ARNO GB LIMITED

Register to unlock more data on OkredoRegister

ARNO GB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01385669

Incorporation date

25/08/1978

Size

Small

Contacts

Registered address

Registered address

Victorian House, Coronation Road, Bristol BS3 1AACopy
copy info iconCopy
See on map
Latest events (Record since 25/08/1978)
dot icon23/07/2025
Accounts for a small company made up to 2024-12-31
dot icon13/06/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon08/10/2024
Accounts for a small company made up to 2023-12-31
dot icon24/06/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon07/11/2023
Amended accounts for a small company made up to 2022-12-31
dot icon02/10/2023
Termination of appointment of Mark John Aspin as a director on 2023-09-30
dot icon02/10/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon29/06/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon23/12/2022
Accounts for a small company made up to 2021-12-31
dot icon24/06/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon13/12/2021
Accounts for a small company made up to 2020-12-31
dot icon21/07/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon12/03/2021
Accounts for a small company made up to 2019-12-31
dot icon24/06/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon26/02/2020
Registration of charge 013856690002, created on 2020-02-13
dot icon05/10/2019
Full accounts made up to 2018-12-31
dot icon08/08/2019
Registration of charge 013856690001, created on 2019-08-01
dot icon02/08/2019
Appointment of Mrs Bethan Mair Pilcherwood as a secretary on 2019-08-01
dot icon02/08/2019
Termination of appointment of Michael Derek Ernest Jones as a secretary on 2019-07-31
dot icon01/08/2019
Appointment of Mr Michael Derek Ernest Jones as a director on 2019-08-01
dot icon01/08/2019
Termination of appointment of Philipp Von Thurn Und Taxis as a director on 2019-07-31
dot icon17/06/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon01/05/2019
Termination of appointment of Guy Theodore Palmer as a director on 2019-04-30
dot icon05/07/2018
Full accounts made up to 2017-12-31
dot icon18/06/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon14/08/2017
Full accounts made up to 2016-12-31
dot icon13/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon10/01/2017
Appointment of Mr Michael Derek Ernest Jones as a secretary on 2016-12-28
dot icon10/01/2017
Termination of appointment of Matthew Charles William Townsend as a secretary on 2016-12-28
dot icon16/06/2016
Full accounts made up to 2015-12-31
dot icon13/06/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon12/10/2015
Full accounts made up to 2014-12-31
dot icon14/09/2015
Appointment of Prince Philipp Von Thurn Und Taxis as a director on 2015-09-01
dot icon18/06/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon19/06/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon05/06/2014
Full accounts made up to 2013-12-31
dot icon04/02/2014
Termination of appointment of Mark Smith as a director
dot icon06/09/2013
Full accounts made up to 2012-12-31
dot icon04/07/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon17/01/2013
Appointment of Mr Matthew Charles William Townsend as a secretary
dot icon17/01/2013
Termination of appointment of Guy Palmer as a secretary
dot icon27/09/2012
Full accounts made up to 2011-12-31
dot icon14/06/2012
Annual return made up to 2012-06-13 with full list of shareholders
dot icon26/01/2012
Appointment of Mr Mark Smith as a director
dot icon06/10/2011
Full accounts made up to 2010-12-31
dot icon30/06/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon30/06/2011
Director's details changed for Steffen Bernd Rothmeier on 2008-06-01
dot icon08/09/2010
Full accounts made up to 2009-12-31
dot icon01/09/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon31/08/2010
Director's details changed for Steffen Bernd Rothmeier on 2010-06-13
dot icon05/08/2010
Appointment of Mr Guy Theodore Palmer as a secretary
dot icon05/08/2010
Termination of appointment of Paul Drew as a secretary
dot icon20/08/2009
Full accounts made up to 2008-12-31
dot icon29/07/2009
Return made up to 13/06/09; full list of members
dot icon29/07/2009
Secretary's change of particulars / paul drew / 01/07/2008
dot icon30/09/2008
Return made up to 13/06/08; full list of members
dot icon29/09/2008
Full accounts made up to 2007-12-31
dot icon18/07/2008
Registered office changed on 18/07/2008 from discovery house 125 redcliffe street bristol BS1 6HU
dot icon17/03/2008
Director appointed guy theodore palmer
dot icon26/07/2007
New secretary appointed
dot icon26/07/2007
Secretary resigned
dot icon25/06/2007
Return made up to 13/06/07; full list of members
dot icon25/06/2007
Full accounts made up to 2006-12-31
dot icon02/01/2007
Certificate of change of name
dot icon19/10/2006
Group of companies' accounts made up to 2005-12-31
dot icon10/07/2006
Return made up to 13/06/06; full list of members
dot icon10/07/2006
New director appointed
dot icon26/06/2006
New director appointed
dot icon26/06/2006
Director resigned
dot icon17/01/2006
Certificate of change of name
dot icon01/07/2005
Group of companies' accounts made up to 2004-12-31
dot icon20/06/2005
Return made up to 13/06/05; full list of members
