ARRIVA GROUP LIMITED

Register to unlock more data on OkredoRegister

ARRIVA GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03587909

Incorporation date

25/06/1998

Size

Full

Contacts

Registered address

Registered address

7 St. Albans Road, Gloucester, Gloucestershire GL2 5FWCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/1998)
dot icon18/03/2026
Termination of appointment of Brian Andrew Mcgurk as a director on 2026-03-16
dot icon17/03/2026
Termination of appointment of Lorna Jean Rowe as a director on 2026-03-16
dot icon23/02/2026
Previous accounting period extended from 2025-08-31 to 2025-12-31
dot icon19/02/2026
Full accounts made up to 2024-08-31
dot icon18/12/2025
Director's details changed for Mrs Lorna Jean Rowe on 2025-12-01
dot icon10/12/2025
Appointment of Mrs Lorna Jean Rowe as a director on 2025-11-24
dot icon09/12/2025
Secretary's details changed for Mr Eamonn Francis Mcgurk on 2025-12-01
dot icon09/12/2025
Change of details for Mcgurk Group Limited as a person with significant control on 2025-12-01
dot icon09/12/2025
Director's details changed for Mr Brian Andrew Mcgurk on 2025-12-01
dot icon09/12/2025
Director's details changed for Mr Eamonn Francis Mcgurk on 2025-12-01
dot icon09/12/2025
Registered office address changed from Gloucester House 29 Brunswick Square Gloucester Gloucestershire GL1 1UN to 7 st. Albans Road Gloucester Gloucestershire GL2 5FW on 2025-12-09
dot icon09/12/2025
Termination of appointment of Eamonn Francis Mcgurk as a director on 2025-11-24
dot icon29/10/2025
Compulsory strike-off action has been discontinued
dot icon28/10/2025
First Gazette notice for compulsory strike-off
dot icon28/05/2025
Confirmation statement made on 2025-05-28 with updates
dot icon31/05/2024
Full accounts made up to 2023-08-31
dot icon28/05/2024
Confirmation statement made on 2024-05-28 with updates
dot icon05/06/2023
Confirmation statement made on 2023-06-05 with updates
dot icon31/05/2023
Full accounts made up to 2022-08-31
dot icon27/06/2022
Confirmation statement made on 2022-06-25 with updates
dot icon25/05/2022
Full accounts made up to 2021-08-31
dot icon27/10/2021
Registration of charge 035879090031, created on 2021-10-15
dot icon27/10/2021
Registration of charge 035879090032, created on 2021-10-15
dot icon27/10/2021
Registration of charge 035879090033, created on 2021-10-15
dot icon28/06/2021
Confirmation statement made on 2021-06-25 with updates
dot icon28/05/2021
Full accounts made up to 2020-08-31
dot icon18/09/2020
Satisfaction of charge 035879090019 in full
dot icon17/09/2020
Satisfaction of charge 14 in full
dot icon17/09/2020
Satisfaction of charge 15 in full
dot icon27/07/2020
Confirmation statement made on 2020-06-25 with updates
dot icon06/07/2020
Registration of charge 035879090030, created on 2020-06-30
dot icon03/07/2020
Registration of charge 035879090028, created on 2020-06-30
dot icon03/07/2020
Registration of charge 035879090029, created on 2020-06-30
dot icon29/05/2020
Full accounts made up to 2019-08-31
dot icon06/09/2019
Registration of charge 035879090025, created on 2019-09-03
dot icon06/09/2019
Registration of charge 035879090023, created on 2019-09-03
dot icon06/09/2019
Registration of charge 035879090022, created on 2019-09-03
dot icon06/09/2019
Registration of charge 035879090024, created on 2019-09-03
dot icon06/09/2019
Registration of charge 035879090027, created on 2019-09-03
dot icon06/09/2019
Registration of charge 035879090021, created on 2019-09-03
dot icon06/09/2019
Registration of charge 035879090026, created on 2019-09-03
dot icon04/09/2019
Satisfaction of charge 035879090020 in full
dot icon03/07/2019
Confirmation statement made on 2019-06-25 with updates
dot icon04/06/2019
Full accounts made up to 2018-08-31
dot icon06/07/2018
Confirmation statement made on 2018-06-25 with updates
dot icon31/05/2018
Full accounts made up to 2017-08-31
dot icon24/05/2018
Previous accounting period extended from 2017-08-29 to 2017-08-31
dot icon03/04/2018
Termination of appointment of Christopher Temblett as a director on 2018-03-31
dot icon26/03/2018
Change of details for Mcgurk Group Limited as a person with significant control on 2018-03-26
dot icon04/09/2017
Accounts for a small company made up to 2016-08-31
dot icon28/07/2017
Confirmation statement made on 2017-06-25 with no updates
dot icon28/07/2017
Notification of Mcgurk Group Limited as a person with significant control on 2016-04-06
dot icon28/05/2017
Previous accounting period shortened from 2016-08-30 to 2016-08-29
dot icon21/01/2017
Registration of charge 035879090020, created on 2017-01-20
dot icon05/08/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon06/06/2016
Full accounts made up to 2015-08-31
dot icon13/03/2016
Certificate of change of name
dot icon13/03/2016
Change of name notice
dot icon01/12/2015
Registration of charge 035879090019, created on 2015-11-27
dot icon10/08/2015
Appointment of Mr Christopher Temblett as a director on 2015-08-10
dot icon28/07/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon17/06/2015
Sub-division of shares on 2015-06-05
dot icon17/06/2015
Change of share class name or designation
dot icon17/06/2015
Statement by Directors
dot icon17/06/2015
Statement of capital on 2015-06-17
dot icon17/06/2015
Solvency Statement dated 05/06/15
dot icon17/06/2015
Resolutions
dot icon08/06/2015
