ARUN INTERNATIONAL (POWER) LIMITED

Register to unlock more data on OkredoRegister

ARUN INTERNATIONAL (POWER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02598325

Incorporation date

05/04/1991

Size

Micro Entity

Contacts

Registered address

Registered address

Pontoon 21 Coastal Road, East Preston, Littlehampton, West Sussex BN16 1SJCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/1991)
dot icon20/04/2026
Confirmation statement made on 2026-04-20 with no updates
dot icon20/03/2026
Micro company accounts made up to 2025-03-31
dot icon22/12/2025
Previous accounting period shortened from 2025-03-31 to 2025-03-30
dot icon26/06/2025
Change of details for Mr John Pitcher as a person with significant control on 2025-06-25
dot icon25/06/2025
Registered office address changed from Holmes Farm Chapel Lane West Wittering Chichester PO20 8QG England to Pontoon 21 Coastal Road East Preston Littlehampton West Sussex BN16 1SJ on 2025-06-25
dot icon25/06/2025
Director's details changed for Mr John William Pitcher on 2025-06-25
dot icon24/04/2025
Termination of appointment of Arlene Mary Pitcher as a secretary on 2025-04-20
dot icon24/04/2025
Confirmation statement made on 2025-04-20 with no updates
dot icon05/01/2025
Change of details for Mr John Pitcher as a person with significant control on 2025-01-03
dot icon03/01/2025
Registered office address changed from The Paddock Little Heath Road Fontwell Arundel BN18 0SR England to Holmes Farm Chapel Lane West Wittering Chichester PO20 8QG on 2025-01-03
dot icon03/01/2025
Director's details changed for Mr John William Pitcher on 2025-01-03
dot icon25/07/2024
Micro company accounts made up to 2024-03-31
dot icon02/05/2024
Secretary's details changed for Mrs Arlene Mary Pitcher on 2024-05-01
dot icon02/05/2024
Director's details changed for Mr John William Pitcher on 2024-05-01
dot icon22/04/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon24/05/2023
Micro company accounts made up to 2023-03-31
dot icon21/04/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon22/08/2022
Registered office address changed from Flints Burpham Arundel BN18 9RJ England to The Paddock Little Heath Road Fontwell Arundel BN18 0SR on 2022-08-22
dot icon20/04/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon19/04/2022
Micro company accounts made up to 2022-03-31
dot icon04/03/2022
Change of details for Mr John Pitcher as a person with significant control on 2022-02-28
dot icon01/03/2022
Notification of John Pitcher as a person with significant control on 2022-02-28
dot icon01/03/2022
Cessation of John Pitcher as a person with significant control on 2022-02-27
dot icon15/10/2021
Micro company accounts made up to 2021-03-31
dot icon20/04/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon08/06/2020
Micro company accounts made up to 2020-03-31
dot icon23/04/2020
Confirmation statement made on 2020-04-20 with no updates
dot icon17/12/2019
Micro company accounts made up to 2019-03-31
dot icon23/04/2019
Confirmation statement made on 2019-04-20 with no updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon19/06/2018
Confirmation statement made on 2018-04-20 with no updates
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon07/11/2017
Registered office address changed from Foreshore House, East Preston Coastal Road East Preston Littlehampton BN16 1SJ England to Flints Burpham Arundel BN18 9RJ on 2017-11-07
dot icon29/06/2017
Registered office address changed from C/O Aims Accountants for Business Dell Houses Wandleys Lane Eastergate West Sussex PO20 3SE to Foreshore House, East Preston Coastal Road East Preston Littlehampton BN16 1SJ on 2017-06-29
dot icon22/04/2017
Confirmation statement made on 2017-04-20 with updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-03-31
dot icon27/02/2017
Registered office address changed from City Gates 2-4 Southgate Chichester West Sussex PO19 8DJ to C/O Aims Accountants for Business Dell Houses Wandleys Lane Eastergate West Sussex PO20 3SE on 2017-02-27
dot icon20/12/2016
Total exemption small company accounts made up to 2015-03-31
dot icon20/12/2016
Total exemption small company accounts made up to 2014-03-31
dot icon30/06/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon29/06/2016
Compulsory strike-off action has been discontinued
dot icon28/06/2016
Annual return made up to 2015-04-20 with full list of shareholders
dot icon21/01/2016
Appointment of Mrs Arlene Mary Pitcher as a secretary on 2016-01-21
dot icon21/01/2016
Termination of appointment of David John Smith as a secretary on 2016-01-21
dot icon23/06/2015
Compulsory strike-off action has been suspended
dot icon14/04/2015
First Gazette notice for compulsory strike-off
dot icon30/06/2014
Total exemption small company accounts made up to 2013-03-31
dot icon22/05/2014
Total exemption small company accounts made up to 2012-03-31
dot icon28/04/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon16/10/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon05/10/2013
Compulsory strike-off action has been discontinued
dot icon06/06/2013
Compulsory strike-off action has been suspended
dot icon02/04/2013
First Gazette notice for compulsory strike-off
dot icon05/07/2012
Total exemption small company accounts made up to 2011-03-31
dot icon26/06/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon30/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon28/07/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon10/05/2011
