ARO WELDING TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

ARO WELDING TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02184159

Incorporation date

27/10/1987

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Enterprise Way, Retford, Nottinghamshire DN22 7HHCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/1987)
dot icon07/08/2025
Confirmation statement made on 2025-07-28 with no updates
dot icon07/05/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon07/05/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon07/05/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon07/05/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon05/08/2024
Confirmation statement made on 2024-07-28 with no updates
dot icon13/06/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon13/06/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon13/06/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon13/06/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon28/07/2023
Confirmation statement made on 2023-07-28 with no updates
dot icon03/04/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon31/03/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon31/03/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon31/03/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon10/08/2022
Confirmation statement made on 2022-07-28 with no updates
dot icon10/08/2022
Director's details changed for Jean Yves David on 2010-06-12
dot icon09/05/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon09/05/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon09/05/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon09/05/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon28/07/2021
Confirmation statement made on 2021-07-28 with no updates
dot icon14/06/2021
Full accounts made up to 2020-12-31
dot icon06/08/2020
Confirmation statement made on 2020-07-28 with no updates
dot icon21/07/2020
Full accounts made up to 2019-12-31
dot icon29/07/2019
Confirmation statement made on 2019-07-28 with no updates
dot icon06/06/2019
Full accounts made up to 2018-12-31
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon30/07/2018
Confirmation statement made on 2018-07-28 with updates
dot icon03/07/2018
Director's details changed for Mr Richard Gibson on 2018-07-03
dot icon13/03/2018
Termination of appointment of Bernard Anthony Watson as a secretary on 2018-03-01
dot icon25/09/2017
Full accounts made up to 2016-12-31
dot icon31/07/2017
Confirmation statement made on 2017-07-28 with no updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon04/08/2016
Confirmation statement made on 2016-07-28 with updates
dot icon08/09/2015
Full accounts made up to 2014-12-31
dot icon30/07/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon28/07/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon08/07/2014
Full accounts made up to 2013-12-31
dot icon04/09/2013
Full accounts made up to 2012-12-31
dot icon30/07/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon05/09/2012
Full accounts made up to 2011-12-31
dot icon30/07/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon13/09/2011
Full accounts made up to 2010-12-31
dot icon01/08/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon25/01/2011
Auditor's resignation
dot icon19/01/2011
Annual return made up to 2010-07-30 with full list of shareholders
dot icon05/10/2010
Full accounts made up to 2009-12-31
dot icon13/09/2010
Registered office address changed from Enterprise Park Enterprise Way Retford Nottinghamshire DN227HH on 2010-09-13
dot icon29/07/2010
Annual return made up to 2010-07-29 with full list of shareholders
dot icon28/07/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon13/07/2010
Register(s) moved to registered inspection location
dot icon12/07/2010
Register inspection address has been changed
dot icon24/03/2010
Registered office address changed from Thrumpton Lane Retford Nottinghamshire DN22 7AN on 2010-03-24
dot icon11/02/2010
Appointment of Jean Yves David as a director
dot icon11/02/2010
Termination of appointment of Jean Mereau as a director
dot icon30/09/2009
Full accounts made up to 2008-12-31
dot icon27/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/08/2009
Return made up to 28/07/09; full list of members
dot icon12/05/2009
