ARROL ARCHITECTS LIMITED

Register to unlock more data on OkredoRegister

ARROL ARCHITECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

01903550

Incorporation date

10/04/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

Stamford House, Northenden Road, Sale, Cheshire M33 2DHCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/1985)
dot icon06/02/2026
Administrator's progress report
dot icon08/10/2025
Statement of affairs with form AM02SOA
dot icon08/08/2025
Administrator's progress report
dot icon14/07/2025
Notice of extension of period of Administration
dot icon06/02/2025
Administrator's progress report
dot icon20/09/2024
Result of meeting of creditors
dot icon13/09/2024
Statement of administrator's proposal
dot icon05/09/2024
Statement of administrator's proposal
dot icon01/08/2024
Registered office address changed from St Mary's Hall St Mary's Court Shrewsbury Shropshire SY1 1EG to Stamford House Northenden Road Sale Cheshire M33 2DH on 2024-08-01
dot icon11/07/2024
Appointment of an administrator
dot icon29/02/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon10/10/2023
Termination of appointment of Maria Candida Pino as a director on 2023-10-06
dot icon13/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/03/2023
Director's details changed for Robert Leonard John Green on 2023-03-01
dot icon06/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon15/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon09/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/04/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon23/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon13/05/2019
Termination of appointment of Sean David Pemble as a director on 2019-05-10
dot icon02/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/04/2019
Certificate of change of name
dot icon16/04/2019
Resolutions
dot icon28/03/2019
Change of name with request to seek comments from relevant body
dot icon11/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon02/07/2018
Appointment of Sean David Pemble as a director on 2018-07-01
dot icon02/07/2018
Appointment of Maria Candida Pino as a director on 2018-07-01
dot icon02/07/2018
Appointment of Robert Leonard John Green as a director on 2018-07-01
dot icon13/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon23/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon05/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon21/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon09/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon03/01/2014
Termination of appointment of Alan Snell as a secretary
dot icon27/11/2013
Cancellation of shares. Statement of capital on 2013-11-27
dot icon27/11/2013
Resolutions
dot icon27/11/2013
Purchase of own shares.
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon01/03/2013
Termination of appointment of Alan Snell as a director
dot icon01/03/2013
Termination of appointment of Andrew Arrol as a secretary
dot icon23/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon16/11/2011
Amended accounts made up to 2010-12-31
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/05/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon12/05/2010
Director's details changed for Andrew Clive Auchincloss Arrol on 2010-03-08
dot icon12/05/2010
Director's details changed for Alan Snell on 2010-03-11
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/03/2009
Return made up to 28/02/09; full list of members
dot icon27/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/04/2008
Return made up to 28/02/08; full list of members
dot icon22/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon30/03/2007
Return made up to 28/02/07; full list of members
dot icon30/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon10/03/2006
Return made up to 28/02/06; full list of members
dot icon31/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon10/03/2005
Return made up to 28/02/05; full list of members
dot icon04/01/2005
Total exemption small company accounts made up to 2003-12-31
dot icon17/03/2004
Return made up to 28/02/04; full list of members
dot icon30/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon09/03/2003
Return made up to 28/02/03; full list of members
dot icon30/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon12/03/2002
Return made up to 28/02/02; full list of members
dot icon31/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon09/03/2001
Return made up to 28/02/01; full list of members
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon07/03/2000
Return made up to 28/02/00; full list of members
dot icon01/11/1999
Accounts for a small company made up to 1998-12-31
dot icon19/02/1999
Return made up to 28/02/99; full list of members
dot icon30/10/1998
Accounts for a small company made up to 1997-12-31
dot icon19/03/1998
Return made up to 28/02/98; no change of members
dot icon31/10/1997
Accounts for a small company made up to 1996-12-31
dot icon24/02/1997
Return made up to 28/02/97; no change of members
dot icon30/10/1996
Accounts for a small company made up to 1995-12-31
dot icon19/04/1996
Return made up to 28/02/96; full list of members
dot icon13/10/1995
Accounts for a small company made up to 1994-12-31
dot icon10/03/1995
New secretary appointed
dot icon10/03/1995
Return made up to 28/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/10/1994
Full accounts made up to 1993-12-31
dot icon08/03/1994
Return made up to 28/02/94; full list of members
dot icon19/10/1993
Accounts for a small company made up to 1992-12-31
dot icon10/03/1993
Return made up to 28/02/93; full list of members
dot icon06/11/1992
Accounts for a small company made up to 1991-12-31
dot icon06/03/1992
Return made up to 28/02/92; full list of members
dot icon16/12/1991
Accounts for a small company made up to 1990-12-31
dot icon27/03/1991
Return made up to 28/02/91; full list of members
dot icon27/03/1991
Return made up to 31/12/90; full list of members
dot icon15/03/1991
Accounts for a small company made up to 1989-12-31
dot icon13/12/1989
Return made up to 30/07/89; full list of members
dot icon29/11/1989
Full accounts made up to 1988-12-31
dot icon29/11/1989
Full accounts made up to 1987-12-31
dot icon06/03/1989
Return made up to 31/07/88; full list of members
dot icon04/03/1988
Full accounts made up to 1986-12-31
dot icon08/12/1987
Particulars of mortgage/charge
dot icon27/11/1987
Return made up to 20/06/87; full list of members
dot icon27/11/1987
Director resigned
dot icon11/06/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon17/11/1986
Full accounts made up to 1986-03-31
dot icon17/11/1986
Return made up to 14/05/86; full list of members
dot icon10/04/1985
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