Group of companies' accounts made up to 2014-08-31
dot icon22/07/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon24/06/2014
Registration of charge 035879090018
dot icon05/06/2014
Group of companies' accounts made up to 2013-08-31
dot icon16/07/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon12/06/2013
Registration of charge 035879090017
dot icon06/06/2013
Group of companies' accounts made up to 2012-08-31
dot icon31/05/2013
Satisfaction of charge 16 in full
dot icon26/03/2013
Duplicate mortgage certificatecharge no:16
dot icon25/03/2013
Duplicate mortgage certificatecharge no:16
dot icon13/03/2013
Particulars of a mortgage or charge / charge no: 16
dot icon21/01/2013
Certificate of change of name
dot icon21/01/2013
Change of name notice
dot icon10/01/2013
Registered office address changed from Arriva House, Meadow Park Sudmeadow Road Hempsted Gloucester Gloucestershire GL2 5HS England on 2013-01-10
dot icon10/07/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon07/06/2012
Group of companies' accounts made up to 2011-08-31
dot icon24/08/2011
Group of companies' accounts made up to 2010-08-31
dot icon18/07/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon18/07/2011
Director's details changed for Mr Eamonn Francis Mcgurk on 2011-06-25
dot icon18/07/2011
Director's details changed for Mr Brian Andrew Mcgurk on 2011-06-25
dot icon18/07/2011
Secretary's details changed for Mr Eamonn Francis Mcgurk on 2011-06-25
dot icon26/05/2011
Previous accounting period shortened from 2010-08-31 to 2010-08-30
dot icon15/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon15/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon13/08/2010
Registered office address changed from Newbliss Barbers Bridge Rudford Gloucester Gloucestershire GL2 8DX on 2010-08-13
dot icon06/08/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon02/06/2010
Group of companies' accounts made up to 2009-08-31
dot icon14/07/2009
Return made up to 25/06/09; full list of members
dot icon14/07/2009
Director and secretary's change of particulars / eamonn mcgurk / 08/12/2008
dot icon12/06/2009
Accounts for a medium company made up to 2008-08-31
dot icon08/12/2008
Registered office changed on 08/12/2008 from 161 estcourt road gloucester gloucestershire GL1 3LW
dot icon15/07/2008
Return made up to 25/06/08; full list of members
dot icon04/01/2008
Accounts for a medium company made up to 2007-08-31
dot icon03/07/2007
Accounts for a medium company made up to 2006-08-31
dot icon29/06/2007
Return made up to 25/06/07; full list of members
dot icon02/08/2006
Return made up to 25/06/06; full list of members
dot icon28/06/2006
Accounts for a medium company made up to 2005-08-31
dot icon20/07/2005
Return made up to 25/06/05; full list of members
dot icon29/06/2005
Accounts for a medium company made up to 2004-08-31
dot icon10/02/2005
Registered office changed on 10/02/05 from: newbliss rudford gloucestershire GL2 8DX
dot icon13/10/2004
New secretary appointed
dot icon13/10/2004
Secretary resigned
dot icon08/07/2004
Return made up to 25/06/04; full list of members
dot icon01/06/2004
Accounts made up to 2003-08-31
dot icon10/09/2003
Return made up to 25/06/03; full list of members
dot icon18/07/2003
Certificate of change of name
dot icon12/07/2003
Particulars of mortgage/charge
dot icon12/07/2003
Particulars of mortgage/charge
dot icon10/07/2003
Particulars of mortgage/charge
dot icon10/07/2003
Particulars of mortgage/charge
dot icon10/07/2003
Particulars of mortgage/charge
dot icon10/07/2003
Particulars of mortgage/charge
dot icon10/07/2003
Particulars of mortgage/charge
dot icon10/07/2003
Particulars of mortgage/charge
dot icon10/07/2003
Particulars of mortgage/charge
dot icon10/07/2003
Particulars of mortgage/charge
dot icon10/07/2003
Particulars of mortgage/charge
dot icon29/04/2003
Accounts for a medium company made up to 2002-08-31
dot icon06/08/2002
Return made up to 25/06/02; full list of members
dot icon03/07/2002
Accounts for a medium company made up to 2001-08-31
dot icon28/07/2001
Return made up to 25/06/01; full list of members
dot icon04/07/2001
Accounts for a medium company made up to 2000-08-31
dot icon27/07/2000
Return made up to 25/06/00; full list of members
dot icon22/04/2000
Accounts for a medium company made up to 1999-08-31
dot icon03/08/1999
Return made up to 25/06/99; full list of members
dot icon09/02/1999
Director resigned
dot icon18/12/1998
Certificate of change of name
dot icon10/12/1998
Particulars of mortgage/charge
dot icon10/12/1998
Particulars of mortgage/charge
dot icon10/12/1998
Particulars of mortgage/charge
dot icon04/12/1998
Particulars of mortgage/charge
dot icon03/12/1998
Ad 27/11/98--------- £ si 99@1=99 £ ic 901/1000
dot icon03/12/1998
Ad 30/11/98--------- £ si 900@1=900 £ ic 1/901
dot icon07/10/1998
New director appointed
dot icon01/10/1998
Registered office changed on 01/10/98 from: 22 melton street london NW1 2BW
dot icon30/09/1998
Accounting reference date extended from 30/06/99 to 31/08/99
dot icon30/09/1998
Director resigned
dot icon30/09/1998
Secretary resigned
dot icon30/09/1998
New director appointed
dot icon30/09/1998
New secretary appointed;new director appointed
dot icon04/09/1998
Resolutions
dot icon04/09/1998
Resolutions
dot icon04/09/1998
£ nc 1000/100000 28/08/98
dot icon25/06/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

