ARVINA LIMITED

Register to unlock more data on OkredoRegister

ARVINA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04176158

Incorporation date

09/03/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

75 International Way, Southampton SO19 9PACopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2001)
dot icon21/05/2024
First Gazette notice for compulsory strike-off
dot icon21/05/2024
Compulsory strike-off action has been suspended
dot icon18/11/2023
Compulsory strike-off action has been discontinued
dot icon15/11/2023
Confirmation statement made on 2023-08-06 with updates
dot icon03/11/2023
Compulsory strike-off action has been suspended
dot icon24/10/2023
First Gazette notice for compulsory strike-off
dot icon23/06/2023
Cessation of Daniel Smith as a person with significant control on 2023-06-23
dot icon23/06/2023
Notification of Richard Windebank as a person with significant control on 2023-06-23
dot icon23/06/2023
Registered office address changed from Trinder House Free Street Bishops Waltham Southampton SO32 1EE England to 75 International Way Southampton SO19 9PA on 2023-06-23
dot icon23/03/2023
Previous accounting period extended from 2022-06-30 to 2022-08-31
dot icon29/11/2022
Termination of appointment of Daniel Smith as a director on 2022-11-14
dot icon29/11/2022
Appointment of Mr Richard Windebank as a director on 2022-11-14
dot icon08/09/2022
Confirmation statement made on 2022-08-06 with no updates
dot icon20/06/2022
Amended total exemption full accounts made up to 2021-06-30
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon02/09/2021
Confirmation statement made on 2021-08-06 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon08/10/2020
Confirmation statement made on 2020-08-06 with no updates
dot icon20/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon10/10/2019
Appointment of Mr Daniel Smith as a director on 2019-10-01
dot icon10/10/2019
Termination of appointment of Manuel Andrew Martins as a director on 2019-10-01
dot icon06/08/2019
Confirmation statement made on 2019-08-06 with updates
dot icon06/08/2019
Cessation of Duncan Osric Jones as a person with significant control on 2019-08-01
dot icon06/08/2019
Notification of Daniel Smith as a person with significant control on 2019-08-01
dot icon10/05/2019
Confirmation statement made on 2019-04-02 with no updates
dot icon03/12/2018
Registered office address changed from 26 Greater Horseshoe Way Knowle Fareham Hampshire Po17 5;Lf United Kingdom to Trinder House Free Street Bishops Waltham Southampton SO32 1EE on 2018-12-03
dot icon25/10/2018
Change of details for Mr Duncan Jones as a person with significant control on 2018-10-25
dot icon25/10/2018
Appointment of Mr Manuel Andrew Martins as a director on 2018-10-01
dot icon25/10/2018
Termination of appointment of Duncan Osric Jones as a director on 2018-10-01
dot icon25/10/2018
Registered office address changed from Trinder House Free Street Bishops Waltham Southampton SO32 1EE to 26 Greater Horseshoe Way Knowle Fareham Hampshire Po17 5;Lf on 2018-10-25
dot icon22/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon16/10/2018
Termination of appointment of Roger Lewis as a secretary on 2018-10-01
dot icon11/05/2018
Confirmation statement made on 2018-04-02 with no updates
dot icon09/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon18/05/2017
Confirmation statement made on 2017-04-02 with updates
dot icon27/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon03/06/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon07/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon24/04/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon12/05/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon14/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon01/05/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon23/05/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon21/06/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon16/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon23/10/2010
Compulsory strike-off action has been discontinued
dot icon20/10/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon20/10/2010
Registered office address changed from 26 Greater Horseshoe Way Knowle Fareham Hampshire PO17 5LF on 2010-10-20
dot icon03/08/2010
First Gazette notice for compulsory strike-off
dot icon30/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon09/05/2009
Total exemption full accounts made up to 2008-06-30
dot icon01/05/2009
Return made up to 02/04/09; full list of members
dot icon09/05/2008
Return made up to 02/04/08; full list of members
dot icon29/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon25/06/2007
Total exemption full accounts made up to 2006-06-30
dot icon11/06/2007
Return made up to 02/04/07; full list of members
dot icon27/10/2006
Return made up to 02/04/06; full list of members
dot icon04/10/2006
New director appointed
dot icon02/10/2006
Director resigned
dot icon05/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon12/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon11/04/2005
Return made up to 02/04/05; full list of members
dot icon05/08/2004
Registered office changed on 05/08/04 from: 33 kingston crescent portsmouth hampshire PO2 8AA
dot icon05/04/2004
Return made up to 02/04/04; full list of members
dot icon16/02/2004
Total exemption small company accounts made up to 2003-06-30
dot icon22/04/2003
Return made up to 02/04/03; full list of members
dot icon25/11/2002
Total exemption small company accounts made up to 2002-06-30
dot icon12/08/2002
Registered office changed on 12/08/02 from: unit G1A cumberland business centre north umberland road portsmouth hampshire PO5 1BS
dot icon10/04/2002
Return made up to 02/04/02; full list of members
dot icon28/02/2002
Registered office changed on 28/02/02 from: aztex house unit 3 delta business park falterns lane fairham PO16 0JL
dot icon03/12/2001
Accounting reference date extended from 31/03/02 to 30/06/02
dot icon24/04/2001
New director appointed
dot icon24/04/2001
New secretary appointed
dot icon24/04/2001
Registered office changed on 24/04/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
dot icon09/03/2001
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£16,666.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconNext confirmation date
06/08/2024
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2021
dot iconNext account date
31/08/2022
dot iconNext due on
31/08/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
20.84K
-
0.00
16.67K
-
2021
1
20.84K
-
0.00
16.67K
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

20.84K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.67K £Ascended- *

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
Windebank, Richard
Director
14/11/2022 - Present
11
Mr Daniel Smith
Director
01/10/2019 - 14/11/2022
3
AA COMPANY SERVICES LIMITED
Nominee Secretary
09/03/2001 - 05/04/2001
6011
BUYVIEW LTD
Nominee Director
09/03/2001 - 05/04/2001
6028
Martins, Manuel Andrew
Director
01/10/2018 - 01/10/2019
8

Persons with Significant Control

4
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 ARVINA LIMITED

ARVINA LIMITED is an(a) Active company incorporated on 09/03/2001 with the registered office located at 75 International Way, Southampton SO19 9PA. 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 ARVINA LIMITED?

toggle

ARVINA LIMITED is currently Active. It was registered on 09/03/2001 .

Where is ARVINA LIMITED located?

toggle

ARVINA LIMITED is registered at 75 International Way, Southampton SO19 9PA.

What does ARVINA LIMITED do?

toggle

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

How many employees does ARVINA LIMITED have?

toggle

ARVINA LIMITED had 1 employees in 2021.

What is the latest filing for ARVINA LIMITED?

toggle

The latest filing was on 21/05/2024: First Gazette notice for compulsory strike-off.