ARUN PROJECTS LIMITED

Register to unlock more data on OkredoRegister

ARUN PROJECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05036384

Incorporation date

06/02/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

65 Leigh Road, Eastleigh, Hampshire SO50 9DFCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2004)
dot icon31/03/2026
Notification of Arun Group Holdings Limited as a person with significant control on 2026-03-31
dot icon31/03/2026
Cessation of John Michael David Paul Quinn as a person with significant control on 2026-03-31
dot icon31/03/2026
Cessation of Gillian Frances Quinn as a person with significant control on 2026-03-31
dot icon31/03/2026
Appointment of Mr Joshua Michael Thayne as a director on 2026-03-31
dot icon31/03/2026
Appointment of Mr Jack Mattison as a director on 2026-03-31
dot icon31/03/2026
Appointment of Mrs Gillian Frances Quinn as a director on 2026-03-31
dot icon15/10/2025
Total exemption full accounts made up to 2025-02-28
dot icon30/07/2025
Confirmation statement made on 2025-07-27 with no updates
dot icon23/09/2024
Total exemption full accounts made up to 2024-02-29
dot icon07/08/2024
Confirmation statement made on 2024-07-27 with no updates
dot icon03/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon02/08/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon27/10/2022
Total exemption full accounts made up to 2022-02-28
dot icon27/07/2022
Confirmation statement made on 2022-07-27 with updates
dot icon18/02/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon08/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon08/02/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon08/12/2020
Total exemption full accounts made up to 2020-02-29
dot icon07/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon06/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon19/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon22/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon07/02/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon16/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon17/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon06/10/2016
Total exemption small company accounts made up to 2016-02-29
dot icon04/03/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon04/03/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon22/06/2014
Total exemption small company accounts made up to 2014-02-28
dot icon07/03/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon23/07/2013
Total exemption small company accounts made up to 2013-02-28
dot icon13/02/2013
Statement of capital following an allotment of shares on 2013-02-13
dot icon07/02/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon07/02/2013
Appointment of Mrs Gillian Frances Quinn as a secretary
dot icon07/02/2013
Termination of appointment of John Quinn as a secretary
dot icon30/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon29/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/10/2012
Certificate of change of name
dot icon02/10/2012
Termination of appointment of Michael Westhead as a director
dot icon02/10/2012
Termination of appointment of Jason Oliver as a director
dot icon12/03/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon01/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon11/03/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon01/12/2010
Total exemption small company accounts made up to 2010-02-28
dot icon24/03/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon24/03/2010
Director's details changed for John Michael David Paul Quinn on 2010-02-06
dot icon24/03/2010
Director's details changed for Michael Peter Westhead on 2010-02-06
dot icon09/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon06/03/2009
Return made up to 06/02/09; full list of members
dot icon28/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon23/04/2008
Return made up to 06/02/08; full list of members
dot icon12/03/2008
Total exemption full accounts made up to 2007-02-28
dot icon07/12/2007
Director resigned
dot icon06/06/2007
Return made up to 06/02/07; full list of members
dot icon15/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon30/05/2006
Return made up to 06/02/06; full list of members
dot icon30/05/2006
Director resigned
dot icon05/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon30/03/2005
Return made up to 06/02/05; full list of members
dot icon30/09/2004
Particulars of mortgage/charge
dot icon21/07/2004
Particulars of mortgage/charge
dot icon12/02/2004
New director appointed
dot icon12/02/2004
New director appointed
dot icon12/02/2004
New secretary appointed;new director appointed
dot icon12/02/2004
New director appointed
dot icon12/02/2004
New director appointed
dot icon06/02/2004
Secretary resigned
dot icon06/02/2004
Director resigned
dot icon06/02/2004
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
27/07/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
10
1.06M
-
0.00
553.07K
-
2023
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mattison, Jack
Director
31/03/2026 - Present
4
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
05/02/2004 - 05/02/2004
99600
INSTANT COMPANIES LIMITED
Nominee Director
05/02/2004 - 05/02/2004
43699
Quinn, John Michael David Paul
Director
06/02/2004 - Present
2
Quinn, Gillian Frances
Director
31/03/2026 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ARUN PROJECTS LIMITED

ARUN PROJECTS LIMITED is an(a) Active company incorporated on 06/02/2004 with the registered office located at 65 Leigh Road, Eastleigh, Hampshire SO50 9DF. There are currently 5 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 ARUN PROJECTS LIMITED?

toggle

ARUN PROJECTS LIMITED is currently Active. It was registered on 06/02/2004 .

Where is ARUN PROJECTS LIMITED located?

toggle

ARUN PROJECTS LIMITED is registered at 65 Leigh Road, Eastleigh, Hampshire SO50 9DF.

What does ARUN PROJECTS LIMITED do?

toggle

ARUN PROJECTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ARUN PROJECTS LIMITED?

toggle

The latest filing was on 31/03/2026: Notification of Arun Group Holdings Limited as a person with significant control on 2026-03-31.