ARVENSIS PACKAGING FILMS LIMITED

Register to unlock more data on OkredoRegister

ARVENSIS PACKAGING FILMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05898744

Incorporation date

07/08/2006

Size

Small

Contacts

Registered address

Registered address

Unit 3 Airedale Park, Royd Ings Avenue, Keighley, West Yorkshire BD21 4BZCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/2006)
dot icon17/02/2026
Compulsory strike-off action has been suspended
dot icon30/12/2025
First Gazette notice for compulsory strike-off
dot icon25/03/2025
Confirmation statement made on 2025-03-10 with no updates
dot icon31/10/2024
Accounts for a small company made up to 2024-01-31
dot icon21/03/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon27/10/2023
Accounts for a small company made up to 2023-01-31
dot icon24/03/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon28/09/2022
Current accounting period extended from 2022-07-31 to 2023-01-31
dot icon14/04/2022
Accounts for a small company made up to 2021-07-31
dot icon13/04/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon18/11/2021
Director's details changed for Mr Andrew Robert Bairstow on 2021-11-18
dot icon18/11/2021
Secretary's details changed for Mrs Michelle Annette Bairstow on 2021-11-18
dot icon18/11/2021
Director's details changed for Mrs Michelle Annette Bairstow on 2021-11-18
dot icon11/05/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon23/03/2021
Accounts for a small company made up to 2020-07-31
dot icon16/03/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon07/02/2020
Accounts for a small company made up to 2019-07-31
dot icon12/07/2019
Registration of charge 058987440003, created on 2019-07-05
dot icon26/04/2019
Accounts for a small company made up to 2018-07-31
dot icon14/03/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon18/04/2018
Accounts for a small company made up to 2017-07-31
dot icon12/03/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon08/05/2017
Accounts for a small company made up to 2016-07-31
dot icon16/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon15/02/2017
Termination of appointment of Nicholas Hugh Bairstow as a director on 2017-02-15
dot icon15/02/2017
Termination of appointment of Stephen William Dowe as a director on 2017-02-15
dot icon05/05/2016
Full accounts made up to 2015-07-31
dot icon11/03/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon10/03/2015
Full accounts made up to 2014-07-31
dot icon10/03/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon06/11/2014
Resolutions
dot icon05/11/2014
Cancellation of shares. Statement of capital on 2014-10-15
dot icon05/11/2014
Resolutions
dot icon05/11/2014
Purchase of own shares.
dot icon28/08/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon01/05/2014
Full accounts made up to 2013-07-31
dot icon15/10/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon02/05/2013
Full accounts made up to 2012-07-31
dot icon16/10/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon02/08/2012
Previous accounting period shortened from 2012-10-31 to 2012-07-31
dot icon01/08/2012
Full accounts made up to 2011-10-31
dot icon09/11/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon27/07/2011
Termination of appointment of Gary Dollard as a director
dot icon10/06/2011
Full accounts made up to 2010-10-31
dot icon16/12/2010
Appointment of Mr Stephen William Dowe as a director
dot icon09/11/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon09/11/2010
Director's details changed for Gary Dollard on 2010-01-01
dot icon08/11/2010
Appointment of Mr Nicholas Hugh Bairstow as a director
dot icon26/04/2010
Full accounts made up to 2009-10-31
dot icon22/09/2009
Return made up to 07/08/09; full list of members
dot icon24/06/2009
Accounts for a small company made up to 2008-10-31
dot icon24/06/2009
Accounting reference date extended from 31/08/2008 to 31/10/2008
dot icon08/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/01/2009
Ad 22/12/08\gbp si 120@1=120\gbp ic 80/200\
dot icon06/11/2008
Accounts for a small company made up to 2007-08-31
dot icon09/09/2008
Return made up to 07/08/08; full list of members
dot icon06/03/2008
Particulars of a mortgage or charge / charge no: 2
dot icon17/10/2007
Return made up to 07/08/07; full list of members
dot icon11/06/2007
New director appointed
dot icon02/06/2007
Particulars of mortgage/charge
dot icon27/09/2006
Registered office changed on 27/09/06 from: marquess court 69 southampton row london WC1B 4ET
dot icon27/09/2006
New director appointed
dot icon27/09/2006
New secretary appointed;new director appointed
dot icon27/09/2006
Director resigned
dot icon27/09/2006
Secretary resigned
dot icon07/08/2006
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
10/03/2026
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
dot iconNext due on
31/10/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
07/08/2006 - 07/08/2006
10049
LONDON LAW SERVICES LIMITED
Nominee Director
07/08/2006 - 07/08/2006
9963
Dowe, Stephen William
Director
01/11/2010 - 15/02/2017
13
Bairstow, Andrew Robert
Director
07/08/2006 - Present
22
Bairstow, Michelle Annette
Director
07/08/2006 - Present
17

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

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 ARVENSIS PACKAGING FILMS LIMITED

ARVENSIS PACKAGING FILMS LIMITED is an(a) Active company incorporated on 07/08/2006 with the registered office located at Unit 3 Airedale Park, Royd Ings Avenue, Keighley, West Yorkshire BD21 4BZ. There are currently 3 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 ARVENSIS PACKAGING FILMS LIMITED?

toggle

ARVENSIS PACKAGING FILMS LIMITED is currently Active. It was registered on 07/08/2006 .

Where is ARVENSIS PACKAGING FILMS LIMITED located?

toggle

ARVENSIS PACKAGING FILMS LIMITED is registered at Unit 3 Airedale Park, Royd Ings Avenue, Keighley, West Yorkshire BD21 4BZ.

What does ARVENSIS PACKAGING FILMS LIMITED do?

toggle

ARVENSIS PACKAGING FILMS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ARVENSIS PACKAGING FILMS LIMITED?

toggle

The latest filing was on 17/02/2026: Compulsory strike-off action has been suspended.