Director appointed jean pierre mereau
dot icon02/05/2009
Appointment terminated director jean boyer
dot icon06/04/2009
Miscellaneous
dot icon06/04/2009
Statement by directors
dot icon06/04/2009
Solvency statement dated 27/03/09
dot icon06/04/2009
Resolutions
dot icon05/01/2009
Appointment terminated director clare pickin
dot icon02/01/2009
Director appointed richard gibson
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon09/10/2008
Return made up to 28/07/08; full list of members
dot icon09/10/2008
Location of register of members
dot icon09/10/2008
Location of debenture register
dot icon09/10/2008
Registered office changed on 09/10/2008 from thrumpton lane retford nottinghamshire DN22 7AN
dot icon09/10/2008
Director's change of particulars / jean boyer / 29/07/2007
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon07/09/2007
Return made up to 28/07/07; full list of members
dot icon11/06/2007
Registered office changed on 11/06/07 from: park house station square coventry west midlands CV1 2NS
dot icon11/06/2007
Secretary resigned
dot icon11/06/2007
Director resigned
dot icon11/06/2007
Director resigned
dot icon11/06/2007
New secretary appointed
dot icon22/05/2007
Certificate of change of name
dot icon01/08/2006
Return made up to 28/07/06; full list of members
dot icon01/08/2006
Location of register of members
dot icon01/08/2006
Location of debenture register
dot icon01/08/2006
Secretary resigned
dot icon04/04/2006
Accounts for a medium company made up to 2005-12-31
dot icon14/11/2005
Secretary resigned
dot icon14/11/2005
New secretary appointed
dot icon14/11/2005
Registered office changed on 14/11/05 from: sceptre court 40, tower hill london EC3N 4DX
dot icon18/10/2005
Director resigned
dot icon11/08/2005
Return made up to 28/07/05; full list of members
dot icon11/08/2005
Location of debenture register
dot icon11/08/2005
Location of register of members
dot icon11/08/2005
Registered office changed on 11/08/05 from: sceptre court 40 tower hill london EC3N 4DX
dot icon31/03/2005
Accounts for a medium company made up to 2004-12-31
dot icon22/10/2004
Accounts for a medium company made up to 2003-12-31
dot icon10/08/2004
Return made up to 28/07/04; full list of members
dot icon10/06/2004
New director appointed
dot icon27/03/2004
Director resigned
dot icon14/02/2004
Director resigned
dot icon06/11/2003
Accounts for a medium company made up to 2002-12-31
dot icon14/08/2003
Return made up to 28/07/03; full list of members
dot icon25/02/2003
Particulars of mortgage/charge
dot icon02/11/2002
Accounts for a medium company made up to 2001-12-31
dot icon29/10/2002
Certificate of change of name
dot icon13/09/2002
New director appointed
dot icon13/09/2002
Director resigned
dot icon04/08/2002
Return made up to 28/07/02; full list of members
dot icon04/08/2002
New director appointed
dot icon04/08/2002
Director resigned
dot icon05/07/2002
New director appointed
dot icon05/07/2002
Director resigned
dot icon15/01/2002
Ad 13/12/01--------- £ si 400000@1=400000 £ ic 2070000/2470000
dot icon15/01/2002
Nc inc already adjusted 13/12/01
dot icon15/01/2002
Resolutions
dot icon15/01/2002
Resolutions
dot icon09/08/2001
Accounts for a medium company made up to 2000-12-31
dot icon03/08/2001
Return made up to 28/07/01; full list of members
dot icon03/08/2001
Ad 13/12/00--------- £ si 500000@1=500000 £ ic 1570000/2070000
dot icon03/08/2001
Resolutions
dot icon03/08/2001
Resolutions
dot icon03/08/2001
£ nc 1570000/2070000 13/12/00
dot icon07/11/2000
Director resigned
dot icon07/11/2000
New director appointed
dot icon25/10/2000
Accounts for a small company made up to 1999-12-31
dot icon14/08/2000
Return made up to 28/07/00; full list of members
dot icon09/02/2000
Ad 01/12/99--------- £ si 500000@1=500000 £ ic 1070000/1570000
dot icon09/02/2000
Resolutions
dot icon09/02/2000
Resolutions
dot icon09/02/2000
£ nc 1070000/1570000 01/12/99
dot icon15/09/1999
Accounts for a small company made up to 1998-12-31
dot icon10/08/1999
Return made up to 28/07/99; full list of members
dot icon14/05/1999
New director appointed
dot icon14/05/1999
New director appointed
dot icon13/05/1999
New secretary appointed
dot icon09/05/1999
New director appointed
dot icon09/05/1999
Resolutions
dot icon04/05/1999
Certificate of change of name
dot icon27/04/1999
Secretary resigned
