ARPIN INTERNATIONAL GROUP LIMITED

Register to unlock more data on OkredoRegister

ARPIN INTERNATIONAL GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08959825

Incorporation date

26/03/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3 The Business Centre Green Road, Horsmonden, Tonbridge TN12 8JSCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2014)
dot icon03/03/2026
Cessation of Donna Sullivan as a person with significant control on 2026-02-24
dot icon03/03/2026
Confirmation statement made on 2026-02-25 with no updates
dot icon27/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/09/2025
Registered office address changed from Lower Crowbourne Farmhouse Goudhurst Cranbrook TN17 1HQ England to Unit 3 the Business Centre Green Road Horsmonden Tonbridge TN12 8JS on 2025-09-27
dot icon08/04/2025
Confirmation statement made on 2025-02-25 with no updates
dot icon29/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/03/2024
Confirmation statement made on 2024-02-25 with no updates
dot icon08/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/03/2023
Confirmation statement made on 2023-02-25 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/07/2022
Change of details for Mrs Donna Sullivan as a person with significant control on 2022-07-12
dot icon12/07/2022
Change of details for Mr James Esposito as a person with significant control on 2022-07-12
dot icon12/07/2022
Change of details for Amanda Hamill as a person with significant control on 2022-07-12
dot icon12/07/2022
Change of details for Mr Philip Gerard Hamill as a person with significant control on 2022-07-12
dot icon12/07/2022
Registered office address changed from 5th Floor Ashford Commercial Quarter 1 Dover Place Ashford Kent TN23 1FB England to Lower Crowbourne Farmhouse Goudhurst Cranbrook TN17 1HQ on 2022-07-12
dot icon21/03/2022
Confirmation statement made on 2022-02-25 with updates
dot icon31/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/02/2021
Confirmation statement made on 2021-02-25 with updates
dot icon04/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/03/2020
Cessation of Robert Sullivan as a person with significant control on 2018-12-15
dot icon10/03/2020
Confirmation statement made on 2020-02-25 with updates
dot icon10/03/2020
Notification of Donna Sullivan as a person with significant control on 2018-12-15
dot icon04/03/2020
Change of details for Amanda Hamill as a person with significant control on 2020-03-04
dot icon04/03/2020
Change of details for Mr James Esposito as a person with significant control on 2020-03-04
dot icon04/03/2020
Change of details for Mr Philip Gerard Hamill as a person with significant control on 2020-03-04
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/04/2019
Confirmation statement made on 2019-02-25 with updates
dot icon28/02/2019
Termination of appointment of Robert Sullivan as a director on 2018-12-15
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/08/2018
Change of details for Mr John Robert Ferguson as a person with significant control on 2018-04-30
dot icon24/08/2018
Change of details for Zoe Ferguson as a person with significant control on 2018-04-30
dot icon24/08/2018
Registered office address changed from Stourside Place 35-41 Station Road Ashford Kent TN23 1PP to 5th Floor Ashford Commercial Quarter 1 Dover Place Ashford Kent TN23 1FB on 2018-08-24
dot icon13/03/2018
Confirmation statement made on 2018-02-25 with updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/05/2017
Confirmation statement made on 2017-02-25 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/04/2016
Previous accounting period shortened from 2016-03-31 to 2015-12-31
dot icon12/04/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon26/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/03/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon26/03/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+73.21 % *

* during past year

Cash in Bank

£207,260.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
3
97.19K
-
0.00
119.66K
-
2022
3
192.26K
-
0.00
207.26K
-
2022
3
192.26K
-
0.00
207.26K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

192.26K £Ascended97.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

207.26K £Ascended73.21 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Esposito, James
Director
26/03/2014 - Present
1
Sullivan, Robert
Director
26/03/2014 - 15/12/2018
1
Ferguson, John Robert
Director
26/03/2014 - Present
7
Hamill, Philip Gerard
Director
26/03/2014 - Present
6

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ARPIN INTERNATIONAL GROUP LIMITED

ARPIN INTERNATIONAL GROUP LIMITED is an(a) Active company incorporated on 26/03/2014 with the registered office located at Unit 3 The Business Centre Green Road, Horsmonden, Tonbridge TN12 8JS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ARPIN INTERNATIONAL GROUP LIMITED?

toggle

ARPIN INTERNATIONAL GROUP LIMITED is currently Active. It was registered on 26/03/2014 .

Where is ARPIN INTERNATIONAL GROUP LIMITED located?

toggle

ARPIN INTERNATIONAL GROUP LIMITED is registered at Unit 3 The Business Centre Green Road, Horsmonden, Tonbridge TN12 8JS.

What does ARPIN INTERNATIONAL GROUP LIMITED do?

toggle

ARPIN INTERNATIONAL GROUP LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ARPIN INTERNATIONAL GROUP LIMITED have?

toggle

ARPIN INTERNATIONAL GROUP LIMITED had 3 employees in 2022.

What is the latest filing for ARPIN INTERNATIONAL GROUP LIMITED?

toggle

The latest filing was on 03/03/2026: Cessation of Donna Sullivan as a person with significant control on 2026-02-24.