Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARION FACILITIES LIMITED
Company Information for

ARION FACILITIES LIMITED

DELUXE HOUSE UNIT 32, PERIVALE INDUSTRIAL PARK, HORSENDEN LANE SOUTH, PERIVALE, UB6 7RH,
Company Registration Number
02387772
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Arion Facilities Ltd
ARION FACILITIES LIMITED was founded on 1989-05-22 and has its registered office in Perivale. The organisation's status is listed as "Active - Proposal to Strike off". Arion Facilities Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ARION FACILITIES LIMITED
 
Legal Registered Office
DELUXE HOUSE UNIT 32, PERIVALE INDUSTRIAL PARK
HORSENDEN LANE SOUTH
PERIVALE
UB6 7RH
Other companies in UB9
 
Previous Names
MIDNIGHT DIGITAL LIMITED10/06/2009
DELUXE STUDIOS LIMITED26/11/2007
RANK STUDIOS LIMITED24/02/2006
Filing Information
Company Number 02387772
Company ID Number 02387772
Date formed 1989-05-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 21/03/2016
Return next due 18/04/2017
Type of accounts DORMANT
Last Datalog update: 2021-03-07 05:46:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARION FACILITIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ARION FACILITIES LIMITED

Current Directors
Officer Role Date Appointed
JOHN ERIC CUMMINS
Director 2018-05-01
ROGER STUART HOWL
Director 2015-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT KEITH JULIAN
Director 2017-08-29 2018-04-28
DAVID JAMES CLEARY
Company Secretary 2016-10-21 2017-10-05
NEIL PATRICK DAVIDSON
Director 2015-04-22 2017-08-29
JAMES NEIL WATSON
Company Secretary 2015-01-19 2016-10-20
PATRICK PHILIP GURNEY
Director 2015-04-01 2015-07-16
KENNETH WALTER BIGGINS
Director 2006-01-27 2015-04-01
MICHAEL JAMES DOUGHTY
Director 2006-01-27 2015-04-01
CHRISTOPHER EDWARD CATTERALL
Company Secretary 2007-09-03 2015-01-19
MICHAEL BROFSKY
Company Secretary 2006-01-27 2007-06-19
CYRIL DRABINSKY
Director 2006-01-27 2007-06-19
AURELIA AZALEA PATEL
Company Secretary 2005-11-01 2006-01-27
CLARE MARIANNE DUFFILL
Director 2000-07-11 2006-01-27
AURELIA AZALEA PATEL
Director 2005-11-01 2006-01-27
CLARE MARIANNE DUFFILL
Company Secretary 2000-12-18 2005-11-01
CHARLES BRUCE ARTHUR CORMICK
Director 2000-12-18 2005-10-31
SIMON ANDREW WATKINS
Company Secretary 1999-05-10 2000-12-18
SIMON ANDREW WATKINS
Director 1996-06-24 2000-12-18
FIONA MARGARET DE MIGUEL
Director 1998-04-24 2000-07-11
CHARLOTTE ADAMS
Company Secretary 1998-04-24 1999-05-10
FIONA MARGARET DE MIGUEL
Company Secretary 1996-06-24 1998-04-24
FRANCIS GEORGE NORTHCOTT THOMAS
Director 1996-06-24 1998-04-24
SIMON ANDREW WATKINS
Company Secretary 1992-03-21 1996-06-24
TERENCE HENRY NORTH
Director 1992-03-21 1996-06-24
NIGEL VICTOR TURNBULL
Director 1992-03-21 1996-06-24
DOUGLAS MARTIN YATES
Director 1992-03-21 1996-06-24
CAROL ANN DOCKRELL
Company Secretary 1992-03-21 1993-05-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ERIC CUMMINS DELUXE LEASING LIMITED Director 2018-05-01 CURRENT 1991-01-30 Active - Proposal to Strike off
