ARUN ELECTRONICS LIMITED

Register to unlock more data on OkredoRegister

ARUN ELECTRONICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02197199

Incorporation date

23/11/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 84 Seawall Road, Cardiff CF24 5THCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/1987)
dot icon01/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon15/04/2025
First Gazette notice for voluntary strike-off
dot icon02/04/2025
Application to strike the company off the register
dot icon30/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon19/03/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon30/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon20/03/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon31/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon12/04/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon29/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon19/04/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2020-01-31
dot icon08/12/2020
Previous accounting period extended from 2019-12-31 to 2020-01-31
dot icon06/11/2020
Satisfaction of charge 021971990001 in full
dot icon17/02/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon07/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/02/2019
Confirmation statement made on 2019-02-15 with updates
dot icon14/02/2019
Notification of Knight Manufacturing Group Limited as a person with significant control on 2018-12-31
dot icon14/02/2019
Cessation of Mark Anthony Stevens as a person with significant control on 2018-12-31
dot icon02/01/2019
Registered office address changed from 4 Sudley Road Bognor Regis West Sussex PO21 1EU to Unit 84 Seawall Road Cardiff CF24 5th on 2019-01-02
dot icon02/01/2019
Termination of appointment of Frank William Dowsett as a director on 2018-12-31
dot icon02/01/2019
Termination of appointment of Frank William Dowsett as a secretary on 2018-12-31
dot icon02/01/2019
Termination of appointment of Mark Anthony Stevens as a director on 2018-12-31
dot icon02/01/2019
Appointment of Mr Colin Frederick Wegener as a director on 2018-12-31
dot icon02/01/2019
Appointment of Mr Timothy Craig Wegener as a director on 2018-12-31
dot icon19/12/2018
Registration of charge 021971990001, created on 2018-12-19
dot icon28/06/2018
Confirmation statement made on 2018-06-04 with updates
dot icon08/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon27/02/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/07/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon05/05/2016
Total exemption full accounts made up to 2015-12-31
dot icon25/06/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon17/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/07/2014
Annual return made up to 2014-06-04
dot icon20/06/2014
Registered office address changed from Ash Grove Industrial Park Heath Place Bognor Regis W.Sussex. PO22 9SL on 2014-06-20
dot icon20/06/2014
Secretary's details changed for Mr Frank William Dowsett on 2014-06-01
dot icon20/06/2014
Director's details changed for Mr Frank William Dowsett on 2014-06-01
dot icon20/06/2014
Director's details changed for Mr Mark Anthony Stevens on 2014-06-01
dot icon17/06/2013
Annual return made up to 2013-06-04 with full list of shareholders
dot icon09/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/06/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon01/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/06/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon10/06/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon10/06/2010
Director's details changed for Mr Mark Anthony Stevens on 2010-05-01
dot icon10/06/2010
Director's details changed for Mr Frank William Dowsett on 2010-05-01
dot icon18/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/07/2009
Return made up to 04/06/09; full list of members
dot icon13/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon09/06/2008
Return made up to 04/06/08; full list of members
dot icon09/06/2008
Location of register of members
dot icon15/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon11/07/2007
Return made up to 04/06/07; full list of members
dot icon25/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon14/07/2006
Return made up to 04/06/06; full list of members
dot icon11/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon14/06/2005
Return made up to 04/06/05; full list of members
dot icon11/06/2004
Return made up to 04/06/04; full list of members
dot icon26/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon11/08/2003
Total exemption small company accounts made up to 2002-12-31
dot icon09/06/2003
Return made up to 04/06/03; full list of members
dot icon24/06/2002
Return made up to 04/06/02; full list of members
dot icon22/04/2002
Total exemption small company accounts made up to 2001-12-31
dot icon08/06/2001
Return made up to 04/06/01; full list of members
dot icon30/03/2001
Accounts for a small company made up to 2000-12-31
dot icon13/06/2000
Return made up to 04/06/00; full list of members
dot icon23/02/2000
Accounts for a small company made up to 1999-12-31
dot icon08/07/1999
Return made up to 04/06/99; full list of members
dot icon06/05/1999
Accounts for a small company made up to 1998-12-31
dot icon17/06/1998
Return made up to 04/06/98; no change of members
dot icon05/05/1998
Accounts for a small company made up to 1997-12-31
dot icon11/09/1997
Accounts for a small company made up to 1996-12-31
dot icon17/06/1997
Return made up to 04/06/97; no change of members
dot icon26/06/1996
Accounts for a small company made up to 1995-12-31
dot icon11/06/1996
Return made up to 04/06/96; full list of members
dot icon05/10/1995
Accounts for a small company made up to 1994-12-31
dot icon14/06/1995
Return made up to 04/06/95; no change of members
dot icon04/08/1994
Accounts for a small company made up to 1993-12-31
dot icon14/06/1994
Return made up to 04/06/94; full list of members
dot icon17/02/1994
Resolutions
dot icon14/06/1993
Return made up to 04/06/93; change of members
dot icon19/02/1993
Accounts for a small company made up to 1992-12-31
dot icon24/11/1992
Resolutions
dot icon24/11/1992
Resolutions
dot icon24/11/1992
Resolutions
dot icon19/06/1992
Return made up to 04/06/92; no change of members
dot icon20/02/1992
Accounts for a small company made up to 1991-12-31
dot icon26/06/1991
Return made up to 04/06/91; full list of members
dot icon15/02/1991
Accounts for a small company made up to 1990-12-31
dot icon20/08/1990
Return made up to 04/06/90; full list of members
dot icon08/08/1990
Accounts for a small company made up to 1989-12-31
dot icon03/01/1990
Accounts for a small company made up to 1988-12-31
dot icon12/04/1989
Return made up to 03/04/89; full list of members
dot icon15/02/1988
Wd 15/01/88 pd 30/11/87--------- £ si 2@1
dot icon15/02/1988
Wd 15/01/88 ad 30/11/87--------- £ si 998@1=998 £ ic 2/1000
dot icon22/01/1988
Accounting reference date notified as 31/12
dot icon30/11/1987
Director resigned;new director appointed
dot icon30/11/1987
Secretary resigned;new secretary appointed
dot icon23/11/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-99.21 % *

* during past year

Cash in Bank

£950.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
15/02/2025
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
193.95K
-
0.00
179.51K
-
2022
0
284.85K
-
0.00
120.05K
-
2023
0
5.66K
-
0.00
950.00
-
2023
0
5.66K
-
0.00
950.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

5.66K £Descended-98.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

950.00 £Descended-99.21 % *

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
Wegener, Colin Frederick
Director
31/12/2018 - Present
11
Wegener, Timothy Craig
Director
30/12/2018 - Present
10

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 ARUN ELECTRONICS LIMITED

ARUN ELECTRONICS LIMITED is an(a) Dissolved company incorporated on 23/11/1987 with the registered office located at Unit 84 Seawall Road, Cardiff CF24 5TH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ARUN ELECTRONICS LIMITED?

toggle

ARUN ELECTRONICS LIMITED is currently Dissolved. It was registered on 23/11/1987 and dissolved on 01/07/2025.

Where is ARUN ELECTRONICS LIMITED located?

toggle

ARUN ELECTRONICS LIMITED is registered at Unit 84 Seawall Road, Cardiff CF24 5TH.

What does ARUN ELECTRONICS LIMITED do?

toggle

ARUN ELECTRONICS LIMITED operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

What is the latest filing for ARUN ELECTRONICS LIMITED?

toggle

The latest filing was on 01/07/2025: Final Gazette dissolved via voluntary strike-off.