Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A R HOLDINGS LTD
Company Information for

A R HOLDINGS LTD

50 Seymour Street, London, W1H 7JG,
Company Registration Number
04912242
Private Limited Company
Active - Proposal to Strike off

Company Overview

About A R Holdings Ltd
A R HOLDINGS LTD was founded on 2003-09-25 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". A R Holdings Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
A R HOLDINGS LTD
 
Legal Registered Office
50 Seymour Street
London
W1H 7JG
Other companies in W1H
 
Previous Names
A R INDUSTRIES LIMITED21/08/2019
ILLUMIN8 BUSINESS SOLUTIONS LIMITED26/11/2003
Filing Information
Company Number 04912242
Company ID Number 04912242
Date formed 2003-09-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-06-30
Account next due 31/03/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2023-01-11 06:24:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A R HOLDINGS LTD
Is this data useful to you?
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.
Companies with same name A R HOLDINGS LTD
The following companies were found which have the same name as A R HOLDINGS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
A R HOLDINGS (SCOTLAND) LIMITED RADLEIGH HOUSE 1 GOLF ROAD CLARKSTON GLASGOW G76 7HU Active Company formed on the 2009-06-18
A R HOLDINGS, LLC 560 5TH AVE New York NEW YORK NY 10036 Active Company formed on the 1996-08-06
A R HOLDINGS L.L.C. 4009 CROWN POINT DR V9 SAN DIEGO CA 92109 ACTIVE Company formed on the 2004-09-27
A R HOLDINGS, LLC 7840 HEDGEWOOD CIR - MASON OH 45040 Active Company formed on the 2003-04-23
A R HOLDINGS NYC LLC 90 RIVERSIDE DRIVE APT 7G NEW YORK NY 10024 Active Company formed on the 2016-05-24
A R HOLDINGS INC Delaware Unknown
A R HOLDINGS, LLC 14104 BRIDLE TRL FORNEY TX 75126 Dissolved Company formed on the 2007-07-09
A R HOLDINGS LLC Georgia Unknown
A R HOLDINGS INCORPORATED Georgia Unknown
A R HOLDINGS NC LLC North Carolina Unknown
A R HOLDINGS LLC North Carolina Unknown
A R HOLDINGS I LLC North Carolina Unknown
A R Holdings LLC Indiana Unknown
A R HOLDINGS INC Georgia Unknown
A R HOLDINGS INCORPORATED Georgia Unknown
A R HOLDINGS LLC Georgia Unknown
A R HOLDINGS LLC Massachusetts Unknown
A R HOLDINGS LLC Louisiana Unknown
A R HOLDINGS LLC Louisiana Unknown
A R HOLDINGS LLC Mississippi Unknown