dot icon10/09/2004
New director appointed
dot icon10/09/2004
Director resigned
dot icon20/07/2004
Group of companies' accounts made up to 2003-12-31
dot icon28/06/2004
Return made up to 13/06/04; full list of members
dot icon27/07/2003
Group of companies' accounts made up to 2002-12-31
dot icon24/06/2003
Return made up to 13/06/03; full list of members
dot icon29/06/2002
Group of companies' accounts made up to 2001-12-31
dot icon25/06/2002
Return made up to 13/06/02; full list of members
dot icon30/05/2002
Director resigned
dot icon04/01/2002
New director appointed
dot icon04/01/2002
Director resigned
dot icon17/08/2001
Group of companies' accounts made up to 2000-12-31
dot icon01/08/2001
Return made up to 13/06/01; full list of members
dot icon13/07/2000
Return made up to 13/06/00; full list of members
dot icon06/06/2000
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon02/06/2000
Full group accounts made up to 1999-09-30
dot icon24/01/2000
Ad 17/12/99--------- £ si 61260@1=61260 £ ic 18740/80000
dot icon10/01/2000
Resolutions
dot icon10/01/2000
Resolutions
dot icon10/01/2000
Resolutions
dot icon10/01/2000
Resolutions
dot icon24/12/1999
Resolutions
dot icon24/12/1999
Resolutions
dot icon24/12/1999
Recon 18/12/99
dot icon24/12/1999
Resolutions
dot icon24/12/1999
Resolutions
dot icon24/12/1999
Resolutions
dot icon24/12/1999
Resolutions
dot icon24/12/1999
Resolutions
dot icon24/12/1999
£ nc 30500/80000 16/12/99
dot icon24/12/1999
Recon 18/12/99
dot icon22/12/1999
Ad 28/05/92--------- £ si 100@1
dot icon22/12/1999
Ad 17/06/93--------- £ si 75@1
dot icon22/12/1999
Ad 27/05/94--------- £ si 100@1
dot icon22/12/1999
Ad 07/08/95--------- £ si 14@1
dot icon22/12/1999
£ sr 12049@1 29/11/91
dot icon23/07/1999
Full group accounts made up to 1998-09-30
dot icon15/07/1999
Return made up to 13/06/99; full list of members
dot icon15/07/1999
New director appointed
dot icon15/07/1999
New director appointed
dot icon15/07/1999
New secretary appointed
dot icon15/07/1998
Return made up to 13/06/98; full list of members
dot icon18/05/1998
Full group accounts made up to 1997-09-30
dot icon16/07/1997
Return made up to 13/06/97; full list of members
dot icon16/07/1997
Full group accounts made up to 1996-09-30
dot icon11/06/1997
Registered office changed on 11/06/97 from: tower house fairfax street bristol BS1 3BN
dot icon01/07/1996
Return made up to 13/06/96; full list of members
dot icon02/04/1996
Full group accounts made up to 1995-09-30
dot icon14/07/1995
Return made up to 13/06/95; no change of members
dot icon11/07/1995
Director resigned
dot icon14/03/1995
Full group accounts made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/08/1994
Return made up to 13/06/94; full list of members
dot icon27/06/1994
Full group accounts made up to 1993-09-30
dot icon19/07/1993
Return made up to 13/06/93; full list of members
dot icon19/07/1993
Full accounts made up to 1992-09-30
dot icon08/07/1992
Return made up to 13/06/92; full list of members
dot icon03/06/1992
Full group accounts made up to 1991-09-30
dot icon13/08/1991
Return made up to 13/06/91; full list of members
dot icon10/06/1991
Memorandum and Articles of Association
dot icon10/06/1991
Resolutions
dot icon08/04/1991
Full group accounts made up to 1990-09-30
dot icon29/10/1990
Return made up to 12/06/90; full list of members
dot icon29/10/1990
Director resigned
dot icon19/03/1990
Full group accounts made up to 1989-09-30
dot icon23/08/1989
Return made up to 13/06/89; full list of members
dot icon27/02/1989
Full group accounts made up to 1988-09-30
dot icon24/01/1989
New director appointed
dot icon30/11/1988
New director appointed
dot icon18/11/1988
Return made up to 12/04/88; no change of members
dot icon15/06/1988
Full group accounts made up to 1987-09-30
dot icon30/03/1988
Auditor's resignation
dot icon20/11/1987
Return made up to 18/08/87; full list of members
dot icon20/11/1987
Group accounts for a medium company made up to 1986-09-30
dot icon09/01/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/12/1986
Return made up to 07/08/86; full list of members
dot icon05/08/1986
Group of companies' accounts made up to 1985-09-30
dot icon25/08/1978
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Mark
Director
04/04/2011 - 31/01/2014
3
Henley, Stephen Paul
Director
31/07/1998 - 03/05/2002
3
Aspin, Mark John
Director
31/08/2004 - 30/09/2023
2
Brown, Martin
Director
31/07/1998 - 31/08/2004
-
Morris, David John
Director
31/12/2001 - 31/05/2006
3

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 ARNO GB LIMITED

ARNO GB LIMITED is an(a) Active company incorporated on 25/08/1978 with the registered office located at Victorian House, Coronation Road, Bristol BS3 1AA. 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 ARNO GB LIMITED?

toggle

ARNO GB LIMITED is currently Active. It was registered on 25/08/1978 .

Where is ARNO GB LIMITED located?

toggle

ARNO GB LIMITED is registered at Victorian House, Coronation Road, Bristol BS3 1AA.

What does ARNO GB LIMITED do?

toggle

ARNO GB LIMITED operates in the Manufacture of office and shop furniture (31.01 - SIC 2007) sector.

What is the latest filing for ARNO GB LIMITED?

toggle

The latest filing was on 23/07/2025: Accounts for a small company made up to 2024-12-31.