dot icon28/08/1998
Registered office changed on 28/08/98 from: 6 new square lincolns inn london WC2A 3RP
dot icon19/08/1998
Return made up to 28/07/98; no change of members
dot icon19/05/1998
Accounts for a small company made up to 1997-12-31
dot icon26/09/1997
Return made up to 28/07/97; full list of members
dot icon28/04/1997
Accounts for a small company made up to 1996-12-31
dot icon07/08/1996
Return made up to 28/07/96; full list of members
dot icon06/03/1996
Accounts for a small company made up to 1995-12-31
dot icon04/08/1995
Return made up to 28/07/95; no change of members
dot icon09/03/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/07/1994
Return made up to 28/07/94; no change of members
dot icon22/06/1994
New director appointed
dot icon22/06/1994
Director resigned;new director appointed
dot icon30/03/1994
Accounts for a small company made up to 1993-12-31
dot icon20/07/1993
Return made up to 28/07/93; full list of members
dot icon05/04/1993
Accounts for a small company made up to 1992-12-31
dot icon21/02/1993
Ad 10/12/92--------- premium £ si 370000@1=370000 £ ic 700000/1070000
dot icon21/02/1993
£ nc 700000/1070000 10/12/92
dot icon05/08/1992
Return made up to 28/07/92; no change of members
dot icon27/03/1992
Full accounts made up to 1991-12-31
dot icon02/01/1992
Ad 24/10/91--------- £ si 300000@1=300000 £ ic 400000/700000
dot icon02/01/1992
Resolutions
dot icon02/01/1992
£ nc 400000/700000 24/10/91
dot icon02/10/1991
Return made up to 28/07/91; full list of members
dot icon05/09/1991
Full accounts made up to 1990-12-31
dot icon10/01/1991
Ad 18/12/90--------- £ si 200000@1=200000 £ ic 200000/400000
dot icon10/01/1991
Nc inc already adjusted 18/12/90
dot icon10/01/1991
Resolutions
dot icon13/08/1990
Return made up to 28/07/90; full list of members
dot icon18/06/1990
Full accounts made up to 1989-12-31
dot icon18/06/1990
Director resigned
dot icon08/01/1990
Ad 13/12/89--------- £ si 149998@1=149998 £ ic 50002/200000
dot icon08/01/1990
Resolutions
dot icon08/01/1990
Resolutions
dot icon08/01/1990
£ nc 50002/200000 13/12/89
dot icon27/10/1989
Full accounts made up to 1988-12-31
dot icon25/05/1989
Return made up to 28/04/89; full list of members
dot icon10/05/1989
Memorandum and Articles of Association
dot icon08/05/1989
Wd 27/04/89 ad 14/04/89--------- £ si 50000@1=50000 £ ic 2/50002
dot icon08/05/1989
Resolutions
dot icon08/05/1989
Resolutions
dot icon08/05/1989
£ nc 100/50002
dot icon02/05/1989
Memorandum and Articles of Association
dot icon14/04/1989
Certificate of change of name
dot icon07/02/1989
New director appointed
dot icon07/02/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon30/01/1989
Registered office changed on 30/01/89 from: 5 new square lincoln's inn london WC2A 3RJ
dot icon08/03/1988
Registered office changed on 08/03/88 from: 197-199 city road london EC1V 1JN
dot icon19/02/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/02/1988
Memorandum and Articles of Association
dot icon18/02/1988
Resolutions
dot icon05/02/1988
Certificate of change of name
dot icon27/10/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
T&H SECRETARIAL SERVICES LIMITED
Corporate Secretary
28/02/1999 - 31/10/2005
176
BAKER TILLY
Corporate Secretary
31/10/2005 - 03/05/2007
-
Skipton, Colin Richard
Director
03/05/1999 - 03/09/2000
1
Brackstone, Boyd Robert
Director
03/05/1999 - 02/09/2002
-
Pickin, Clare
Director
01/09/2002 - 30/12/2008
4

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 ARO WELDING TECHNOLOGIES LIMITED

ARO WELDING TECHNOLOGIES LIMITED is an(a) Active company incorporated on 27/10/1987 with the registered office located at Enterprise Way, Retford, Nottinghamshire DN22 7HH. 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 ARO WELDING TECHNOLOGIES LIMITED?

toggle

ARO WELDING TECHNOLOGIES LIMITED is currently Active. It was registered on 27/10/1987 .

Where is ARO WELDING TECHNOLOGIES LIMITED located?

toggle

ARO WELDING TECHNOLOGIES LIMITED is registered at Enterprise Way, Retford, Nottinghamshire DN22 7HH.

What does ARO WELDING TECHNOLOGIES LIMITED do?

toggle

ARO WELDING TECHNOLOGIES LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for ARO WELDING TECHNOLOGIES LIMITED?

toggle

The latest filing was on 07/08/2025: Confirmation statement made on 2025-07-28 with no updates.