General information

Name:

Arranquote Limited

Office Address:

8 Navigation Court Calder Park WF2 7BJ Wakefield

Number: 01603045

Incorporation date: 1981-12-09

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is known under the name of Arranquote Ltd. It was founded fourty three years ago and was registered with 01603045 as its reg. no. This headquarters of this firm is located in Wakefield. You can contact them at 8 Navigation Court, Calder Park. It currently known as Arranquote Ltd, was previously registered as Enterprise 243. The transformation has taken place in 9th November 2009. This company's SIC and NACE codes are 28290, that means Manufacture of other general-purpose machinery n.e.c.. 2022/12/31 is the last time the company accounts were filed.

The info we posses related to the following enterprise's executives shows that there are two directors: Angela F. and Haydn F. who became members of the Management Board on 15th April 1996.

Executives with significant control over the firm are: Haydn F. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Angela F. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Arranquote Ltd 2009-11-09
  • Enterprise 243 Limited 1981-12-09

Financial data based on annual reports

Company staff

Angela F.

Role: Secretary

Appointed: 15 April 1996

Latest update: 15 April 2024

Angela F.

Role: Director

Appointed: 15 April 1996

Latest update: 15 April 2024

Haydn F.

Role: Director

Appointed: 15 April 1996

Latest update: 15 April 2024

People with significant control

Haydn F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Angela F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 23 February 2024
Confirmation statement last made up date 09 February 2023
Annual Accounts 17 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 17 September 2015
Annual Accounts 20 December 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 20 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Miscellaneous Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to December 31, 2022 (AA)
filed on: 5th, September 2023
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 28290 : Manufacture of other general-purpose machinery n.e.c.
42
Company Age

Similar companies nearby

Closest companies