ARNOLD RICHER, CURRAN LIMITED

Register to unlock more data on OkredoRegister

ARNOLD RICHER, CURRAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01165875

Incorporation date

05/04/1974

Size

Micro Entity

Contacts

Registered address

Registered address

61 Dan Y Coed Road, Cardiff CF23 6NECopy
copy info iconCopy
See on map
Latest events (Record since 05/04/1974)
dot icon15/09/2025
Micro company accounts made up to 2024-12-31
dot icon05/08/2025
Confirmation statement made on 2025-08-05 with no updates
dot icon25/06/2025
Registered office address changed from 66 Whitchurch Road Maindy Cardiff South Wales CF14 3LX United Kingdom to 61 Dan Y Coed Road Cardiff CF23 6NE on 2025-06-25
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/08/2024
Confirmation statement made on 2024-08-08 with no updates
dot icon11/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/08/2023
Confirmation statement made on 2023-08-08 with no updates
dot icon19/08/2023
Registered office address changed from 66 66 Whitchurch Road Maindy Cardiff Glamorgan CF14 3LX United Kingdom to 66 Whitchurch Road Maindy Cardiff South Wales CF14 3LX on 2023-08-19
dot icon28/09/2022
Cessation of John Dominic Curran as a person with significant control on 2021-06-18
dot icon28/09/2022
Confirmation statement made on 2022-08-08 with no updates
dot icon28/09/2022
Notification of Dorothy Curran as a person with significant control on 2021-06-18
dot icon28/09/2022
Registered office address changed from 66,Whitchurch Road, Maindy, Cardiff 66 Whitchurch Road Maindy Cardiff CF14 3LX Wales to 66 66 Whitchurch Road Maindy Cardiff Glamorgan CF14 3LX on 2022-09-28
dot icon07/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/11/2021
Confirmation statement made on 2021-08-08 with updates
dot icon17/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/09/2021
Termination of appointment of John Dominic Curran as a director on 2021-06-18
dot icon16/08/2021
Satisfaction of charge 1 in full
dot icon16/08/2021
Satisfaction of charge 2 in full
dot icon29/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon09/08/2020
Confirmation statement made on 2020-08-08 with no updates
dot icon12/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/08/2019
Confirmation statement made on 2019-08-08 with no updates
dot icon09/08/2018
Confirmation statement made on 2018-08-08 with no updates
dot icon14/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/08/2017
Confirmation statement made on 2017-08-08 with updates
dot icon08/08/2017
Cessation of Ashford Holdings Sa as a person with significant control on 2017-08-07
dot icon07/08/2017
Notification of John Dominic Curran as a person with significant control on 2017-08-07
dot icon24/07/2017
Confirmation statement made on 2017-07-15 with no updates
dot icon30/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/07/2016
Confirmation statement made on 2016-07-15 with updates
dot icon08/07/2016
Registered office address changed from Insurance and Investment Centre 75a Llandennis Road Cardiff South Glamorgan CF23 6EE to 66,Whitchurch Road, Maindy, Cardiff 66 Whitchurch Road Maindy Cardiff CF14 3LX on 2016-07-08
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/07/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon23/07/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon11/07/2014
Total exemption full accounts made up to 2013-12-31
dot icon02/01/2014
Termination of appointment of Kedric Rhodes as a director
dot icon22/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon16/07/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon01/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon27/09/2012
Statement of capital following an allotment of shares on 2012-09-26
dot icon13/08/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon15/09/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon15/09/2011
Appointment of Mr. Kedric Rhodes as a director
dot icon23/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon10/08/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon10/08/2010
Director's details changed for Dorothy Mary Curran on 2010-07-15
dot icon10/08/2010
Director's details changed for John Dominic Curran on 2010-07-15
dot icon03/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon11/08/2009
Return made up to 15/07/09; full list of members
dot icon24/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon11/08/2008
Return made up to 15/07/08; full list of members
dot icon02/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon12/09/2007
Return made up to 15/07/07; no change of members
dot icon09/05/2007
Auditor's resignation
dot icon01/11/2006
Full accounts made up to 2005-12-31
dot icon20/07/2006
Return made up to 15/07/06; full list of members
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon15/07/2005
Return made up to 15/07/05; full list of members
dot icon26/10/2004
Full accounts made up to 2003-12-31
dot icon28/09/2004
Return made up to 15/07/04; full list of members
dot icon28/09/2004
Director resigned
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon09/07/2003
Return made up to 15/07/03; full list of members
dot icon26/02/2003
Full accounts made up to 2001-12-31
dot icon10/09/2002
Return made up to 15/07/02; full list of members
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon01/08/2001
Return made up to 15/07/01; full list of members
dot icon11/01/2001
Secretary resigned;director resigned
dot icon11/01/2001
New secretary appointed;new director appointed
dot icon12/12/2000
Full accounts made up to 1999-12-31
dot icon21/07/2000
Return made up to 15/07/00; full list of members
dot icon30/12/1999
Registered office changed on 30/12/99 from: the priority business centre curran road cardiff CF10 5ND
dot icon14/09/1999
Accounts for a small company made up to 1998-12-31
dot icon25/08/1999
Return made up to 15/07/99; no change of members
dot icon24/07/1998
Return made up to 15/07/98; no change of members
dot icon22/06/1998
Full accounts made up to 1997-12-31
dot icon22/07/1997
Return made up to 15/07/97; full list of members
dot icon17/07/1997
Full accounts made up to 1996-12-31
dot icon04/11/1996
Full accounts made up to 1995-12-31
dot icon13/08/1996
New director appointed
dot icon13/08/1996
Return made up to 15/07/96; no change of members
dot icon24/07/1995
Return made up to 15/07/95; no change of members
dot icon24/07/1995
Resolutions
dot icon24/07/1995
Resolutions
dot icon24/07/1995
Resolutions
dot icon28/06/1995
Full accounts made up to 1994-12-31
dot icon08/08/1994
Return made up to 15/07/94; full list of members
dot icon20/06/1994
Accounts for a small company made up to 1993-12-31
dot icon05/08/1993
Return made up to 15/07/93; no change of members
dot icon30/06/1993
Full accounts made up to 1992-12-31
dot icon03/06/1993
Particulars of mortgage/charge
dot icon10/07/1992
Return made up to 15/07/92; no change of members
dot icon26/06/1992
Full accounts made up to 1991-12-31
dot icon02/08/1991
Return made up to 15/07/91; full list of members
dot icon22/07/1991
Full accounts made up to 1990-12-31
dot icon04/10/1990
Full accounts made up to 1989-12-31
dot icon04/10/1990
Return made up to 16/07/90; no change of members
dot icon06/03/1990
Registered office changed on 06/03/90 from: the priorty business centre curran road cardiff CF1 5DF
dot icon11/10/1989
Registered office changed on 11/10/89 from: 182 caerphilly road cardiff CF4 4QH
dot icon28/09/1989
Return made up to 07/09/89; full list of members
dot icon15/09/1989
Full accounts made up to 1988-12-31
dot icon31/05/1989
Return made up to 31/12/88; full list of members
dot icon12/10/1988
Accounting reference date shortened from 31/05 to 31/12
dot icon08/09/1988
Accounts made up to 1987-12-31
dot icon28/07/1988
Addendum to annual accounts
dot icon05/07/1988
Return made up to 31/12/87; full list of members
dot icon07/05/1987
Accounting reference date shortened from 31/03 to 31/05
dot icon21/04/1987
Return made up to 10/12/86; full list of members
dot icon16/03/1987
New director appointed
dot icon29/12/1986
Particulars of mortgage/charge
dot icon04/12/1986
Full accounts made up to 1986-03-31
dot icon05/04/1974
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-0.65 % *

