ARPO GLOBAL LIMITED

Register to unlock more data on OkredoRegister

ARPO GLOBAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08422296

Incorporation date

27/02/2013

Size

Small

Contacts

Registered address

Registered address

Sterling House Hamlin Way, Hardwick Narrows, King's Lynn PE30 4NGCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2013)
dot icon02/01/2026
Registration of charge 084222960005, created on 2025-12-31
dot icon15/12/2025
Termination of appointment of Daniel Jon Brasier as a director on 2025-11-30
dot icon02/10/2025
Confirmation statement made on 2025-09-22 with no updates
dot icon26/08/2025
Accounts for a small company made up to 2024-12-31
dot icon26/11/2024
Full accounts made up to 2023-12-31
dot icon03/10/2024
Confirmation statement made on 2024-09-22 with no updates
dot icon18/03/2024
Full accounts made up to 2022-12-31
dot icon05/02/2024
Appointment of Mr Iain Graham Lennard as a director on 2023-09-11
dot icon20/12/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon26/10/2023
Confirmation statement made on 2023-09-22 with no updates
dot icon03/08/2023
Termination of appointment of Luke Domonic Mark Haggett as a director on 2023-08-03
dot icon27/07/2023
Registration of charge 084222960004, created on 2023-07-26
dot icon17/07/2023
Appointment of Mr Graeme Andrew Barnes as a director on 2023-07-17
dot icon17/07/2023
Appointment of Mr Harshad Valji Gorasia as a director on 2023-07-01
dot icon04/04/2023
Termination of appointment of Philip Ellis as a director on 2023-03-31
dot icon31/03/2023
Appointment of Mr Daniel Jon Brasier as a director on 2023-03-06
dot icon10/01/2023
Full accounts made up to 2021-12-31
dot icon27/09/2022
Appointment of Mr Luke Domonic Mark Haggett as a director on 2022-09-14
dot icon22/09/2022
Confirmation statement made on 2022-09-22 with updates
dot icon22/09/2022
Registered office address changed from Sterling House Hamlin Way Harwick Narrows Ind. Estate Kings Lynn Norfolk PE30 4NG to Sterling House Hamlin Way Hardwick Narrows King's Lynn PE30 4NG on 2022-09-22
dot icon10/02/2022
Director's details changed for Phillip Elis on 2022-02-03
dot icon04/02/2022
Appointment of Phillip Elis as a director on 2022-02-03
dot icon28/01/2022
Termination of appointment of Matthew William Kember as a director on 2021-12-24
dot icon01/11/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon16/09/2021
Memorandum and Articles of Association
dot icon16/09/2021
Resolutions
dot icon16/09/2021
Change of share class name or designation
dot icon16/09/2021
Change of share class name or designation
dot icon03/09/2021
Notification of Southgate Global Group Limited as a person with significant control on 2021-08-13
dot icon03/09/2021
Cessation of Stephen Richard Turner as a person with significant control on 2021-08-13
dot icon03/09/2021
Cessation of Marcus James Turner as a person with significant control on 2021-08-13
dot icon03/09/2021
Cessation of George Turner as a person with significant control on 2021-08-13
dot icon03/09/2021
Cessation of Dale Turner as a person with significant control on 2021-08-13
dot icon03/09/2021
Cessation of Clive Russell Turner as a person with significant control on 2021-08-13
dot icon03/09/2021
Cessation of Craig Neil Turner as a person with significant control on 2021-08-13
dot icon03/09/2021
Cessation of Charles David Mcintyre as a person with significant control on 2021-08-13
dot icon03/09/2021
Appointment of Alan Rae Dalziel Jamieson as a director on 2021-08-13
dot icon03/09/2021
Appointment of Matthew William Kember as a director on 2021-08-13
dot icon03/09/2021
Termination of appointment of Stephen Richard Turner as a director on 2021-08-13
dot icon03/09/2021
Termination of appointment of Marcus James Turner as a director on 2021-08-13
dot icon03/09/2021
Termination of appointment of Clive Russell Turner as a director on 2021-08-13
dot icon03/09/2021
Termination of appointment of Charles David Mcintyre as a director on 2021-08-13
dot icon31/08/2021
Memorandum and Articles of Association
dot icon28/08/2021
Resolutions
dot icon28/08/2021
Change of share class name or designation
dot icon28/08/2021
Change of share class name or designation
dot icon21/08/2021
Group of companies' accounts made up to 2020-12-31
dot icon19/08/2021
Registration of charge 084222960003, created on 2021-08-13
dot icon09/08/2021
Satisfaction of charge 084222960001 in full
dot icon09/08/2021
Satisfaction of charge 084222960002 in full
dot icon05/08/2021
Second filing of Confirmation Statement dated 2020-10-03
dot icon04/08/2021
Second filing of Confirmation Statement dated 2019-10-03
dot icon03/08/2021
Second filing of Confirmation Statement dated 2019-10-03
dot icon10/11/2020
Group of companies' accounts made up to 2019-12-31
dot icon02/11/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon17/10/2019
Confirmation statement made on 2019-10-03 with updates
dot icon18/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon30/01/2019