10
2022
change arrow icon+210.01 % *

* during past year

Cash in Bank

£21,905.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
28/02/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
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
10
95.20K
-
0.00
7.07K
-
2022
10
34.95K
-
0.00
21.91K
-
2022
10
34.95K
-
0.00
21.91K
-

Employees

2022

Employees

10 Ascended0 % *

Net Assets(GBP)

34.95K £Descended-63.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

21.91K £Ascended210.01 % *

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
Green, Robert Leonard John
Director
01/07/2018 - Present
1
Pemble, Sean David
Director
30/06/2018 - 09/05/2019
-
Pino, Maria Candida
Director
01/07/2018 - 06/10/2023
-
Arrol, Andrew Clive Auchincloss
Secretary
16/02/1995 - 28/02/2013
-

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

94
HACKNEY BREWERY LTDHeskin Hall Farm Wood Lane, Heskin, Preston PR7 5PA
Insolvency Proceedings

Category:

Manufacture of beer

Comp. code:

07696446

Reg. date:

07/07/2011

Turnover:

-

No. of employees:

10
COLLEGE HILL PRESS LIMITEDC/O Quantuma Advisory Limited 7th Floor 20, St. Andrew Street, London EC4A 3AG
In Administration

Category:

Printing n.e.c.

Comp. code:

01386453

Reg. date:

01/09/1978

Turnover:

-

No. of employees:

10
I & E TRADING LIMITEDJupiter House Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BE
In Administration

Category:

Manufacture of condiments and seasonings

Comp. code:

09167185

Reg. date:

08/08/2014

Turnover:

-

No. of employees:

9
SELSEA FISH & LOBSTER CO. LIMITED1st Floor, 21 Station Road Watford, Herts WD17 1AP
In Administration

Category:

Processing and preserving of fish crustaceans and molluscs

Comp. code:

02948422

Reg. date:

14/07/1994

Turnover:

-

No. of employees:

9
CRAFT METAL SPINNING (WARRINGTON) LIMITEDRiverside House, Irwell Street, Manchester M3 5EN
In Administration

Category:

Manufacture of other fabricated metal products n.e.c.

Comp. code:

01286568

Reg. date:

16/11/1976

Turnover:

-

No. of employees:

10

Description

copy info iconCopy

About ARROL ARCHITECTS LIMITED

ARROL ARCHITECTS LIMITED is an(a) In Administration company incorporated on 10/04/1985 with the registered office located at Stamford House, Northenden Road, Sale, Cheshire M33 2DH. There is currently 1 active director according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of ARROL ARCHITECTS LIMITED?

toggle

ARROL ARCHITECTS LIMITED is currently In Administration. It was registered on 10/04/1985 .

Where is ARROL ARCHITECTS LIMITED located?

toggle

ARROL ARCHITECTS LIMITED is registered at Stamford House, Northenden Road, Sale, Cheshire M33 2DH.

What does ARROL ARCHITECTS LIMITED do?

toggle

ARROL ARCHITECTS LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

How many employees does ARROL ARCHITECTS LIMITED have?

toggle

ARROL ARCHITECTS LIMITED had 10 employees in 2022.

What is the latest filing for ARROL ARCHITECTS LIMITED?

toggle

The latest filing was on 06/02/2026: Administrator's progress report.