ARVIDA ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

ARVIDA ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03240114

Incorporation date

20/08/1996

Size

Micro Entity

Contacts

Registered address

Registered address

2nd Floor Stanley House, London Road, Hook, Hampshire RG27 9GACopy
copy info iconCopy
See on map
Latest events (Record since 20/08/1996)
dot icon19/09/2025
Confirmation statement made on 2025-08-03 with no updates
dot icon08/05/2025
Micro company accounts made up to 2024-08-31
dot icon29/11/2024
Registered office address changed from 5 Taplins Court Taplins Farm Lane Hartley Wintney Hook Hampshire RG27 8XU to 2nd Floor Stanley House London Road Hook Hampshire RG27 9GA on 2024-11-29
dot icon14/08/2024
Confirmation statement made on 2024-08-03 with no updates
dot icon09/02/2024
Micro company accounts made up to 2023-08-31
dot icon09/08/2023
Confirmation statement made on 2023-08-03 with no updates
dot icon17/05/2023
Micro company accounts made up to 2022-08-31
dot icon03/08/2022
Confirmation statement made on 2022-08-03 with no updates
dot icon14/04/2022
Micro company accounts made up to 2021-08-31
dot icon04/08/2021
Confirmation statement made on 2021-08-04 with no updates
dot icon04/08/2021
Termination of appointment of Richard Knox as a secretary on 2021-08-04
dot icon04/08/2021
Change of details for David Patrick Gray as a person with significant control on 2021-08-04
dot icon04/08/2021
Director's details changed for David Patrick Gray on 2021-08-04
dot icon24/05/2021
Micro company accounts made up to 2020-08-31
dot icon22/09/2020
Confirmation statement made on 2020-08-20 with no updates
dot icon24/03/2020
Micro company accounts made up to 2019-08-31
dot icon23/08/2019
Confirmation statement made on 2019-08-20 with updates
dot icon15/02/2019
Micro company accounts made up to 2018-08-31
dot icon20/08/2018
Confirmation statement made on 2018-08-20 with updates
dot icon06/02/2018
Micro company accounts made up to 2017-08-31
dot icon06/09/2017
Confirmation statement made on 2017-08-20 with updates
dot icon06/09/2017
Notification of David Patrick Gray as a person with significant control on 2016-04-06
dot icon22/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon08/09/2016
Confirmation statement made on 2016-08-20 with updates
dot icon27/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon24/09/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon28/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon09/09/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon23/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon21/08/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon01/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon31/08/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon25/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon13/09/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon18/08/2011
Registered office address changed from 220 Fleet Road Fleet Hampshire GU51 4BY United Kingdom on 2011-08-18
dot icon31/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon16/11/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon16/11/2010
Director's details changed for David Patrick Gray on 2010-08-20
dot icon16/11/2010
Registered office address changed from 220 Fleet Road Fleet Hampshire GU51 4BY United Kingdom on 2010-11-16
dot icon16/11/2010
Registered office address changed from 6 Nottingham Road Long Eaton Nottingham NG10 1HP on 2010-11-16
dot icon01/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon19/10/2009
Annual return made up to 2009-08-20 with full list of shareholders
dot icon01/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon03/10/2008
Return made up to 20/08/08; full list of members
dot icon12/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon09/11/2007
Return made up to 20/08/07; full list of members
dot icon25/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon18/09/2006
Return made up to 20/08/06; full list of members
dot icon11/04/2006
Total exemption small company accounts made up to 2005-08-31
dot icon03/11/2005
Return made up to 20/08/05; full list of members
dot icon05/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon25/08/2004
Return made up to 20/08/04; full list of members
dot icon02/07/2004
Total exemption small company accounts made up to 2003-08-31
dot icon05/10/2003
Total exemption small company accounts made up to 2002-08-31
dot icon15/09/2003
Return made up to 20/08/03; full list of members
dot icon27/07/2003
Registered office changed on 27/07/03 from: the old mustard pot 99 high road broxbourne hertfordshire EN10 7BN
dot icon26/11/2002
Return made up to 20/08/02; full list of members
dot icon11/09/2002
Total exemption small company accounts made up to 2001-08-31
dot icon08/04/2002
Return made up to 20/08/01; full list of members
dot icon02/11/2001
Return made up to 20/08/00; full list of members
dot icon05/09/2001
Total exemption small company accounts made up to 2000-08-31
dot icon07/07/2000
Accounts for a small company made up to 1999-08-31
dot icon07/06/2000
Registered office changed on 07/06/00 from: 11 burford street hoddesdon hertfordshire EN11 8HR
dot icon17/12/1999
Return made up to 20/08/99; no change of members
dot icon04/07/1999
Full accounts made up to 1998-08-31
dot icon05/10/1998
Return made up to 20/08/98; no change of members
dot icon17/06/1998
Full accounts made up to 1997-08-31
dot icon09/09/1997
Return made up to 20/08/97; full list of members
dot icon20/09/1996
Secretary resigned
dot icon20/09/1996
New secretary appointed
dot icon20/09/1996
Director resigned
dot icon20/09/1996
New director appointed
dot icon20/08/1996
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
31/08/2024
dot iconNext confirmation date
03/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
947.00
-
0.00
-
-
2022
1
8.19K
-
0.00
-
-
2023
1
12.15K
-
0.00
-
-
2023
1
12.15K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

12.15K £Ascended48.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
David Patrick Gray
Director
20/08/1996 - Present
-
COMPANY DIRECTORS LIMITED
Nominee Director
19/08/1996 - 19/08/1996
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
19/08/1996 - 19/08/1996
68517
Knox, Richard
Secretary
19/08/1996 - 03/08/2021
-

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 ARVIDA ENGINEERING LIMITED

ARVIDA ENGINEERING LIMITED is an(a) Active company incorporated on 20/08/1996 with the registered office located at 2nd Floor Stanley House, London Road, Hook, Hampshire RG27 9GA. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ARVIDA ENGINEERING LIMITED?

toggle

ARVIDA ENGINEERING LIMITED is currently Active. It was registered on 20/08/1996 .

Where is ARVIDA ENGINEERING LIMITED located?

toggle

ARVIDA ENGINEERING LIMITED is registered at 2nd Floor Stanley House, London Road, Hook, Hampshire RG27 9GA.

What does ARVIDA ENGINEERING LIMITED do?

toggle

ARVIDA ENGINEERING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ARVIDA ENGINEERING LIMITED have?

toggle

ARVIDA ENGINEERING LIMITED had 1 employees in 2023.

What is the latest filing for ARVIDA ENGINEERING LIMITED?

toggle

The latest filing was on 19/09/2025: Confirmation statement made on 2025-08-03 with no updates.