Cessation of Vicky Turner as a person with significant control on 2018-12-20
dot icon30/01/2019
Cessation of Shelley Turner as a person with significant control on 2018-12-19
dot icon30/01/2019
Cessation of Rachel Turner as a person with significant control on 2018-12-19
dot icon30/01/2019
Cessation of Jennifer Jayne Turner as a person with significant control on 2018-12-19
dot icon30/01/2019
Cessation of Belinda Turner as a person with significant control on 2018-12-20
dot icon30/01/2019
Cessation of Jayne Mcintyre as a person with significant control on 2018-12-19
dot icon28/01/2019
Resolutions
dot icon22/01/2019
Statement of capital following an allotment of shares on 2018-12-20
dot icon22/01/2019
Change of share class name or designation
dot icon22/01/2019
Change of share class name or designation
dot icon22/01/2019
Particulars of variation of rights attached to shares
dot icon22/01/2019
Resolutions
dot icon16/01/2019
Notification of Rachel Turner as a person with significant control on 2018-12-19
dot icon16/01/2019
Notification of Jayne Mcintyre as a person with significant control on 2018-12-19
dot icon15/01/2019
Notification of Shelley Turner as a person with significant control on 2018-12-19
dot icon15/01/2019
Notification of Jennifer Jayne Turner as a person with significant control on 2018-12-19
dot icon15/01/2019
Notification of George Turner as a person with significant control on 2018-12-20
dot icon15/01/2019
Notification of Vicky Turner as a person with significant control on 2018-12-20
dot icon15/01/2019
Notification of Dale Turner as a person with significant control on 2018-12-20
dot icon15/01/2019
Notification of Belinda Turner as a person with significant control on 2018-12-20
dot icon15/01/2019
Notification of Craig Turner as a person with significant control on 2018-12-20
dot icon15/01/2019
Notification of Stephen Richard Turner as a person with significant control on 2018-12-19
dot icon15/01/2019
Notification of Charles David Mcintyre as a person with significant control on 2018-12-19
dot icon14/01/2019
Notification of Clive Russell Turner as a person with significant control on 2018-12-19
dot icon14/01/2019
Notification of Marcus James Turner as a person with significant control on 2018-12-19
dot icon14/01/2019
Withdrawal of a person with significant control statement on 2019-01-14
dot icon08/10/2018
Confirmation statement made on 2018-10-03 with no updates
dot icon17/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon18/10/2017
Confirmation statement made on 2017-10-03 with no updates
dot icon25/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon03/04/2017
Change of share class name or designation
dot icon03/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon29/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon04/03/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon18/08/2015
Registration of charge 084222960002, created on 2015-08-07
dot icon29/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon01/06/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon23/04/2015
Statement of capital following an allotment of shares on 2015-01-02
dot icon26/03/2015
Registration of charge 084222960001, created on 2015-03-16
dot icon19/01/2015
Resolutions
dot icon02/12/2014
Accounts for a dormant company made up to 2013-12-31
dot icon02/12/2014
Previous accounting period shortened from 2014-02-28 to 2013-12-31
dot icon07/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon19/06/2013
Certificate of change of name
dot icon19/06/2013
Change of name notice
dot icon24/05/2013
Resolutions
dot icon24/05/2013
Change of name notice
dot icon08/05/2013
Resolutions
dot icon08/05/2013
Change of name notice
dot icon27/02/2013
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
22/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haggett, Luke Domonic Mark
Director
14/09/2022 - 03/08/2023
12
Mcintyre, Charles David
Director
27/02/2013 - 13/08/2021
15
Gorasia, Harshad Valji
Director
01/07/2023 - Present
11
Turner, Stephen Richard
Director
27/02/2013 - 13/08/2021
21
Lennard, Iain Graham
Director
11/09/2023 - Present
8

Persons with Significant Control

14
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 ARPO GLOBAL LIMITED

ARPO GLOBAL LIMITED is an(a) Active company incorporated on 27/02/2013 with the registered office located at Sterling House Hamlin Way, Hardwick Narrows, King's Lynn PE30 4NG. There are currently 4 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 ARPO GLOBAL LIMITED?

toggle

ARPO GLOBAL LIMITED is currently Active. It was registered on 27/02/2013 .

Where is ARPO GLOBAL LIMITED located?

toggle

ARPO GLOBAL LIMITED is registered at Sterling House Hamlin Way, Hardwick Narrows, King's Lynn PE30 4NG.

What does ARPO GLOBAL LIMITED do?

toggle

ARPO GLOBAL LIMITED operates in the Wholesale of other intermediate products (46.76 - SIC 2007) sector.

What is the latest filing for ARPO GLOBAL LIMITED?

toggle

The latest filing was on 02/01/2026: Registration of charge 084222960005, created on 2025-12-31.