire RG4 9AZ on 2012-10-12
dot icon07/07/2012
Compulsory strike-off action has been discontinued
dot icon04/07/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon03/07/2012
First Gazette notice for compulsory strike-off
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/03/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon29/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon15/03/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon15/03/2010
Director's details changed for James Howes on 2010-03-15
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon06/03/2009
Return made up to 02/03/09; full list of members
dot icon27/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon11/03/2008
Return made up to 02/03/08; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon14/03/2007
Return made up to 02/03/07; full list of members
dot icon30/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon21/03/2006
Return made up to 02/03/06; full list of members
dot icon06/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon26/09/2005
Director resigned
dot icon22/04/2005
Return made up to 02/03/05; full list of members
dot icon19/03/2004
Resolutions
dot icon19/03/2004
Resolutions
dot icon19/03/2004
Resolutions
dot icon19/03/2004
New secretary appointed
dot icon19/03/2004
New director appointed
dot icon19/03/2004
New director appointed
dot icon19/03/2004
Registered office changed on 19/03/04 from: bramley house 19 brooklyn drive,emmer green reading berks RG4 8SR
dot icon19/03/2004
Ad 02/03/04--------- £ si 99@1=99 £ ic 1/100
dot icon04/03/2004
Secretary resigned
dot icon04/03/2004
Director resigned
dot icon02/03/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
45.68K
-
0.00
84.13K
-
2022
4
59.35K
-
0.00
102.89K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Mr James Howes
Director
02/03/2004 - Present
1
FORM 10 SECRETARIES FD LTD
Nominee Secretary
02/03/2004 - 04/03/2004
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
02/03/2004 - 04/03/2004
41295
Howes, Kay
Secretary
02/03/2004 - Present
-
Tegg, Michael
Director
02/03/2004 - 27/07/2005
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ARNEN CONSTRUCTION LIMITED

ARNEN CONSTRUCTION LIMITED is an(a) Active company incorporated on 02/03/2004 with the registered office located at 39 Brooklyn Drive, Emmer Green, Berks RG4 8SR. There are currently 2 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 ARNEN CONSTRUCTION LIMITED?

toggle

ARNEN CONSTRUCTION LIMITED is currently Active. It was registered on 02/03/2004 .

Where is ARNEN CONSTRUCTION LIMITED located?

toggle

ARNEN CONSTRUCTION LIMITED is registered at 39 Brooklyn Drive, Emmer Green, Berks RG4 8SR.

What does ARNEN CONSTRUCTION LIMITED do?

toggle

ARNEN CONSTRUCTION LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for ARNEN CONSTRUCTION LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-02 with updates.