Company Officers of A R HOLDINGS LTD

Current Directors
Officer Role Date Appointed
GIRIS FRANK RABINOVITCH
Director 2003-11-28
VICTOR RAYMOND STANTON
Director 2016-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
ARUNKUMAR RAMAS RAI
Director 2016-04-01 2016-06-30
GIRIS FRANK RABINOVITCH
Company Secretary 2003-11-28 2016-04-01
WESTLEY ADAM ECKHARDT
Director 2003-11-28 2016-04-01
AMARI DEVORAH ETTA MARIA THERESA STARK
Director 2004-12-13 2015-06-30
WILLIAM ALVIN ROBINSON
Director 2006-03-29 2015-04-14
JSA SECRETARIES LIMITED
Nominated Secretary 2003-09-25 2003-11-28
JSA NOMINEES LIMITED
Nominated Director 2003-09-25 2003-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GIRIS FRANK RABINOVITCH THE SALT 125 LIMITED Director 2016-01-29 CURRENT 2016-01-29 Dissolved 2017-03-21
GIRIS FRANK RABINOVITCH SAGER CONSTRUCTION LIMITED Director 2015-12-22 CURRENT 1996-01-23 Active
GIRIS FRANK RABINOVITCH A R LAND AND PROPERTY INVESTMENTS LTD Director 2009-03-11 CURRENT 2009-03-11 Active
GIRIS FRANK RABINOVITCH AR (TIMES WHARF) LIMITED Director 2007-06-04 CURRENT 2007-06-04 Dissolved 2016-11-15
GIRIS FRANK RABINOVITCH FORTUNE GREEN LTD Director 2002-07-02 CURRENT 2002-07-02 Dissolved 2016-11-15
GIRIS FRANK RABINOVITCH SAGER HOUSE (SEYMOUR STREET) LIMITED Director 2001-06-06 CURRENT 2001-04-09 Active - Proposal to Strike off
GIRIS FRANK RABINOVITCH SAGER HOUSE (HAMPSTEAD) LIMITED Director 2001-04-27 CURRENT 2001-04-27 Active
GIRIS FRANK RABINOVITCH SAGER HOUSE (ROSE COURT) LIMITED Director 2001-04-27 CURRENT 2001-04-27 Active - Proposal to Strike off
GIRIS FRANK RABINOVITCH AR LAND AND PROPERTY LIMITED Director 2000-04-10 CURRENT 2000-02-14 Active
GIRIS FRANK RABINOVITCH SAGER MANAGEMENT LIMITED Director 1999-12-09 CURRENT 1999-07-08 Active
GIRIS FRANK RABINOVITCH SAGER HOUSE (HARROW) LIMITED Director 1997-12-10 CURRENT 1997-12-05 Active - Proposal to Strike off
GIRIS FRANK RABINOVITCH SAGER HOUSE LIMITED Director 1995-12-04 CURRENT 1995-12-01 Active
VICTOR RAYMOND STANTON AR LAND AND PROPERTY LIMITED Director 2016-07-01 CURRENT 2000-02-14 Active
VICTOR RAYMOND STANTON ANYTIME ACCOUNTING LIMITED Director 2016-03-08 CURRENT 2016-03-08 Active
VICTOR RAYMOND STANTON THE SALT 125 LIMITED Director 2016-01-29 CURRENT 2016-01-29 Dissolved 2017-03-21
VICTOR RAYMOND STANTON BALANCE PROFESSIONAL SERVICES LIMITED Director 2013-02-12 CURRENT 2012-06-28 Active - Proposal to Strike off
VICTOR RAYMOND STANTON AR (TIMES WHARF) LIMITED Director 2011-05-08 CURRENT 2007-06-04 Dissolved 2016-11-15
VICTOR RAYMOND STANTON FORTUNE GREEN LTD Director 2011-05-08 CURRENT 2002-07-02 Dissolved 2016-11-15
VICTOR RAYMOND STANTON A R LAND AND PROPERTY INVESTMENTS LTD Director 2011-05-08 CURRENT 2009-03-11 Active
VICTOR RAYMOND STANTON SAGER HOUSE LIMITED Director 2011-05-08 CURRENT 1995-12-01 Active
VICTOR RAYMOND STANTON SAGER CONSTRUCTION LIMITED Director 2011-05-08 CURRENT 1996-01-23 Active
VICTOR RAYMOND STANTON SAGER HOUSE (ISLINGTON) LIMITED Director 2011-05-08 CURRENT 1997-12-04 Active
VICTOR RAYMOND STANTON SAGER HOUSE (HARROW) LIMITED Director 2011-05-08 CURRENT 1997-12-05 Active - Proposal to Strike off
VICTOR RAYMOND STANTON SAGER GROUP LIMITED Director 2011-05-08 CURRENT 1998-01-09 Active
VICTOR RAYMOND STANTON SAGER MANAGEMENT LIMITED Director 2011-05-08 CURRENT 1999-07-08 Active
VICTOR RAYMOND STANTON SAGER HOUSE (HAMPSTEAD) LIMITED Director 2011-05-08 CURRENT 2001-04-27 Active
VICTOR RAYMOND STANTON SAGER HOUSE (ROSE COURT) LIMITED Director 2011-05-08 CURRENT 2001-04-27 Active - Proposal to Strike off
VICTOR RAYMOND STANTON SAGER HOUSE (SEYMOUR STREET) LIMITED Director 2011-05-08 CURRENT 2001-04-09 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-17SECOND GAZETTE not voluntary dissolution
2022-11-10CESSATION OF GIRIS FRANK RABINOVITCH AS A PERSON OF SIGNIFICANT CONTROL
2022-11-10NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA CONRAN RABINOVITCH
2022-10-11FIRST GAZETTE notice for voluntary strike-off
2022-10-11GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-10-04APPOINTMENT TERMINATED, DIRECTOR PATRICIA CONRAN-RABINOVITCH
2022-10-04APPOINTMENT TERMINATED, DIRECTOR VICTOR RAYMOND STANTON
2022-10-04APPOINTMENT TERMINATED, DIRECTOR AMARI STARK
2022-10-04APPOINTMENT TERMINATED, DIRECTOR SHAWN STARK
2022-10-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-10-04Application to strike the company off the register
2022-10-04DS01Application to strike the company off the register
2022-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-10-04TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA CONRAN-RABINOVITCH
2022-01-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-03-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-12-07AP01DIRECTOR APPOINTED MR ARUNKUMAR RAMAS RAI
2020-12-04TM01APPOINTMENT TERMINATED, DIRECTOR GIRIS FRANK RABINOVITCH
2020-12-04AP01DIRECTOR APPOINTED MR SHAWN STARK
