Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARRIS CONSTRUCTION LIMITED
Company Information for

ARRIS CONSTRUCTION LIMITED

37 GREAT PULTENEY STREET, BATH, BA2 4DA,
Company Registration Number
05347418
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Arris Construction Ltd
ARRIS CONSTRUCTION LIMITED was founded on 2005-01-31 and has its registered office in Bath. The organisation's status is listed as "Active - Proposal to Strike off". Arris Construction Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ARRIS CONSTRUCTION LIMITED
 
Legal Registered Office
37 GREAT PULTENEY STREET
BATH
BA2 4DA
Other companies in BA2
 
Filing Information
Company Number 05347418
Company ID Number 05347418
Date formed 2005-01-31
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2022
Account next due 26/04/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB885662375  
Last Datalog update: 2024-04-06 22:22:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARRIS CONSTRUCTION LIMITED
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 ARRIS CONSTRUCTION LIMITED
The following companies were found which have the same name as ARRIS CONSTRUCTION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ARRIS CONSTRUCTION AND DEVELOPMENTS LTD C/O MLADEN JOVASEVIC & CO 352 FULHAM ROAD LONDON SW10 9UH Active - Proposal to Strike off Company formed on the 2008-10-16
ARRIS CONSTRUCTION LIMITED 12 THE BUNGALOWS ST. PATRICKS PARK CELBRIDGE CO. KILDARE Dissolved Company formed on the 2006-04-26
ARRIS CONSTRUCTION INC Delaware Unknown
Arris Construction, Inc. 29752 Park Meadow Drive Canyon Country CA 91387 SOS/FTB Suspended Company formed on the 2001-11-07
ARRIS CONSTRUCTION GROUP INC 345 W 86TH STREET SUITE 302 New York NEW YORK NY 10024 Active Company formed on the 2017-01-31
ARRIS CONSTRUCTION UTILITIES INC. 833 HAVEN OAK CT APOPKA FL 32703 Inactive Company formed on the 2015-08-21
ARRIS CONSTRUCTION & DEVELOPMENT GROUP, LLC 2642 JOHN LANE JACKSONVILLE FL 32207 Inactive Company formed on the 2013-08-26
ARRIS CONSTRUCTION USA INC 37-35 90TH ST Queens FLUSHING NY 11372 Active Company formed on the 2018-05-10
ARRIS CONSTRUCTION INCORPORATED Michigan UNKNOWN
ARRIS CONSTRUCTION INCORPORATED New Jersey Unknown
ARRIS CONSTRUCTION SERVICES LLC New Jersey Unknown
ARRIS CONSTRUCTION SERVICES LTD North Carolina Unknown
ARRIS CONSTRUCTION LLC North Carolina Unknown
ARRIS CONSTRUCTION SERVICES, LLC 306 NORTH LOMBARD STREET PORTLAND OR 97217 Active Company formed on the 2019-02-26
ARRIS CONSTRUCTION LTD British Columbia Active

Company Officers of ARRIS CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
CLIVE RICHARD SHIPLEY
Director 2005-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE RICHARD SHIPLEY
Company Secretary 2005-01-31 2017-01-17
CLIVE ROGER LOADER
Director 2005-01-31 2016-04-20
NICHOLAS ROYSTON NAISH
Director 2005-01-31 2014-06-18
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-01-31 2005-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE RICHARD SHIPLEY DURLEY FARM LIMITED Director 2014-02-25 CURRENT 2014-02-25 Active
CLIVE RICHARD SHIPLEY TRILEAZE LIMITED Director 2008-06-02 CURRENT 2008-06-02 Dissolved 2015-01-20
CLIVE RICHARD SHIPLEY ORIGINAL CONSTRUCTION COMPANY LIMITED Director 2000-06-01 CURRENT 1996-10-07 Active

