ARUN CONSTRUCTION SERVICES LTD

Register to unlock more data on OkredoRegister

ARUN CONSTRUCTION SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05413440

Incorporation date

04/04/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor 37 Frederick Place, Brighton BN1 4EACopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2005)
dot icon12/05/2025
Final Gazette dissolved following liquidation
dot icon12/02/2025
Return of final meeting in a creditors' voluntary winding up
dot icon04/05/2024
Liquidators' statement of receipts and payments to 2024-02-27
dot icon04/05/2023
Liquidators' statement of receipts and payments to 2023-02-27
dot icon13/09/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon05/04/2022
Confirmation statement made on 2022-04-05 with updates
dot icon10/03/2022
Appointment of a voluntary liquidator
dot icon10/03/2022
Resolutions
dot icon10/03/2022
Statement of affairs
dot icon03/03/2022
Registered office address changed from 303 Goring Road Worthing West Sussex BN12 4NX to 3rd Floor 37 Frederick Place Brighton BN1 4EA on 2022-03-03
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/04/2021
Confirmation statement made on 2021-04-05 with updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon09/04/2020
Confirmation statement made on 2020-04-05 with updates
dot icon25/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/06/2019
Notification of Steedman Holdings Limited as a person with significant control on 2018-07-12
dot icon17/06/2019
Cessation of Philip John Steel as a person with significant control on 2018-07-11
dot icon17/06/2019
Cessation of Philip James Dedman as a person with significant control on 2018-07-11
dot icon17/06/2019
Confirmation statement made on 2019-04-05 with updates
dot icon09/04/2019
Confirmation statement made on 2019-04-04 with updates
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/04/2018
Confirmation statement made on 2018-04-04 with updates
dot icon13/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon16/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon03/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/05/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon26/05/2015
Registered office address changed from Unit U1 Riverside Industrial Estate Bridge Road Littlehampton West Sussex BN17 5DF to 303 Goring Road Worthing West Sussex BN12 4NX on 2015-05-26
dot icon29/04/2015
Director's details changed for Mr Kevin Keiley on 2015-04-01
dot icon29/04/2015
Director's details changed for Julie Elizabeth Dedman on 2015-04-01
dot icon29/04/2015
Director's details changed for Philip John Steel on 2015-04-01
dot icon29/04/2015
Director's details changed for Philip James Dedman on 2015-04-01
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/12/2014
Registered office address changed from Unit G8 Rudford Industrial Estate, Ford Arundel West Sussex BN18 0BD to Unit U1 Riverside Industrial Estate Bridge Road Littlehampton West Sussex BN17 5DF on 2014-12-04
dot icon18/06/2014
Registration of charge 054134400004
dot icon03/06/2014
Satisfaction of charge 2 in full
dot icon03/06/2014
Satisfaction of charge 3 in full
dot icon16/04/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon14/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/05/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon04/04/2013
Particulars of a mortgage or charge / charge no: 3
dot icon17/11/2012
Particulars of a mortgage or charge/co extend / charge no: 2
dot icon31/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/06/2012
Appointment of Mr Kevin Keiley as a director
dot icon18/04/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon05/04/2012
Director's details changed for Philip John Steel on 2012-03-21
dot icon05/04/2012
Director's details changed for Philip John Steel on 2012-03-21
dot icon29/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/05/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon06/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/05/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon01/03/2010
Particulars of variation of rights attached to shares
dot icon01/03/2010
Change of share class name or designation
dot icon01/03/2010
Resolutions
dot icon14/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon14/07/2009
Appointment terminated director victoria steel
dot icon22/05/2009
Return made up to 04/04/09; full list of members
dot icon14/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon12/05/2008
Return made up to 04/04/08; full list of members
dot icon13/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon31/07/2007
Return made up to 04/04/07; full list of members
dot icon03/07/2007
Accounting reference date shortened from 30/04/07 to 31/03/07
dot icon11/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon10/01/2007
Particulars of mortgage/charge
dot icon02/05/2006
New director appointed
dot icon02/05/2006
New director appointed
dot icon02/05/2006
Return made up to 04/04/06; full list of members
dot icon21/07/2005
Ad 04/04/05--------- £ si 999@1=999 £ ic 1/1000
dot icon12/05/2005
Secretary resigned
dot icon12/05/2005
Director resigned
dot icon12/05/2005
New director appointed
dot icon12/05/2005
New director appointed
dot icon12/05/2005
New secretary appointed
dot icon14/04/2005
Memorandum and Articles of Association
dot icon11/04/2005
Certificate of change of name
dot icon04/04/2005
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

16
2021
change arrow icon0 % *

* during past year

Cash in Bank

£429,647.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
05/04/2023
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
524.30K
-
0.00
429.65K
-
2021
16
524.30K
-
0.00
429.65K
-

Employees

2021

Employees

16 Ascended- *

Net Assets(GBP)

524.30K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

429.65K £Ascended- *

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
Dedman, Julie Elizabeth
Director
27/02/2006 - Present
3
TEMPLE SECRETARIES LIMITED
Nominee Secretary
03/04/2005 - 03/04/2005
68517
COMPANY DIRECTORS LIMITED
Nominee Director
03/04/2005 - 03/04/2005
67500
Steel, Philip John
Director
03/04/2005 - Present
4
Dedman, Philip James
Director
03/04/2005 - Present
5

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

3,936
SPECTRUM BIOMEDICAL UK LIMITEDUnit 5 Century Court, Westcott Venture Park, Aylesbury HP18 0XB
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

11544382

Reg. date:

30/08/2018

Turnover:

-

No. of employees:

17
LIMES FARM LIMITED58 Leman Street, London E1 8EU
Dissolved

Category:

Mixed farming

Comp. code:

06905139

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

15
B L & E M RYDER LIMITEDC/O 41 Greek Street, Stockport, Cheshire SK3 8AX
Dissolved

Category:

Raising of dairy cattle

Comp. code:

04483324

Reg. date:

11/07/2002

Turnover:

-

No. of employees:

15
CROP NUTRITION BOSTON LTD48 Horncastle Road, Boston PE21 9JA
Dissolved

Category:

Mixed farming

Comp. code:

10671749

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

15
ESSEX BREEDING CENTRE LIMITEDOld Oak Farm, Rectory Lane, Latchingdon, Essex CM3 6HB
Dissolved

Category:

Raising of other animals

Comp. code:

06958843

Reg. date:

10/07/2009

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About ARUN CONSTRUCTION SERVICES LTD

ARUN CONSTRUCTION SERVICES LTD is an(a) Dissolved company incorporated on 04/04/2005 with the registered office located at 3rd Floor 37 Frederick Place, Brighton BN1 4EA. There are currently 5 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of ARUN CONSTRUCTION SERVICES LTD?

toggle

ARUN CONSTRUCTION SERVICES LTD is currently Dissolved. It was registered on 04/04/2005 and dissolved on 12/05/2025.

Where is ARUN CONSTRUCTION SERVICES LTD located?

toggle

ARUN CONSTRUCTION SERVICES LTD is registered at 3rd Floor 37 Frederick Place, Brighton BN1 4EA.

What does ARUN CONSTRUCTION SERVICES LTD do?

toggle

ARUN CONSTRUCTION SERVICES LTD operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

How many employees does ARUN CONSTRUCTION SERVICES LTD have?

toggle

ARUN CONSTRUCTION SERVICES LTD had 16 employees in 2021.

What is the latest filing for ARUN CONSTRUCTION SERVICES LTD?

toggle

The latest filing was on 12/05/2025: Final Gazette dissolved following liquidation.