2020-03-09AA01Previous accounting period extended from 29/06/19 TO 30/06/19
2020-03-09AA01Previous accounting period extended from 29/06/19 TO 30/06/19
2020-03-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2020-03-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-09-16AP01DIRECTOR APPOINTED MRS PATRICIA CONRAN-RABINOVITCH
2019-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/19 FROM Sager House 50 Seymour Street London W1H 7JG
2019-08-21RES15CHANGE OF COMPANY NAME 21/08/19
2019-03-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-03-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-03-24AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-19TM01APPOINTMENT TERMINATED, DIRECTOR ARUNKUMAR RAMAS RAI
2016-09-19AP01DIRECTOR APPOINTED MR VICTOR RAYMOND STANTON
2016-04-29AP01DIRECTOR APPOINTED MR ARUNKUMAR RAMAS RAI
2016-04-28TM02Termination of appointment of Giris Frank Rabinovitch on 2016-04-01
2016-04-28TM01APPOINTMENT TERMINATED, DIRECTOR WESTLEY ADAM ECKHARDT
2016-04-01AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR AMARI DEVORAH ETTA MARIA THERESA STARK
2015-05-20CH01Director's details changed for Mr Giris Frank Frederick Allan Rabinovitch on 2015-05-20
2015-05-20CH03SECRETARY'S DETAILS CHNAGED FOR MR GIRIS FRANK FREDERICK ALLAN RABINOVITCH on 2015-05-20
2015-04-14TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALVIN ROBINSON
2015-04-13AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-05AR0131/12/14 ANNUAL RETURN FULL LIST
2014-07-04AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-28AA01Previous accounting period shortened from 30/06/13 TO 29/06/13
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-06AR0131/12/13 ANNUAL RETURN FULL LIST
2013-04-05AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-08AR0131/12/12 ANNUAL RETURN FULL LIST
2012-09-28AA01Previous accounting period extended from 31/12/11 TO 30/06/12
2012-01-10AR0131/12/11 FULL LIST
2011-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-01-04AR0131/12/10 FULL LIST
2010-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-01-21AR0131/12/09 FULL LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALVIN ROBINSON / 31/12/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MS AMARI DEVORAH ETTA MARIA THERESA STARK / 31/12/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GIRIS FRANK FREDERICK ALLAN RABINOVITCH / 31/12/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / WESTLEY ADAM ECKHARDT / 31/12/2009
2010-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2010 FROM JSA HOUSE 110 THE PARADE WATFORD WD17 1GB
2009-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-05-19288cDIRECTOR'S CHANGE OF PARTICULARS / AMARI FANNIN / 12/05/2009
2009-03-11363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-03363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-03-21363aRETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS
2007-01-17AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-11-15288cDIRECTOR'S PARTICULARS CHANGED
2006-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-04-12288aNEW DIRECTOR APPOINTED
2005-11-08363aRETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS
2005-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-25363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2005-01-25363sRETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS
2005-01-12288aNEW DIRECTOR APPOINTED
2003-12-17288cDIRECTOR'S PARTICULARS CHANGED
2003-12-16225ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04
2003-12-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-12-16ELRESS366A DISP HOLDING AGM 28/11/03
2003-12-16288aNEW DIRECTOR APPOINTED
2003-12-16ELRESS252 DISP LAYING ACC 28/11/03
2003-12-16ELRESS386 DISP APP AUDS 28/11/03
2003-11-26CERTNMCOMPANY NAME CHANGED ILLUMIN8 BUSINESS SOLUTIONS LIMI TED CERTIFICATE ISSUED ON 26/11/03
2003-09-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to A R HOLDINGS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against A R HOLDINGS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
A R HOLDINGS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2007-12-31
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30
Annual Accounts
2022-06-30

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 A R HOLDINGS LTD

Intangible Assets
Patents
We have not found any records of A R HOLDINGS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for A R HOLDINGS LTD
Trademarks
We have not found any records of A R HOLDINGS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A R HOLDINGS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as A R HOLDINGS LTD are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where A R HOLDINGS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A R HOLDINGS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A R HOLDINGS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.