ARUNDEL ROAD GARAGE LIMITED

Register to unlock more data on OkredoRegister

ARUNDEL ROAD GARAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01224479

Incorporation date

29/08/1975

Size

Micro Entity

Contacts

Registered address

Registered address

Arundel Road Garage Arundel Road, Angmering, Littlehampton BN16 4JZCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/1986)
dot icon16/04/2026
Voluntary strike-off action has been suspended
dot icon31/03/2026
First Gazette notice for voluntary strike-off
dot icon24/03/2026
Application to strike the company off the register
dot icon23/09/2025
Micro company accounts made up to 2024-12-31
dot icon12/12/2024
Micro company accounts made up to 2023-12-31
dot icon11/03/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon12/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon15/05/2022
Micro company accounts made up to 2021-12-31
dot icon10/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon13/05/2021
Micro company accounts made up to 2020-12-31
dot icon09/03/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon19/01/2021
Satisfaction of charge 1 in full
dot icon21/07/2020
Termination of appointment of Valarie Leslie Whiting as a secretary on 2020-07-21
dot icon21/07/2020
Micro company accounts made up to 2019-12-31
dot icon04/05/2020
Confirmation statement made on 2020-03-09 with updates
dot icon25/09/2019
Registered office address changed from Anmering Road Garage Arundel Road Angmering Littlehampton BN16 4JZ England to Arundel Road Garage Arundel Road Angmering Littlehampton BN16 4JZ on 2019-09-25
dot icon12/09/2019
Micro company accounts made up to 2018-12-31
dot icon05/09/2019
Registered office address changed from Amber the Square Angmering Littlehampton West Sussex BN16 4HL England to Anmering Road Garage Arundel Road Angmering Littlehampton BN16 4JZ on 2019-09-05
dot icon08/07/2019
Registered office address changed from 41B Beach Road Littlehampton West Sussex BN17 5JA England to Amber the Square Angmering Littlehampton West Sussex BN16 4HL on 2019-07-08
dot icon12/03/2019
Confirmation statement made on 2019-03-09 with updates
dot icon25/07/2018
Micro company accounts made up to 2017-12-31
dot icon16/04/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon04/01/2018
Registered office address changed from Arundel Road Angmering Village West Sussex BN16 4JZ England to 41B Beach Road Littlehampton West Sussex BN17 5JA on 2018-01-04
dot icon02/11/2017
Registered office address changed from 5 Kings Court Harwood Road Horsham West Sussex to Arundel Road Angmering Village West Sussex BN16 4JZ on 2017-11-02
dot icon26/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon31/03/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon11/12/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/04/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/04/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon12/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/06/2013
Registered office address changed from 38 Salisbury Road Worthing West Sussex BN11 1RD on 2013-06-04
dot icon04/06/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon18/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/03/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon07/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/03/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon04/05/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon04/05/2010
Director's details changed for Daryl Alan Chate on 2009-10-01
dot icon12/04/2010
Registered office address changed from 63 Lansdowne Place Hove Brighton East Sussex BN3 1FL on 2010-04-12
dot icon12/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon31/03/2009
Particulars of a mortgage or charge / charge no: 1
dot icon12/03/2009
Return made up to 09/03/09; full list of members
dot icon08/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon06/05/2008
Return made up to 09/03/08; full list of members
dot icon12/02/2008
New secretary appointed
dot icon12/02/2008
Secretary resigned;director resigned
dot icon25/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon01/04/2007
Return made up to 09/03/07; full list of members
dot icon18/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon30/03/2006
Return made up to 09/03/06; full list of members
dot icon09/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon17/03/2005
Return made up to 09/03/05; full list of members
dot icon02/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon26/04/2004
Return made up to 27/03/04; full list of members
dot icon02/05/2003
Return made up to 27/03/03; full list of members
dot icon17/04/2003
Total exemption small company accounts made up to 2002-12-31
dot icon22/04/2002
Total exemption small company accounts made up to 2001-12-31
dot icon25/03/2002
Return made up to 27/03/02; full list of members
dot icon27/06/2001
Accounts for a small company made up to 2000-12-31
dot icon21/05/2001
Return made up to 27/03/01; full list of members
dot icon19/05/2000
Accounts for a small company made up to 1999-12-31
dot icon04/04/2000
Return made up to 27/03/00; full list of members
dot icon09/07/1999
Full accounts made up to 1998-12-31
dot icon24/03/1999
Return made up to 27/03/99; full list of members
dot icon25/06/1998
Full accounts made up to 1997-12-31
dot icon02/04/1998
Return made up to 27/03/98; no change of members
dot icon13/01/1998
Registered office changed on 13/01/98 from: 78 high street, lewes, east sussex, BN7 1XF
dot icon24/04/1997
Full accounts made up to 1996-12-31
dot icon08/04/1997
Return made up to 27/03/97; no change of members
dot icon29/05/1996
Full accounts made up to 1995-12-31
dot icon12/04/1996
Return made up to 27/03/96; full list of members
dot icon31/05/1995
New director appointed
dot icon04/04/1995
Full accounts made up to 1994-12-31
dot icon03/04/1995
Return made up to 27/03/95; full list of members
dot icon25/05/1994
Full accounts made up to 1993-12-31
dot icon06/04/1994
Return made up to 27/03/94; full list of members
dot icon19/05/1993
Full accounts made up to 1992-12-31
dot icon29/03/1993
Return made up to 27/03/93; no change of members
dot icon27/04/1992
Full accounts made up to 1991-12-31
dot icon31/03/1992
Return made up to 27/03/92; no change of members
dot icon24/05/1991
Full accounts made up to 1990-12-31
dot icon24/04/1991
Return made up to 27/03/91; full list of members
dot icon17/10/1990
Registered office changed on 17/10/90 from: 36,sudley rd bognor regis W.sussex PO21 1ER
dot icon03/10/1990
Accounts for a small company made up to 1989-12-31
dot icon03/10/1990
Return made up to 03/07/90; full list of members
dot icon18/05/1989
Accounts for a small company made up to 1988-12-31
dot icon18/05/1989
Return made up to 17/04/89; full list of members
dot icon30/03/1989
Registered office changed on 30/03/89 from: 52 richmowd rd worthing west sussex BN11 1PR
dot icon30/03/1989
Accounts for a small company made up to 1987-12-31
dot icon29/06/1988
Certificate of change of name
dot icon24/06/1988
Return made up to 26/05/88; full list of members
dot icon17/03/1988
Wd 16/02/88 ad 04/02/88--------- £ si 98@1=98 £ ic 2/100
dot icon22/02/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/07/1987
Accounts for a small company made up to 1986-12-31
dot icon14/07/1987
Return made up to 12/05/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon21/06/1986
Accounts for a small company made up to 1985-12-31
dot icon21/06/1986
Return made up to 16/06/86; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
5.59K
-
0.00
-
-
2022
2
5.89K
-
0.00
-
-
2022
2
5.89K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

