General information

Name:

Arnian Limited

Office Address:

C/o Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road BL1 4QR Bolton

Number: 07633039

Incorporation date: 2011-05-13

Dissolution date: 2020-03-05

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm was based in Bolton under the following Company Registration No.: 07633039. This firm was set up in 2011. The main office of the company was situated at C/o Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road. The area code for this location is BL1 4QR. This enterprise was formally closed on 2020-03-05, meaning it had been in business for nine years. The listed name transformation from Acorn Contracts (north West) to Arnian Ltd took place on 2011-09-01.

This company was administered by just one managing director: Julie C., who was chosen to lead the company 13 years ago.

Julie C. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Arnian Ltd 2011-09-01
  • Acorn Contracts (north West) Ltd 2011-05-13

Financial data based on annual reports

Company staff

Julie C.

Role: Director

Appointed: 30 August 2011

Latest update: 8 October 2023

People with significant control

Julie C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 28 February 2018
Account last made up date 31 May 2016
Confirmation statement next due date 27 May 2018
Confirmation statement last made up date 13 May 2017
Annual Accounts 27 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 27 February 2015
Annual Accounts 20 August 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 20 August 2015
Annual Accounts 22 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 22 February 2017
Annual Accounts 15 October 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 15 October 2013

Company Vehicle Operator Data

Redwood Point

Address

7 Woodward Road , Knowsley Industrial Park

City

Liverpool

Postal code

L33 7UZ

No. of Vehicles

6

No. of Trailers

3

Unit 11

Address

Capitol Trading Park , Kirkby Bank Road , Knowsley Industrial Park

City

Liverpool

Postal code

L33 7SY

No. of Vehicles

12

No. of Trailers

3

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 5th, March 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

48 - 52 Penny Lane Mossley Hill

Post code:

L18 1DG

City / Town:

Liverpool

HQ address,
2014

Address:

48 - 52 Penny Lane Mossley Hill

Post code:

L18 1DG

City / Town:

Liverpool

HQ address,
2015

Address:

48 - 52 Penny Lane Mossley Hill

Post code:

L18 1DG

City / Town:

Liverpool

HQ address,
2016

Address:

48 - 52 Penny Lane Mossley Hill

Post code:

L18 1DG

City / Town:

Liverpool

Accountant/Auditor,
2016 - 2014

Name:

Matthews Sutton & Co Ltd

Address:

48 - 52 Penny Lane Mossley Hill

Post code:

L18 1DG

City / Town:

Liverpool

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
8
Company Age

Similar companies nearby

Closest companies