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
2024-03-19FIRST GAZETTE notice for voluntary strike-off
2024-03-12Application to strike the company off the register
2024-01-26Previous accounting period shortened from 30/04/23 TO 29/04/23
2023-01-3030/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-24Director's details changed for Murielle Cecile Therese Baudot on 2022-02-19
2022-08-24CONFIRMATION STATEMENT MADE ON 21/08/22, WITH NO UPDATES
2022-08-24CS01CONFIRMATION STATEMENT MADE ON 21/08/22, WITH NO UPDATES
2022-08-24CH01Director's details changed for Murielle Cecile Therese Baudot on 2022-02-19
2022-04-14AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-21CH01Director's details changed for Mr Clive Richard Shipley on 2022-02-19
2022-02-21PSC04Change of details for Mr Clive Richard Shipley as a person with significant control on 2022-02-19
2022-02-21AP01DIRECTOR APPOINTED MURIELLE CECILE THERESE BAUDOT
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 21/08/21, WITH NO UPDATES
2021-04-26AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 21/08/20, WITH NO UPDATES
2020-01-29AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 21/08/19, WITH NO UPDATES
2018-12-04AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 21/08/18, WITH NO UPDATES
2017-12-22AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES
2017-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/17 FROM 37 Great Pulteney Street Bath BA2 4DA
2017-08-30PSC07CESSATION OF MURIELLE CECILE THERESE BAUDOT AS A PERSON OF SIGNIFICANT CONTROL
2017-08-30PSC04Change of details for Mr Clive Richard Shipley as a person with significant control on 2017-07-31
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 30
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-01-25AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-18TM02Termination of appointment of Clive Richard Shipley on 2017-01-17
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE LOADER
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE LOADER
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 30
2016-03-01AR0131/01/16 ANNUAL RETURN FULL LIST
2016-01-22AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 30
2015-03-23AR0131/01/15 ANNUAL RETURN FULL LIST
2015-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE RICHARD SHIPLEY / 31/01/2015
2015-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ROGER LOADER / 31/01/2015
2015-03-23CH03SECRETARY'S DETAILS CHNAGED FOR MR CLIVE RICHARD SHIPLEY on 2015-01-31
2015-02-06AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-25TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROYSTON NAISH
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 30
2014-02-05AR0131/01/14 ANNUAL RETURN FULL LIST
2014-01-28AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-25AR0131/01/13 ANNUAL RETURN FULL LIST
2013-02-05AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-27AR0131/01/12 ANNUAL RETURN FULL LIST
2012-01-30AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-24AR0131/01/11 FULL LIST
2011-01-31AA30/04/10 TOTAL EXEMPTION SMALL
2010-02-19AR0131/01/10 FULL LIST
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ROYSTON NAISH / 31/01/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ROGER LOADER / 31/01/2010
2010-01-27AA30/04/09 TOTAL EXEMPTION SMALL
2009-03-03AA30/04/08 TOTAL EXEMPTION SMALL
2009-02-26363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-08-20363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-08-20288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CLIVE SHIPLEY / 31/01/2008
2007-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-02-19363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-04-11288cDIRECTOR'S PARTICULARS CHANGED
2006-04-03363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-04-18225ACC. REF. DATE EXTENDED FROM 31/01/06 TO 30/04/06
2005-01-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-01-31288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to ARRIS CONSTRUCTION LIMITED 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 ARRIS CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ARRIS CONSTRUCTION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.4499
MortgagesNumMortOutstanding1.2498
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied1.2098

This shows the max and average number of mortgages for companies with the same SIC code of 41202 - Construction of domestic buildings

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30
Annual Accounts
2006-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 ARRIS CONSTRUCTION LIMITED

Intangible Assets
Patents
We have not found any records of ARRIS CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARRIS CONSTRUCTION LIMITED
Trademarks
We have not found any records of ARRIS CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARRIS CONSTRUCTION LIMITED. 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 (41202 - Construction of domestic buildings) as ARRIS CONSTRUCTION LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where ARRIS CONSTRUCTION LIMITED 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 ARRIS CONSTRUCTION LIMITED 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 ARRIS CONSTRUCTION LIMITED 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.