Company Information for ARUN INTERNATIONAL (POWER) LIMITED
THE PADDOCK LITTLE HEATH ROAD, FONTWELL, ARUNDEL, BN18 0SR,
|
Company Registration Number
02598325
Private Limited Company
Active |
Company Name | |
---|---|
ARUN INTERNATIONAL (POWER) LIMITED | |
Legal Registered Office | |
THE PADDOCK LITTLE HEATH ROAD FONTWELL ARUNDEL BN18 0SR Other companies in PO19 | |
Company Number | 02598325 | |
---|---|---|
Company ID Number | 02598325 | |
Date formed | 1991-04-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 20/04/2016 | |
Return next due | 18/05/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB587561983 |
Last Datalog update: | 2024-05-05 14:23:14 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ARLENE MARY PITCHER |
||
JOHN WILLIAM PITCHER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JOHN SMITH |
Company Secretary | ||
ARNOLD SMAILES |
Director | ||
JOHN WILLIAM PITCHER |
Company Secretary | ||
MICHAEL HOWARD WILKES |
Director | ||
DAVID MICHAEL MACKERETH |
Director | ||
IAIN WESTMAN |
Director | ||
MARK JOHN PITCHER |
Company Secretary | ||
MARK JOHN PITCHER |
Director | ||
ARLENE MARY PITCHER |
Company Secretary | ||
JOHN WILLIAM PITCHER |
Director | ||
JOHN WILLIAM PITCHER |
Director | ||
JOHN WILLIAM PITCHER |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARUN INTERNATIONAL LIMITED | Director | 1993-05-06 | CURRENT | 1993-05-06 | Active |
Date | Document Type | Document Description |
---|---|---|
SECRETARY'S DETAILS CHNAGED FOR MRS ARLENE MARY PITCHER on 2024-05-01 | ||
Director's details changed for Mr John William Pitcher on 2024-05-01 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 20/04/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 22/08/22 FROM Flints Burpham Arundel BN18 9RJ England | ||
AD01 | REGISTERED OFFICE CHANGED ON 22/08/22 FROM Flints Burpham Arundel BN18 9RJ England | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
PSC04 | Change of details for Mr John Pitcher as a person with significant control on 2022-02-28 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PITCHER | |
PSC07 | CESSATION OF JOHN PITCHER AS A PERSON OF SIGNIFICANT CONTROL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/17 FROM Foreshore House, East Preston Coastal Road East Preston Littlehampton BN16 1SJ England | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/17 FROM C/O Aims Accountants for Business Dell Houses Wandleys Lane Eastergate West Sussex PO20 3SE | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/17 FROM City Gates 2-4 Southgate Chichester West Sussex PO19 8DJ | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/06/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 20/04/16 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 20/04/15 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mrs Arlene Mary Pitcher as company secretary on 2016-01-21 | |
TM02 | Termination of appointment of David John Smith on 2016-01-21 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/04/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 20/04/14 ANNUAL RETURN FULL LIST | |
AR01 | 20/04/13 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/04/12 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11 | |
AR01 | 20/04/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
AR01 | 20/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM PITCHER / 20/04/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/03/2009 FROM 3 EAST PALLANT CHICHESTER WEST SUSSEX PO19 1TR | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
363a | RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/07/2008 FROM 55,SEA LANE, RUSTINGTON, WEST SUSSEX. BN16 2RQ | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED |
Dismissal of Winding Up Petition | 2013-05-08 |
Proposal to Strike Off | 2013-04-02 |
Petitions to Wind Up (Companies) | 2012-11-21 |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 10 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Satisfied | MASTHAVEN BRIDGING FINANCE LIMITED | |
LEGAL CHARGE OVER CASH DEPOSIT | Satisfied | JORDAN INTERNATIONAL BANK PLC | |
ASSIGNMENT OF LETTER OF CREDIT PROCEEDS | Satisfied | BRITISH ARAB COMMERCIAL BANK LIMITED | |
DEBENTURE | Satisfied | JORDAN INTERNATIONAL BANK PLC | |
LEGAL CHARGE OVER CASH DEPOSIT AGREEMENT | Satisfied | JORDAN INTERNATIONAL BANK PLC | |
RENT DEPOSIT DEED | Outstanding | STORE PROPERTY INVESTMENTS LIMITED | |
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
ASSIGNMENT OF RENTALS | Satisfied | HAYDOCK FINANCE LIMITED | |
CHARGE OVER CREDIT BALANCES | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARUN INTERNATIONAL (POWER) LIMITED
ARUN INTERNATIONAL (POWER) LIMITED owns 1 domain names.
arunpower.co.uk
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as ARUN INTERNATIONAL (POWER) LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84079090 | Spark-ignition reciprocating or rotary piston engine, of a cylinder capacity > 250 cm³, of a power > 10 kW (other than engines of subheading 8407.90.50, reciprocating piston engine of a kind used for the propulsion of vehicles of chapter 87, aircraft engines and marine propulsion engines) | |||
85361010 | Fuses for a current <= 10 A, for a voltage <= 1.000 V | |||
84813099 | Check "non-return" valves for pipes, boiler shells, tanks, vats or the like (excl. those of cast iron or steel) | |||
90268020 | Electronic instruments or apparatus for measuring or checking variables of liquids or gases, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ARUN INTERNATIONAL (POWER) LIMITED | Event Date | 2013-04-02 |
Initiating party | Event Type | Dismissal of Winding Up Petition | |
Defending party | ARUN INTERNATIONAL (POWER) LIMITED | Event Date | 2012-10-17 |
In the High Court of Justice (Chancery Division) Companies Court case number 8026 A Petition to wind up the above-named Company, Registration Number 02598325, of City Gates, 2-4 Southgate, Chichester, West Sussex, PO19 8DJ, principal trading address at 9 Coastal Road, East Preston, West Sussex, BN16 1SJ , presented on 17 October 2012 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House , claiming to be Creditors of the Company, was advertised in The London Gazette on 21 November 2012 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on 29 April 2013 . The petition was dismissed. | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | ARUN INTERNATIONAL (POWER) LIMITED | Event Date | 2012-10-17 |
In the High Court of Justice (Chancery Division) Companies Court case number 8026 A Petition to wind up the above-named Company, Registration Number 02598325, of City Gates, 2-4 Southgate, Chichester, West Sussex, PO19 8DJ, principal trading address at 9 Coastal Road, East Preston, West Sussex, BN16 1SJ , presented on 17 October 2012 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 3 December 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 30 November 2012 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6268 . (Ref SLR 1271264/37/U.) : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |