ARRIOLE AND SON LIMITED
HOLMFIRTH

Hellopages » West Yorkshire » Kirklees » HD9 2TH

Company number 03535319
Status Active
Incorporation Date 26 March 1998
Company Type Private Limited Company
Address UPPER WHITEGATE FARM WHITEGATE ROAD, HOLMBRIDGE, HOLMFIRTH, WEST YORKSHIRE, HD9 2TH
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 26 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 100 . The most likely internet sites of ARRIOLE AND SON LIMITED are www.arrioleandson.co.uk, and www.arriole-and-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Arriole and Son Limited is a Private Limited Company. The company registration number is 03535319. Arriole and Son Limited has been working since 26 March 1998. The present status of the company is Active. The registered address of Arriole and Son Limited is Upper Whitegate Farm Whitegate Road Holmbridge Holmfirth West Yorkshire Hd9 2th. The company`s financial liabilities are £10.89k. It is £-1.49k against last year. And the total assets are £12.4k, which is £-4.73k against last year. LILLIS, Shaun Antony is a Director of the company. Secretary DARLISON, Michelle Anne has been resigned. Secretary HARRISON, Kathryn Margaret has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director LILLIS, Charles Harry has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


arriole and son Key Finiance

LIABILITIES £10.89k
-13%
CASH n/a
TOTAL ASSETS £12.4k
-28%
All Financial Figures

Current Directors

Director
LILLIS, Shaun Antony
Appointed Date: 26 March 1998
57 years old

Resigned Directors

Secretary
DARLISON, Michelle Anne
Resigned: 06 April 2008
Appointed Date: 03 December 2003

Secretary
HARRISON, Kathryn Margaret
Resigned: 03 December 2003
Appointed Date: 26 March 1998

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 26 March 1998
Appointed Date: 26 March 1998

Director
LILLIS, Charles Harry
Resigned: 23 March 2001
Appointed Date: 26 March 1998
89 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 26 March 1998
Appointed Date: 26 March 1998

Persons With Significant Control

Mr Shaun Antony Lillis
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

ARRIOLE AND SON LIMITED Events

05 Apr 2017
Confirmation statement made on 26 March 2017 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 March 2016
25 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100

21 Jul 2015
Total exemption small company accounts made up to 31 March 2015
30 Apr 2015
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100

...
... and 45 more events
01 Apr 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Apr 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Apr 1998
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Apr 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Mar 1998
Incorporation