ARUN PROJECTS LIMITED
HAMPSHIRE CMS HOMES LIMITED

Hellopages » Hampshire » Eastleigh » SO50 9DF

Company number 05036384
Status Active
Incorporation Date 6 February 2004
Company Type Private Limited Company
Address 65 LEIGH ROAD, EASTLEIGH, HAMPSHIRE, SO50 9DF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 6 February 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 20 . The most likely internet sites of ARUN PROJECTS LIMITED are www.arunprojects.co.uk, and www.arun-projects.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-one years and eight months. The distance to to Shawford Rail Station is 3.8 miles; to Redbridge Rail Station is 6.1 miles; to Romsey Rail Station is 6.2 miles; to Swanwick Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arun Projects Limited is a Private Limited Company. The company registration number is 05036384. Arun Projects Limited has been working since 06 February 2004. The present status of the company is Active. The registered address of Arun Projects Limited is 65 Leigh Road Eastleigh Hampshire So50 9df. The company`s financial liabilities are £134.13k. It is £90.8k against last year. The cash in hand is £336.08k. It is £320.06k against last year. And the total assets are £657.5k, which is £395.12k against last year. QUINN, Gillian Frances is a Secretary of the company. QUINN, John Michael David Paul is a Director of the company. Secretary QUINN, John Michael David Paul has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HALL, Martin Nicholas has been resigned. Director LANGFORD, John has been resigned. Director OLIVER, Jason Peter has been resigned. Director WESTHEAD, Michael Peter has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


arun projects Key Finiance

LIABILITIES £134.13k
+209%
CASH £336.08k
+1998%
TOTAL ASSETS £657.5k
+150%
All Financial Figures

Current Directors

Secretary
QUINN, Gillian Frances
Appointed Date: 06 February 2013

Director
QUINN, John Michael David Paul
Appointed Date: 06 February 2004
62 years old

Resigned Directors

Secretary
QUINN, John Michael David Paul
Resigned: 06 February 2013
Appointed Date: 06 February 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 February 2004
Appointed Date: 06 February 2004

Director
HALL, Martin Nicholas
Resigned: 01 February 2006
Appointed Date: 06 February 2004
68 years old

Director
LANGFORD, John
Resigned: 07 November 2007
Appointed Date: 06 February 2004
53 years old

Director
OLIVER, Jason Peter
Resigned: 02 October 2012
Appointed Date: 06 February 2004
53 years old

Director
WESTHEAD, Michael Peter
Resigned: 02 October 2012
Appointed Date: 06 February 2004
57 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 February 2004
Appointed Date: 06 February 2004

Persons With Significant Control

Mrs Gillian Frances Quinn
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Michael David Paul Quinn Bsc Mrics
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ARUN PROJECTS LIMITED Events

17 Feb 2017
Confirmation statement made on 6 February 2017 with updates
06 Oct 2016
Total exemption small company accounts made up to 29 February 2016
04 Mar 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 20

30 Oct 2015
Total exemption small company accounts made up to 28 February 2015
04 Mar 2015
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 20

...
... and 37 more events
12 Feb 2004
New director appointed
12 Feb 2004
New director appointed
06 Feb 2004
Secretary resigned
06 Feb 2004
Director resigned
06 Feb 2004
Incorporation

ARUN PROJECTS LIMITED Charges

28 September 2004
Debenture
Delivered: 30 September 2004
Status: Satisfied on 25 October 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 July 2004
Legal mortgage
Delivered: 21 July 2004
Status: Satisfied on 25 October 2012
Persons entitled: National Westminster Bank PLC
Description: Building plot at fairview new road landford salisbury. By…