General information

Name:

Arinwest Ltd

Office Address:

Lavender Hill Services Lynn Road PE31 7JE Heacham

Number: 02289300

Incorporation date: 1988-08-24

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise operates under the name of Arinwest Limited. This firm was originally established 36 years ago and was registered with 02289300 as its registration number. The office of this company is situated in Heacham. You may visit them at Lavender Hill Services, Lynn Road. This company's SIC and NACE codes are 47300 and their NACE code stands for Retail sale of automotive fuel in specialised stores. The business latest annual accounts were submitted for the period up to 31st March 2022 and the most current annual confirmation statement was filed on 24th January 2023.

Linda W. and Robert W. are registered as the company's directors and have been managing the firm since Wed, 31st May 2006. In addition, the director's assignments are often assisted with by a secretary - Robert W., who was chosen by this specific company in May 2006.

Executives who have control over the firm are as follows: Linda W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Robert W. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Linda W.

Role: Director

Appointed: 31 May 2006

Latest update: 4 February 2024

Robert W.

Role: Secretary

Appointed: 31 May 2006

Latest update: 4 February 2024

Robert W.

Role: Director

Appointed: 24 January 1991

Latest update: 4 February 2024

People with significant control

Linda W.
Notified on 3 November 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Robert W.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 07 February 2024
Confirmation statement last made up date 24 January 2023
Annual Accounts 11 December 2012
Start Date For Period Covered By Report 2011-04-01
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 11 December 2012
Annual Accounts 12 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 12 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 20 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 20 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 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 8th, December 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

Mill House Ringstead Road Heacham

Post code:

PE31 7HZ

City / Town:

King's Lynn

HQ address,
2014

Address:

The Stables Mill House, Ringstead Road Heacham

Post code:

PE31 7HZ

City / Town:

King's Lynn

HQ address,
2015

Address:

The Stables Mill House, Ringstead Road Heacham

Post code:

PE31 7HZ

City / Town:

King's Lynn

Search other companies

Services (by SIC Code)

  • 47300 : Retail sale of automotive fuel in specialised stores
35
Company Age

Closest companies