12
2022
change arrow icon-8.41 % *

* during past year

Cash in Bank

£1,689.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
28/05/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2024
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
15
5.21M
-
0.00
1.84K
-
2022
12
5.23M
-
1.45M
1.69K
-
2022
12
5.23M
-
1.45M
1.69K
-

Employees

2022

Employees

12 Descended-20 % *

Net Assets(GBP)

5.23M £Ascended0.42 % *

Total Assets(GBP)

-

Turnover(GBP)

1.45M £Ascended- *

Cash in Bank(GBP)

1.69K £Descended-8.41 % *

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
Temblett, Christopher
Director
10/08/2015 - 31/03/2018
23
CARGIL MANAGEMENT SERVICES LIMITED
Nominee Secretary
25/06/1998 - 28/08/1998
314
Mcgurk, Eamonn Francis
Director
28/08/1998 - 24/11/2025
272
Mcgurk, Brian Andrew
Director
28/08/1998 - 16/03/2026
37
Rowe, Lorna Jean
Director
24/11/2025 - 16/03/2026
133

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

98
ELMDON FARMS LIMITEDLendon Lodge, Wenden Lofts, Saffron Walden, Essex CB11 4UN
Active

Category:

Mixed farming

Comp. code:

00442883

Reg. date:

29/09/1947

Turnover:

-

No. of employees:

-
MIDLAND LANDFILL LIMITEDWindmill House Farm, Forest Road, Warsop, Nottinghamshire NG20 0EP
Active

Category:

Other mining and quarrying n.e.c.

Comp. code:

02783211

Reg. date:

25/01/1993

Turnover:

-

No. of employees:

-
FALCON ENGINEERING LIMITED28 Wash Road, Hutton Industrial Estate, Brentwood, Essex CM13 1TB
Active

Category:

Manufacture of other general-purpose machinery n.e.c.

Comp. code:

04170659

Reg. date:

01/03/2001

Turnover:

-

No. of employees:

-
A AND L FURNISHINGS LIMITEDFarington Old Mill Unit 2, Farington Old Mill, Centurion Industrial Estate, Centurion Way, Leyland PR25 4GU
Active

Category:

Manufacture of other furniture

Comp. code:

08583175

Reg. date:

25/06/2013

Turnover:

-

No. of employees:

-
S.A.A. SECURE AUTOMATIC ACCESS LTDUnit 1e Millbrook Business Park Hoe Lane, Nazeing, Waltham Abbey EN9 2RJ
Active

Category:

Repair of fabricated metal products

Comp. code:

11361136

Reg. date:

14/05/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARRIVA GROUP LIMITED

ARRIVA GROUP LIMITED is an(a) Active company incorporated on 25/06/1998 with the registered office located at 7 St. Albans Road, Gloucester, Gloucestershire GL2 5FW. There is currently 1 active director according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of ARRIVA GROUP LIMITED?

toggle

ARRIVA GROUP LIMITED is currently Active. It was registered on 25/06/1998 .

Where is ARRIVA GROUP LIMITED located?

toggle

ARRIVA GROUP LIMITED is registered at 7 St. Albans Road, Gloucester, Gloucestershire GL2 5FW.

What does ARRIVA GROUP LIMITED do?

toggle

ARRIVA GROUP LIMITED operates in the Activities of construction holding companies (64.20/3 - SIC 2007) sector.

How many employees does ARRIVA GROUP LIMITED have?

toggle

ARRIVA GROUP LIMITED had 12 employees in 2022.

What is the latest filing for ARRIVA GROUP LIMITED?

toggle

The latest filing was on 18/03/2026: Termination of appointment of Brian Andrew Mcgurk as a director on 2026-03-16.