ARROMAX STRUCTURES LIMITED

Register to unlock more data on OkredoRegister

ARROMAX STRUCTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02271047

Incorporation date

24/06/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Arromax Buildings, Langwith Junction, Mansfield, Nottinghamshire NG20 9RNCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1988)
dot icon15/04/2026
Confirmation statement made on 2026-04-13 with no updates
dot icon16/03/2026
Total exemption full accounts made up to 2025-07-31
dot icon16/04/2025
Confirmation statement made on 2025-04-13 with no updates
dot icon24/03/2025
Total exemption full accounts made up to 2024-07-31
dot icon18/04/2024
Confirmation statement made on 2024-04-13 with no updates
dot icon09/02/2024
Total exemption full accounts made up to 2023-07-31
dot icon17/01/2024
Confirmation statement made on 2023-04-13 with no updates
dot icon14/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon23/03/2023
Satisfaction of charge 2 in full
dot icon23/03/2023
Satisfaction of charge 022710470003 in full
dot icon07/02/2023
Appointment of Mrs Rachel French Pepper as a director on 2023-02-01
dot icon06/02/2023
Director's details changed for Mr David Sidney Pepper on 2023-02-01
dot icon12/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-07-31
dot icon20/01/2022
Termination of appointment of Thomas Oswald Brown as a director on 2022-01-20
dot icon10/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon21/09/2021
Secretary's details changed for Mrs Rachel French-Pepper on 2021-09-21
dot icon29/03/2021
Appointment of Mrs Rachel French-Pepper as a secretary on 2021-03-29
dot icon17/02/2021
Total exemption full accounts made up to 2020-07-31
dot icon13/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon10/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon25/11/2019
Total exemption full accounts made up to 2019-07-31
dot icon23/01/2019
Total exemption full accounts made up to 2018-07-31
dot icon11/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon01/05/2018
Director's details changed for Mr David Sidney Pepper on 2018-05-01
dot icon01/05/2018
Director's details changed for Mr David Sidney Pepper on 2018-05-01
dot icon01/05/2018
Director's details changed for Mr David Sidney Pepper on 2018-05-01
dot icon01/05/2018
Change of details for Mr David Sidney Pepper as a person with significant control on 2018-05-01
dot icon12/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon12/01/2018
Change of details for Mr Daid Sidney Pepper as a person with significant control on 2018-01-01
dot icon20/12/2017
Total exemption full accounts made up to 2017-07-31
dot icon13/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon09/01/2017
Total exemption small company accounts made up to 2016-07-31
dot icon22/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon27/11/2015
Total exemption small company accounts made up to 2015-07-31
dot icon27/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon21/01/2015
Total exemption small company accounts made up to 2014-07-31
dot icon15/08/2014
Registration of charge 022710470003, created on 2014-08-05
dot icon13/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon08/11/2013
Director's details changed for Mr David Sidney Pepper on 2013-02-01
dot icon01/11/2013
Total exemption small company accounts made up to 2013-07-31
dot icon22/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon15/03/2013
Director's details changed for Mr David Sidney Pepper on 2013-03-15
dot icon15/03/2013
Director's details changed for Mr David Sidney Pepper on 2013-03-15
dot icon24/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon16/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon25/01/2012
Total exemption small company accounts made up to 2011-07-31
dot icon15/03/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-07-31
dot icon26/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon19/11/2009
Total exemption small company accounts made up to 2009-07-31
dot icon28/04/2009
Appointment terminated secretary olive brown
dot icon20/02/2009
Return made up to 31/12/08; full list of members
dot icon06/02/2009
Total exemption small company accounts made up to 2008-07-31
dot icon27/03/2008
Total exemption small company accounts made up to 2007-07-31
dot icon31/01/2008
Return made up to 31/12/07; no change of members
dot icon08/06/2007
Return made up to 31/12/06; no change of members
dot icon20/03/2007