* during past year

Cash in Bank

£19,005.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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)
2021
1
51.98K
-
0.00
19.13K
-
2022
1
52.15K
-
0.00
19.01K
-
2022
1
52.15K
-
0.00
19.01K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

52.15K £Ascended0.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

19.01K £Descended-0.65 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Curran, Dorothy Mary
Director
28/12/2000 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ARNOLD RICHER, CURRAN LIMITED

ARNOLD RICHER, CURRAN LIMITED is an(a) Active company incorporated on 05/04/1974 with the registered office located at 61 Dan Y Coed Road, Cardiff CF23 6NE. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ARNOLD RICHER, CURRAN LIMITED?

toggle

ARNOLD RICHER, CURRAN LIMITED is currently Active. It was registered on 05/04/1974 .

Where is ARNOLD RICHER, CURRAN LIMITED located?

toggle

ARNOLD RICHER, CURRAN LIMITED is registered at 61 Dan Y Coed Road, Cardiff CF23 6NE.

What does ARNOLD RICHER, CURRAN LIMITED do?

toggle

ARNOLD RICHER, CURRAN LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

How many employees does ARNOLD RICHER, CURRAN LIMITED have?

toggle

ARNOLD RICHER, CURRAN LIMITED had 1 employees in 2022.

What is the latest filing for ARNOLD RICHER, CURRAN LIMITED?

toggle

The latest filing was on 15/09/2025: Micro company accounts made up to 2024-12-31.