ARRIS CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

ARRIS CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05347418

Incorporation date

31/01/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

37 Great Pulteney Street, Bath BA2 4DACopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2005)
dot icon04/06/2024
Final Gazette dissolved via voluntary strike-off
dot icon19/03/2024
First Gazette notice for voluntary strike-off
dot icon12/03/2024
Application to strike the company off the register
dot icon26/01/2024
Previous accounting period shortened from 2023-04-30 to 2023-04-29
dot icon19/12/2023
Compulsory strike-off action has been discontinued
dot icon18/12/2023
Confirmation statement made on 2023-08-21 with no updates
dot icon14/11/2023
First Gazette notice for compulsory strike-off
dot icon30/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon24/08/2022
Confirmation statement made on 2022-08-21 with no updates
dot icon24/08/2022
Director's details changed for Murielle Cecile Therese Baudot on 2022-02-19
dot icon24/08/2022
Director's details changed for Murielle Cecile Therese Baudot on 2022-02-19
dot icon14/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon21/02/2022
Director's details changed for Mr Clive Richard Shipley on 2022-02-19
dot icon21/02/2022
Change of details for Mr Clive Richard Shipley as a person with significant control on 2022-02-19
dot icon21/02/2022
Appointment of Murielle Cecile Therese Baudot as a director on 2022-02-19
dot icon31/08/2021
Confirmation statement made on 2021-08-21 with no updates
dot icon26/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon28/09/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon29/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon02/09/2019
Confirmation statement made on 2019-08-21 with no updates
dot icon04/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon23/08/2018
Confirmation statement made on 2018-08-21 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon30/08/2017
Confirmation statement made on 2017-08-21 with updates
dot icon30/08/2017
Registered office address changed from 37 Great Pulteney Street Bath BA2 4DA to 37 Great Pulteney Street Bath BA2 4DA on 2017-08-30
dot icon30/08/2017
Cessation of Murielle Cecile Therese Baudot as a person with significant control on 2017-07-31
dot icon30/08/2017
Change of details for Mr Clive Richard Shipley as a person with significant control on 2017-07-31
dot icon14/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon25/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon18/01/2017
Termination of appointment of Clive Richard Shipley as a secretary on 2017-01-17
dot icon26/05/2016
Termination of appointment of Clive Roger Loader as a director on 2016-04-20
dot icon01/03/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon22/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon23/03/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon23/03/2015
Director's details changed for Mr Clive Richard Shipley on 2015-01-31
dot icon23/03/2015
Director's details changed for Clive Roger Loader on 2015-01-31
dot icon23/03/2015
Secretary's details changed for Mr Clive Richard Shipley on 2015-01-31
dot icon06/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon25/07/2014
Termination of appointment of Nicholas Royston Naish as a director on 2014-06-18
dot icon05/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon28/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon25/03/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon05/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon27/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon30/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon24/03/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon19/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon19/02/2010
Director's details changed for Nicholas Royston Naish on 2010-01-31
dot icon19/02/2010
Director's details changed for Clive Roger Loader on 2010-01-31
dot icon27/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon03/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon26/02/2009
Return made up to 31/01/09; full list of members
dot icon20/08/2008
Return made up to 31/01/08; full list of members
dot icon20/08/2008
Director and secretary's change of particulars / clive shipley / 31/01/2008
dot icon07/11/2007
Total exemption small company accounts made up to 2007-04-30
dot icon19/02/2007
Return made up to 31/01/07; full list of members
dot icon05/12/2006
Total exemption small company accounts made up to 2006-04-30
dot icon11/04/2006
Director's particulars changed
dot icon03/04/2006
Return made up to 31/01/06; full list of members
dot icon18/04/2005
Accounting reference date extended from 31/01/06 to 30/04/06
dot icon31/01/2005
Secretary resigned
dot icon31/01/2005
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-99.39 % *

* during past year

Cash in Bank

£356.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
191.17K
-
0.00
58.28K
-
2022
1
250.31K
-
0.00
356.00
-
2022
1
250.31K
-
0.00
356.00
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

250.31K £Ascended30.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

356.00 £Descended-99.39 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Naish, Nicholas Royston
Director
31/01/2005 - 18/06/2014
-
Baudot, Murielle Cecile Therese
Director
19/02/2022 - Present
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
31/01/2005 - 31/01/2005
99600
Shipley, Clive Richard
Secretary
31/01/2005 - 17/01/2017
2
Shipley, Clive Richard
Director
31/01/2005 - Present
11

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ARRIS CONSTRUCTION LIMITED

ARRIS CONSTRUCTION LIMITED is an(a) Dissolved company incorporated on 31/01/2005 with the registered office located at 37 Great Pulteney Street, Bath BA2 4DA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ARRIS CONSTRUCTION LIMITED?

toggle

ARRIS CONSTRUCTION LIMITED is currently Dissolved. It was registered on 31/01/2005 and dissolved on 04/06/2024.

Where is ARRIS CONSTRUCTION LIMITED located?

toggle

ARRIS CONSTRUCTION LIMITED is registered at 37 Great Pulteney Street, Bath BA2 4DA.

What does ARRIS CONSTRUCTION LIMITED do?

toggle

ARRIS CONSTRUCTION LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does ARRIS CONSTRUCTION LIMITED have?

toggle

ARRIS CONSTRUCTION LIMITED had 1 employees in 2022.

What is the latest filing for ARRIS CONSTRUCTION LIMITED?

toggle

The latest filing was on 04/06/2024: Final Gazette dissolved via voluntary strike-off.