Total exemption small company accounts made up to 2006-07-31
dot icon23/05/2006
Accounts for a small company made up to 2005-07-31
dot icon19/01/2006
Return made up to 31/12/05; full list of members
dot icon22/03/2005
Accounts for a small company made up to 2004-07-31
dot icon17/01/2005
Return made up to 31/12/04; full list of members
dot icon16/02/2004
Accounts for a small company made up to 2003-07-31
dot icon22/01/2004
Return made up to 31/12/03; full list of members
dot icon01/04/2003
Accounts for a small company made up to 2002-07-31
dot icon26/03/2003
Particulars of mortgage/charge
dot icon14/01/2003
Return made up to 31/12/02; full list of members
dot icon18/03/2002
Accounts for a small company made up to 2001-07-31
dot icon11/01/2002
Return made up to 31/12/01; full list of members
dot icon01/05/2001
Accounts for a small company made up to 2000-07-31
dot icon15/01/2001
Return made up to 31/12/00; full list of members
dot icon27/01/2000
Return made up to 31/12/99; full list of members
dot icon01/12/1999
Accounts for a small company made up to 1999-07-31
dot icon10/03/1999
Accounts for a small company made up to 1998-07-31
dot icon25/01/1999
Return made up to 31/12/98; no change of members
dot icon20/07/1998
Accounts for a small company made up to 1997-07-31
dot icon26/01/1998
Return made up to 31/12/97; full list of members
dot icon31/05/1997
Accounts for a small company made up to 1996-07-31
dot icon14/01/1997
Return made up to 31/12/96; no change of members
dot icon10/05/1996
Accounts for a small company made up to 1995-07-31
dot icon26/01/1996
Return made up to 31/12/95; no change of members
dot icon02/03/1995
Accounts for a small company made up to 1994-07-31
dot icon25/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/03/1994
Ad 05/02/94--------- £ si 90000@1=90000 £ ic 10000/100000
dot icon10/03/1994
Resolutions
dot icon10/03/1994
Resolutions
dot icon11/02/1994
Accounts for a small company made up to 1993-07-31
dot icon31/01/1994
Return made up to 31/12/93; no change of members
dot icon14/10/1993
Accounts for a small company made up to 1992-07-31
dot icon21/01/1993
Accounts for a small company made up to 1991-07-31
dot icon21/01/1993
Return made up to 31/12/92; full list of members
dot icon05/10/1992
Particulars of mortgage/charge
dot icon29/01/1992
Accounts for a small company made up to 1990-07-31
dot icon17/01/1992
Return made up to 31/12/91; no change of members
dot icon01/02/1991
Return made up to 31/12/90; no change of members
dot icon10/07/1990
Accounts for a small company made up to 1989-07-31
dot icon25/01/1990
Return made up to 05/01/90; full list of members
dot icon14/08/1989
Wd 10/08/89 ad 31/07/89--------- £ si 9998@1=9998 £ ic 2/10000
dot icon12/09/1988
Accounting reference date notified as 31/07
dot icon08/08/1988
Resolutions
dot icon08/08/1988
£ nc 100/100000
dot icon20/07/1988
Certificate of change of name
dot icon18/07/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/07/1988
Registered office changed on 18/07/88 from: temple house 20 holywell row london EC2A 4JB
dot icon14/07/1988
Memorandum and Articles of Association
dot icon14/07/1988
Resolutions
dot icon24/06/1988
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
31/07/2024
dot iconNext confirmation date
13/04/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
479.15K
-
0.00
155.72K
-
2022
19
517.37K
-
0.00
33.05K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
French Pepper, Rachel
Director
01/02/2023 - Present
3
French-Pepper, Rachel
Secretary
29/03/2021 - Present
-

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

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 ARROMAX STRUCTURES LIMITED

ARROMAX STRUCTURES LIMITED is an(a) Active company incorporated on 24/06/1988 with the registered office located at Arromax Buildings, Langwith Junction, Mansfield, Nottinghamshire NG20 9RN. There are currently 2 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 ARROMAX STRUCTURES LIMITED?

toggle

ARROMAX STRUCTURES LIMITED is currently Active. It was registered on 24/06/1988 .

Where is ARROMAX STRUCTURES LIMITED located?

toggle

ARROMAX STRUCTURES LIMITED is registered at Arromax Buildings, Langwith Junction, Mansfield, Nottinghamshire NG20 9RN.

What does ARROMAX STRUCTURES LIMITED do?

toggle

ARROMAX STRUCTURES LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for ARROMAX STRUCTURES LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-13 with no updates.