Total exemption small company accounts made up to 2010-03-31
dot icon05/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon05/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon05/10/2010
Particulars of a mortgage or charge / charge no: 11
dot icon18/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon20/04/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon20/04/2010
Director's details changed for Mr John William Pitcher on 2010-04-20
dot icon03/02/2010
Accounts for a small company made up to 2009-03-31
dot icon24/04/2009
Accounts for a small company made up to 2008-03-31
dot icon07/04/2009
Return made up to 22/03/09; full list of members
dot icon19/03/2009
Registered office changed on 19/03/2009 from 3 east pallant chichester west sussex PO19 1TR
dot icon09/09/2008
Particulars of a mortgage or charge / charge no: 10
dot icon13/08/2008
Particulars of a mortgage or charge / charge no: 9
dot icon10/07/2008
Return made up to 22/03/08; full list of members
dot icon09/07/2008
Registered office changed on 09/07/2008 from 55,sea lane, rustington, west sussex. BN16 2RQ
dot icon03/10/2007
Full accounts made up to 2007-03-31
dot icon02/08/2007
Full accounts made up to 2006-03-31
dot icon10/04/2007
Return made up to 22/03/07; full list of members
dot icon18/11/2006
Particulars of mortgage/charge
dot icon15/11/2006
Declaration of satisfaction of mortgage/charge
dot icon15/11/2006
Declaration of satisfaction of mortgage/charge
dot icon18/09/2006
Director resigned
dot icon26/05/2006
Return made up to 22/03/06; full list of members
dot icon25/05/2006
Director's particulars changed
dot icon11/01/2006
Full accounts made up to 2005-03-31
dot icon03/11/2005
Declaration of satisfaction of mortgage/charge
dot icon04/10/2005
New secretary appointed
dot icon04/10/2005
Secretary resigned
dot icon05/08/2005
Particulars of mortgage/charge
dot icon23/04/2005
Particulars of mortgage/charge
dot icon16/03/2005
Return made up to 22/03/05; full list of members
dot icon21/12/2004
Particulars of mortgage/charge
dot icon15/10/2004
Director resigned
dot icon14/10/2004
Declaration of satisfaction of mortgage/charge
dot icon13/10/2004
Full accounts made up to 2004-03-31
dot icon07/10/2004
Declaration of satisfaction of mortgage/charge
dot icon15/07/2004
Declaration of satisfaction of mortgage/charge
dot icon02/06/2004
Particulars of mortgage/charge
dot icon30/03/2004
Return made up to 22/03/04; full list of members
dot icon28/05/2003
Full accounts made up to 2003-03-31
dot icon02/04/2003
Return made up to 22/03/03; full list of members
dot icon02/04/2003
Director resigned
dot icon22/01/2003
Full accounts made up to 2002-03-31
dot icon05/06/2002
New director appointed
dot icon16/04/2002
Director resigned
dot icon18/03/2002
Return made up to 22/03/02; full list of members
dot icon15/03/2002
Particulars of mortgage/charge
dot icon13/03/2002
New secretary appointed
dot icon13/03/2002
Secretary resigned;director resigned
dot icon21/12/2001
Full accounts made up to 2001-03-31
dot icon18/06/2001
New director appointed
dot icon13/06/2001
New director appointed
dot icon29/03/2001
Return made up to 22/03/01; full list of members
dot icon28/12/2000
Full accounts made up to 2000-03-31
dot icon12/05/2000
Particulars of mortgage/charge
dot icon02/05/2000
Return made up to 22/03/00; full list of members
dot icon06/04/2000
New director appointed
dot icon24/12/1999
Particulars of mortgage/charge
dot icon15/09/1999
Full accounts made up to 1999-03-31
dot icon01/04/1999
Return made up to 22/03/99; no change of members
dot icon26/01/1999
Full accounts made up to 1998-03-31
dot icon24/03/1998
Return made up to 22/03/98; full list of members
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon25/03/1997
Full accounts made up to 1996-03-31
dot icon21/03/1997
Return made up to 22/03/97; no change of members
dot icon19/04/1996
Return made up to 22/03/96; no change of members
dot icon30/01/1996
Full accounts made up to 1995-03-31
dot icon06/04/1995
Return made up to 22/03/95; full list of members
dot icon30/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/03/1994
Return made up to 22/03/94; no change of members
dot icon19/01/1994
Accounts for a small company made up to 1993-03-31
dot icon01/04/1993
Secretary resigned;new secretary appointed
dot icon01/04/1993
Return made up to 22/03/93; no change of members
dot icon04/03/1993
Secretary resigned;new secretary appointed
dot icon02/02/1993
Full accounts made up to 1992-03-31
dot icon03/04/1992
Registered office changed on 03/04/92 from: southfield house, 11,liverpool gardens, worthing, west sussex. BN11 1RY
dot icon26/03/1992
Return made up to 25/03/92; full list of members
dot icon26/03/1992
Registered office changed on 26/03/92
dot icon18/02/1992
Ad 14/02/92--------- £ si 9998@1=9998 £ ic 2/10000
dot icon18/02/1992
Resolutions
dot icon18/02/1992
Resolutions
dot icon18/02/1992
Resolutions
dot icon17/12/1991
Director resigned;new director appointed
dot icon26/11/1991
Accounting reference date notified as 31/03
dot icon05/04/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
20/04/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
30/03/2025
dot iconNext due on
22/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
670.70K
-
0.00
-
-
2022
1
186.53K
-
0.00
-
-
2023
1
2.20K
-
0.00
-
-
2023
1
2.20K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