JOHN ERIC CUMMINS DT CINEMA UK LTD Director 2018-05-01 CURRENT 2015-05-01 Active - Proposal to Strike off
JOHN ERIC CUMMINS DT DIGITAL CINEMA LTD Director 2018-05-01 CURRENT 2015-05-28 Active - Proposal to Strike off
JOHN ERIC CUMMINS RUSHES POSTPRODUCTION LIMITED Director 2018-05-01 CURRENT 1991-06-24 Liquidation
JOHN ERIC CUMMINS SYNXSPEED POST PRODUCTION GROUP LIMITED Director 2018-05-01 CURRENT 1998-08-12 Active - Proposal to Strike off
JOHN ERIC CUMMINS THE EDITPOOL LTD Director 2018-05-01 CURRENT 1998-11-10 Active - Proposal to Strike off
JOHN ERIC CUMMINS SYNXSPEED RECORDING LIMITED Director 2018-05-01 CURRENT 1999-10-12 Active - Proposal to Strike off
JOHN ERIC CUMMINS SYNXSPEED POST PRODUCTION LIMITED Director 2018-05-01 CURRENT 1999-10-27 Active - Proposal to Strike off
JOHN ERIC CUMMINS ARION COMMUNICATIONS LIMITED Director 2018-05-01 CURRENT 1992-01-28 Active - Proposal to Strike off
JOHN ERIC CUMMINS EUROPEAN CAPTIONING INSTITUTE LIMITED Director 2018-05-01 CURRENT 1995-08-03 Active - Proposal to Strike off
JOHN ERIC CUMMINS COMPANY 3 / METHOD LONDON LIMITED Director 2018-05-01 CURRENT 1995-10-17 Active
JOHN ERIC CUMMINS CAPITAL FX HOLDINGS LIMITED Director 2018-05-01 CURRENT 1998-02-05 Active
JOHN ERIC CUMMINS DELUXE DIGITAL STUDIOS LIMITED Director 2018-05-01 CURRENT 1998-11-17 Active
JOHN ERIC CUMMINS COMPOSITE IMAGE SYSTEMS LONDON LIMITED Director 2018-05-01 CURRENT 2005-09-28 Active - Proposal to Strike off
JOHN ERIC CUMMINS DELUXE MEDIA TECHNOLOGIES LTD Director 2018-05-01 CURRENT 2006-11-23 Active - Proposal to Strike off
JOHN ERIC CUMMINS DSG BROADCAST SERVICES LIMITED Director 2018-05-01 CURRENT 2006-11-23 Liquidation
JOHN ERIC CUMMINS DELUXE MEDIA EUROPE LTD Director 2018-05-01 CURRENT 2006-11-23 Active
JOHN ERIC CUMMINS ONE POST LIMITED Director 2018-05-01 CURRENT 1986-10-29 Active - Proposal to Strike off
JOHN ERIC CUMMINS DSG LABORATORIES LIMITED Director 2018-05-01 CURRENT 1936-01-09 Liquidation
JOHN ERIC CUMMINS DELUXE 142 LIMITED Director 2018-05-01 CURRENT 1970-06-04 Active
JOHN ERIC CUMMINS DSG DIGITAL LONDON LIMITED Director 2018-05-01 CURRENT 1980-12-16 Active
ROGER STUART HOWL DT CINEMA UK LTD Director 2015-07-20 CURRENT 2015-05-01 Active - Proposal to Strike off
ROGER STUART HOWL SYNXSPEED EDITING SERVICES LIMITED Director 2015-07-10 CURRENT 1999-10-12 Dissolved 2017-04-11
ROGER STUART HOWL MIDNIGHT TRANSFER LIMITED Director 2015-07-10 CURRENT 2008-01-15 Dissolved 2017-04-11
ROGER STUART HOWL EFILM LONDON LIMITED Director 2015-07-10 CURRENT 2006-11-23 Dissolved 2017-04-11
ROGER STUART HOWL DELUXE DIGITAL CINEMA ITALIA LIMITED Director 2015-07-10 CURRENT 2006-11-23 Dissolved 2017-04-11
ROGER STUART HOWL DELUXE TWO UK HOLDINGS LIMITED Director 2015-07-10 CURRENT 2006-01-16 Dissolved 2017-04-11
ROGER STUART HOWL STEREO D LTD Director 2015-07-10 CURRENT 2006-11-23 Dissolved 2017-04-11
ROGER STUART HOWL METHOD LONDON LIMITED Director 2015-07-10 CURRENT 1998-03-11 Dissolved 2017-04-18
