ARDUA LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L24 9LG

Company number 03523552
Status Active
Incorporation Date 9 March 1998
Company Type Private Limited Company
Address UNIT 27 MERIDIAN BUSINESS VILLAGE, HANSBY DRIVE, LIVERPOOL, MERSEYSIDE, L24 9LG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Termination of appointment of Ernest Gary Perkins as a secretary on 1 March 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of ARDUA LIMITED are www.ardua.co.uk, and www.ardua.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Ardua Limited is a Private Limited Company. The company registration number is 03523552. Ardua Limited has been working since 09 March 1998. The present status of the company is Active. The registered address of Ardua Limited is Unit 27 Meridian Business Village Hansby Drive Liverpool Merseyside L24 9lg. The company`s financial liabilities are £4k. It is £-41.32k against last year. The cash in hand is £28.84k. It is £-12.18k against last year. And the total assets are £28.84k, which is £-29.46k against last year. PHUNG, Anh is a Director of the company. Secretary PERKINS, Ernest Gary has been resigned. Nominee Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Nominee Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director FARRELL, Jamie Michael has been resigned. The company operates in "Residents property management".


ardua Key Finiance

LIABILITIES £4k
-92%
CASH £28.84k
-30%
TOTAL ASSETS £28.84k
-51%
All Financial Figures

Current Directors

Director
PHUNG, Anh
Appointed Date: 28 June 1999
47 years old

Resigned Directors

Secretary
PERKINS, Ernest Gary
Resigned: 01 March 2017
Appointed Date: 09 March 1998

Nominee Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 09 March 1998
Appointed Date: 09 March 1998

Nominee Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 09 March 1998
Appointed Date: 09 March 1998

Director
FARRELL, Jamie Michael
Resigned: 28 June 1999
Appointed Date: 09 March 1998
65 years old

Persons With Significant Control

Ms Anh Phung
Notified on: 9 March 2017
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jamie Michael Farrell
Notified on: 9 March 2017
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ARDUA LIMITED Events

20 Mar 2017
Confirmation statement made on 9 March 2017 with updates
02 Mar 2017
Termination of appointment of Ernest Gary Perkins as a secretary on 1 March 2017
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2

23 Dec 2015
Micro company accounts made up to 31 March 2015
...
... and 49 more events
16 Apr 1998
Secretary resigned
16 Apr 1998
Director resigned
16 Apr 1998
New director appointed
16 Apr 1998
New secretary appointed
09 Mar 1998
Incorporation

ARDUA LIMITED Charges

5 September 2003
Legal charge
Delivered: 24 September 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 62 woodlands road liverpool. By way of fixed charge the…
2 May 2003
Legal charge
Delivered: 8 May 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 12 grove park,toxteth L8 otl (f/hold t/no ms 196601). by…
14 April 2003
Legal charge
Delivered: 15 April 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 59 ashville road claughton…
26 June 2001
Legal charge
Delivered: 30 June 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Hudgill farm alston cumbria. By way of fixed charge the…
20 June 2001
Legal charge
Delivered: 22 June 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 37 bentley road liverpool 8…
20 April 2001
Legal charge
Delivered: 27 April 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Freehold property k/a 37 croxteth road liverpool L8 2UJ. By…
20 April 2001
Debenture
Delivered: 24 April 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
9 October 2000
Legal charge
Delivered: 10 October 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 57 parkfield rd,aigburth,liverpool 17,merseyside; ms…
5 July 2000
Legal charge
Delivered: 11 July 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a 8 marmion road liverpool merseyside…
1 July 1998
Deed of charge
Delivered: 8 July 1998
Status: Satisfied on 4 November 1999
Persons entitled: Michael O'earrell
Description: 8 marmion rd,liverpool,merseyside with all…