2.20K £Descended-98.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Westman, Iain
Director
01/05/2001 - 28/03/2002
-
Mackereth, David Michael
Director
01/05/2001 - 31/05/2002
7
Pitcher, John William
Director
05/04/1991 - 22/03/1993
2
Smailes, Arnold
Director
02/05/2002 - 08/09/2006
1
Wilkes, Michael Howard
Director
29/03/2000 - 30/09/2004
1

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+
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 ARUN INTERNATIONAL (POWER) LIMITED

ARUN INTERNATIONAL (POWER) LIMITED is an(a) Active company incorporated on 05/04/1991 with the registered office located at Pontoon 21 Coastal Road, East Preston, Littlehampton, West Sussex BN16 1SJ. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ARUN INTERNATIONAL (POWER) LIMITED?

toggle

ARUN INTERNATIONAL (POWER) LIMITED is currently Active. It was registered on 05/04/1991 .

Where is ARUN INTERNATIONAL (POWER) LIMITED located?

toggle

ARUN INTERNATIONAL (POWER) LIMITED is registered at Pontoon 21 Coastal Road, East Preston, Littlehampton, West Sussex BN16 1SJ.

What does ARUN INTERNATIONAL (POWER) LIMITED do?

toggle

ARUN INTERNATIONAL (POWER) LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does ARUN INTERNATIONAL (POWER) LIMITED have?

toggle

ARUN INTERNATIONAL (POWER) LIMITED had 1 employees in 2023.

What is the latest filing for ARUN INTERNATIONAL (POWER) LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-20 with no updates.