Arvo Sales Limited

General information

Name:

Arvo Sales Ltd

Office Address:

Suite A, 2nd Floor Kennedy House 31 Stamford Street WA14 1ES Altrincham

Number: 00992111

Incorporation date: 1970-10-19

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Arvo Sales Limited could be contacted at Suite A, 2nd Floor Kennedy House, 31 Stamford Street in Altrincham. The company's zip code is WA14 1ES. Arvo Sales has been present on the British market for fifty four years. The company's registered no. is 00992111. This business's SIC and NACE codes are 68209 and has the NACE code: Other letting and operating of own or leased real estate. The company's most recent accounts describe the period up to Saturday 31st December 2022 and the latest confirmation statement was released on Tuesday 20th September 2022.

The knowledge we have detailing this particular enterprise's MDs shows a leadership of three directors: Priyanka P., Sachin P. and Shrujal P. who became members of the Management Board on 2015-11-02, 2012-07-17 and 1999-01-01.

Executives with significant control over this firm are: Sachin P. has substantial control or influence over the company. Priyanka P. has substantial control or influence over the company. Shrujal P. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Priyanka P.

Role: Director

Appointed: 02 November 2015

Latest update: 7 January 2024

Sachin P.

Role: Director

Appointed: 17 July 2012

Latest update: 7 January 2024

Shrujal P.

Role: Director

Appointed: 01 January 1999

Latest update: 7 January 2024

People with significant control

Sachin P.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Priyanka P.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Shrujal P.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Shailesh P.
Notified on 8 June 2018
Ceased on 9 March 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jaymal A.
Notified on 8 June 2018
Ceased on 18 March 2019
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 04 October 2023
Confirmation statement last made up date 20 September 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts 17th 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 17th September 2015
Annual Accounts 16th September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 16th September 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 11th September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 11th September 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2021
Annual Accounts 9th May 2014
Date Approval Accounts 9th May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on December 31, 2022 (AA)
filed on: 22nd, September 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

Oak House Barrington Road

Post code:

WA14 1HZ

City / Town:

Altrincham

HQ address,
2014

Address:

Oak House Barrington Road

Post code:

WA14 1HZ

City / Town:

Altrincham

HQ address,
2015

Address:

Oak House Barrington Road

Post code:

WA14 1HZ

City / Town:

Altrincham

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
53
Company Age

Similar companies nearby

Closest companies