Arilator (finance) Ltd

General information

Name:

Arilator (finance) Limited

Office Address:

44d Borough Street Castle Donington DE74 2LB Derby

Number: 06889637

Incorporation date: 2009-04-28

End of financial year: 25 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Arilator (finance) came into being in 2009 as a company enlisted under no 06889637, located at DE74 2LB Derby at 44d Borough Street. It has been in business for 15 years and its last known status is active. It has a history in business name changing. Up till now it had three other names. Until 2023 it was run under the name of Cashbrokers (grantham) and before that its company name was Arilator (finance). This firm's principal business activity number is 82990: Other business support service activities not elsewhere classified. The company's latest financial reports cover the period up to 2022/10/31 and the most current confirmation statement was filed on 2023/03/17.

On 2016-06-28, the firm was searching for a Games console and consumer electronics testing and sales assistant to fill a full time vacancy in the retail in Grantham, Midlands. They offered a temporary contract with salary from £7800 to £15600 per year. The offered job required no experience and a GCSE.

For 15 years, the company has only been overseen by one director: Paul S. who has been administering it since 28th April 2009.

  • Previous company's names
  • Arilator (finance) Ltd 2023-10-31
  • Cashbrokers (grantham) Limited 2017-12-19
  • Arilator (finance) Ltd 2014-11-07
  • Cashbrokers (grantham) Limited 2009-04-28

Financial data based on annual reports

Company staff

Paul S.

Role: Director

Appointed: 28 April 2009

Latest update: 20 January 2024

People with significant control

Paul S. is the individual who controls this firm, owns over 3/4 of company shares.

Paul S.
Notified on 26 April 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 25 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 31 March 2024
Confirmation statement last made up date 17 March 2023
Annual Accounts 31 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 31 July 2014
Annual Accounts 31 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 31 July 2015
Annual Accounts 27 June 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 27 June 2016
Annual Accounts 31 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts 23 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 23 July 2013

Jobs and Vacancies at Arilator (finance) Limited

Games console and consumer electronics testing and sales assistant in Grantham, posted on Tuesday 28th June 2016
Region / City Midlands, Grantham
Industry retail industry
Salary From £4.00 to £8.00 per hour
Work hours Temporary contract
Job type full time
Career level none
Education level a GCSE (Scottish or equivalent)
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Confirmation statement with no updates 17th March 2024 (CS01)
filed on: 27th, March 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

66 Westgate

Post code:

NG31 6LA

City / Town:

Grantham

HQ address,
2013

Address:

66 Westgate

Post code:

NG31 6LA

City / Town:

Grantham

HQ address,
2014

Address:

66 Westgate

Post code:

NG31 6LA

City / Town:

Grantham

HQ address,
2015

Address:

66 Westgate

Post code:

NG31 6LA

City / Town:

Grantham

HQ address,
2016

Address:

66 Westgate

Post code:

NG31 6LA

City / Town:

Grantham

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
15
Company Age

Closest Companies - by postcode