Arbaford Enterprises Limited

General information

Name:

Arbaford Enterprises Ltd

Office Address:

Sandall House 230 High Street CT6 5AX Herne Bay

Number: 01452290

Incorporation date: 1979-10-04

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Arbaford Enterprises Limited is located at Herne Bay at Sandall House. You can look up the company by the postal code - CT6 5AX. Arbaford Enterprises's founding dates back to 1979. This company is registered under the number 01452290 and their current state is active. The enterprise's classified under the NACE and SIC code 71129 which stands for Other engineering activities. The latest financial reports cover the period up to 2023-03-31 and the most recent annual confirmation statement was submitted on 2023-08-09.

The firm owes its success and permanent development to a group of two directors, namely Nigel B. and Brenda B., who have been managing the company since August 1991. In order to support the directors in their duties, this specific firm has been using the skills of Nigel B. as a secretary.

Executives who have control over the firm are as follows: Brenda B. owns 1/2 or less of company shares. Nigel B. owns over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

Nigel B.

Role: Secretary

Latest update: 17 March 2024

Nigel B.

Role: Director

Appointed: 09 August 1991

Latest update: 17 March 2024

Brenda B.

Role: Director

Appointed: 09 August 1991

Latest update: 17 March 2024

People with significant control

Brenda B.
Notified on 29 June 2016
Nature of control:
1/2 or less of shares
Nigel B.
Notified on 29 June 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 23 August 2024
Confirmation statement last made up date 09 August 2023
Annual Accounts 16 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 16 December 2014
Annual Accounts 18 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 18 December 2015
Annual Accounts 10 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 10 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 19 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 19 December 2012
Annual Accounts 16 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 16 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 27th, July 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

Fairfield Claytons Lane Ashurst

Post code:

TN3 9TD

City / Town:

Tunbridge Wells

HQ address,
2013

Address:

Fairfield Claytons Lane Ashurst

Post code:

TN3 9TD

City / Town:

Tunbridge Wells

HQ address,
2014

Address:

Fairfield Claytons Lane Ashurst

Post code:

TN3 9TD

City / Town:

Tunbridge Wells

HQ address,
2015

Address:

Fairfield Claytons Lane Ashurst

Post code:

TN3 9TD

City / Town:

Tunbridge Wells

HQ address,
2016

Address:

Fairfield Claytons Lane Ashurst

Post code:

TN3 9TD

City / Town:

Tunbridge Wells

Search other companies

Services (by SIC Code)

  • 71129 : Other engineering activities
44
Company Age

Similar companies nearby

Closest companies