ARRALIS TECHNOLOGIES LTD.

Register to unlock more data on OkredoRegister

ARRALIS TECHNOLOGIES LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI621496

Incorporation date

18/11/2013

Size

Micro Entity

Contacts

Registered address

Registered address

10d Clarendon Road, Clarendon Quay, Belfast BT1 3BGCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2013)
dot icon16/01/2025
Compulsory strike-off action has been suspended
dot icon26/11/2024
First Gazette notice for compulsory strike-off
dot icon11/12/2023
Micro company accounts made up to 2022-12-31
dot icon11/12/2023
Confirmation statement made on 2023-11-18 with no updates
dot icon16/03/2023
Cessation of Michael Terence Gleaves as a person with significant control on 2023-02-20
dot icon01/03/2023
Termination of appointment of Michael Terence Gleaves as a director on 2023-02-22
dot icon08/02/2023
Termination of appointment of Fan Nannan as a director on 2023-01-30
dot icon20/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/12/2022
Compulsory strike-off action has been discontinued
dot icon05/12/2022
Confirmation statement made on 2022-11-18 with no updates
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon06/01/2022
Confirmation statement made on 2021-11-18 with no updates
dot icon15/10/2021
Micro company accounts made up to 2020-12-31
dot icon15/02/2021
Registered office address changed from 10D Clarendon Road Clarendon Quay Belfast BT1 2NF Northern Ireland to 10D Clarendon Road Clarendon Quay Belfast BT1 3BG on 2021-02-15
dot icon02/02/2021
Registered office address changed from Ecit Queens Road Queen Island Belfast BT3 9DT to 10D Clarendon Road Clarendon Quay Belfast BT1 2NF on 2021-02-02
dot icon19/01/2021
Confirmation statement made on 2020-11-18 with no updates
dot icon30/12/2020
Micro company accounts made up to 2019-12-31
dot icon23/06/2020
Director's details changed for Ms Gillian Yeung on 2020-06-23
dot icon11/05/2020
Appointment of Ms Gillian Yeung as a director on 2020-05-08
dot icon11/05/2020
Appointment of Ms Fan Nannan as a director on 2020-05-08
dot icon07/05/2020
Termination of appointment of Joan Michelle Bown as a director on 2020-05-07
dot icon05/12/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon20/09/2019
Micro company accounts made up to 2018-12-31
dot icon15/08/2019
Appointment of Ms Joan Michelle Bown as a director on 2019-08-02
dot icon24/05/2019
Termination of appointment of Denver Edward Johnston Humphrey as a director on 2019-05-22
dot icon28/11/2018
Confirmation statement made on 2018-11-18 with no updates
dot icon22/10/2018
Notification of Michael Gleaves as a person with significant control on 2018-10-01
dot icon11/10/2018
Micro company accounts made up to 2017-12-31
dot icon26/09/2018
Cessation of Barry Lunn as a person with significant control on 2018-09-01
dot icon24/07/2018
Appointment of Dr Denver Edward Johnston Humphrey as a director on 2018-07-16
dot icon24/07/2018
Termination of appointment of Sy Pang as a director on 2018-07-17
dot icon24/07/2018
Appointment of Mr Michael Gleaves as a director on 2018-07-16
dot icon20/11/2017
Confirmation statement made on 2017-11-18 with no updates
dot icon05/09/2017
Micro company accounts made up to 2016-12-31
dot icon09/03/2017
Termination of appointment of a director
dot icon09/03/2017
Termination of appointment of a director
dot icon01/03/2017
Termination of appointment of Denver Humphrey as a director on 2017-01-25
dot icon01/03/2017
Termination of appointment of Barry Lunn as a director on 2017-01-25
dot icon01/03/2017
Termination of appointment of Barry Lunn as a director on 2017-01-25
dot icon01/03/2017
Appointment of Mr Sy Pang as a director on 2017-01-25
dot icon01/03/2017
Termination of appointment of Denver Humphrey as a director on 2017-01-25
dot icon12/12/2016
Confirmation statement made on 2016-11-18 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/11/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon04/09/2015
Total exemption full accounts made up to 2014-11-30
dot icon01/09/2015
Current accounting period extended from 2015-11-30 to 2015-12-31
dot icon31/08/2015
Appointment of Dr Denver Humphrey as a director on 2015-08-01
dot icon25/11/2014
Annual return made up to 2014-11-18 with full list of shareholders
dot icon09/04/2014
Certificate of change of name
dot icon18/11/2013
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
31/12/2022
dot iconNext confirmation date
18/11/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
3.77M
-
0.00
29.94K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Barry Lunn
Director
18/11/2013 - 25/01/2017
-
Gleaves, Michael Terence
Director
16/07/2018 - 22/02/2023
11
Mrs Joan Michelle Bown
Director
02/08/2019 - 07/05/2020
7
Nannan, Fan
Director
08/05/2020 - 30/01/2023
-
Yeung, Gillian
Director
08/05/2020 - Present
-

Persons with Significant Control

3
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 ARRALIS TECHNOLOGIES LTD.

ARRALIS TECHNOLOGIES LTD. is an(a) Active company incorporated on 18/11/2013 with the registered office located at 10d Clarendon Road, Clarendon Quay, Belfast BT1 3BG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARRALIS TECHNOLOGIES LTD.?

toggle

ARRALIS TECHNOLOGIES LTD. is currently Active. It was registered on 18/11/2013 .

Where is ARRALIS TECHNOLOGIES LTD. located?

toggle

ARRALIS TECHNOLOGIES LTD. is registered at 10d Clarendon Road, Clarendon Quay, Belfast BT1 3BG.

What does ARRALIS TECHNOLOGIES LTD. do?

toggle

ARRALIS TECHNOLOGIES LTD. operates in the Engineering related scientific and technical consulting activities (71.12/2 - SIC 2007) sector.

What is the latest filing for ARRALIS TECHNOLOGIES LTD.?

toggle

The latest filing was on 16/01/2025: Compulsory strike-off action has been suspended.