5.89K £Ascended5.35 % *

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
Mr Daryl Alan Chate
Director
24/04/1995 - Present
-
Whiting, Valarie Leslie
Secretary
31/01/2008 - 21/07/2020
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ARUNDEL ROAD GARAGE LIMITED

ARUNDEL ROAD GARAGE LIMITED is an(a) Active company incorporated on 29/08/1975 with the registered office located at Arundel Road Garage Arundel Road, Angmering, Littlehampton BN16 4JZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ARUNDEL ROAD GARAGE LIMITED?

toggle

ARUNDEL ROAD GARAGE LIMITED is currently Active. It was registered on 29/08/1975 .

Where is ARUNDEL ROAD GARAGE LIMITED located?

toggle

ARUNDEL ROAD GARAGE LIMITED is registered at Arundel Road Garage Arundel Road, Angmering, Littlehampton BN16 4JZ.

What does ARUNDEL ROAD GARAGE LIMITED do?

toggle

ARUNDEL ROAD GARAGE LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does ARUNDEL ROAD GARAGE LIMITED have?

toggle

ARUNDEL ROAD GARAGE LIMITED had 2 employees in 2022.

What is the latest filing for ARUNDEL ROAD GARAGE LIMITED?

toggle

The latest filing was on 16/04/2026: Voluntary strike-off action has been suspended.