ROGER STUART HOWL DELUXE LEASING LIMITED Director 2015-07-10 CURRENT 1991-01-30 Active - Proposal to Strike off
ROGER STUART HOWL DSG ASIA HOLDINGS LIMITED Director 2015-07-10 CURRENT 2012-01-25 Active - Proposal to Strike off
ROGER STUART HOWL DT DIGITAL CINEMA LTD Director 2015-07-10 CURRENT 2015-05-28 Active - Proposal to Strike off
ROGER STUART HOWL RUSHES POSTPRODUCTION LIMITED Director 2015-07-10 CURRENT 1991-06-24 Liquidation
ROGER STUART HOWL SYNXSPEED POST PRODUCTION GROUP LIMITED Director 2015-07-10 CURRENT 1998-08-12 Active - Proposal to Strike off
ROGER STUART HOWL THE EDITPOOL LTD Director 2015-07-10 CURRENT 1998-11-10 Active - Proposal to Strike off
ROGER STUART HOWL SYNXSPEED RECORDING LIMITED Director 2015-07-10 CURRENT 1999-10-12 Active - Proposal to Strike off
ROGER STUART HOWL SYNXSPEED POST PRODUCTION LIMITED Director 2015-07-10 CURRENT 1999-10-27 Active - Proposal to Strike off
ROGER STUART HOWL ARION COMMUNICATIONS LIMITED Director 2015-07-10 CURRENT 1992-01-28 Active - Proposal to Strike off
ROGER STUART HOWL EUROPEAN CAPTIONING INSTITUTE LIMITED Director 2015-07-10 CURRENT 1995-08-03 Active - Proposal to Strike off
ROGER STUART HOWL COMPANY 3 / METHOD LONDON LIMITED Director 2015-07-10 CURRENT 1995-10-17 Active
ROGER STUART HOWL CAPITAL FX HOLDINGS LIMITED Director 2015-07-10 CURRENT 1998-02-05 Active
ROGER STUART HOWL DELUXE DIGITAL STUDIOS LIMITED Director 2015-07-10 CURRENT 1998-11-17 Active
ROGER STUART HOWL COMPOSITE IMAGE SYSTEMS LONDON LIMITED Director 2015-07-10 CURRENT 2005-09-28 Active - Proposal to Strike off
ROGER STUART HOWL DELUXE UK HOLDINGS LIMITED Director 2015-07-10 CURRENT 2006-01-16 Active
ROGER STUART HOWL DELUXE MEDIA TECHNOLOGIES LTD Director 2015-07-10 CURRENT 2006-11-23 Active - Proposal to Strike off
ROGER STUART HOWL DSG BROADCAST SERVICES LIMITED Director 2015-07-10 CURRENT 2006-11-23 Liquidation
ROGER STUART HOWL DELUXE MEDIA EUROPE LTD Director 2015-07-10 CURRENT 2006-11-23 Active
ROGER STUART HOWL ONE POST LIMITED Director 2015-07-10 CURRENT 1986-10-29 Active - Proposal to Strike off
ROGER STUART HOWL DSG LABORATORIES LIMITED Director 2015-07-10 CURRENT 1936-01-09 Liquidation
ROGER STUART HOWL DELUXE 142 LIMITED Director 2015-07-10 CURRENT 1970-06-04 Active
ROGER STUART HOWL DSG DIGITAL LONDON LIMITED Director 2015-07-10 CURRENT 1980-12-16 Active
ROGER STUART HOWL DELUXE DIGITAL CINEMA SPAIN LIMITED Director 2015-07-09 CURRENT 2006-11-23 Dissolved 2017-04-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/21 FROM Deluxe Limited Film House 142 Wardour Street London W1F 8DD England
2020-12-24AD03Registers moved to registered inspection location of Deluxe House Unit 32 Perivale Park Horsenden Lane South Perivale Greenford UB6 7RL
2020-12-24AD02Register inspection address changed to Deluxe House Unit 32 Perivale Park Horsenden Lane South Perivale Greenford UB6 7RL
2020-12-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-12-02DS01Application to strike the company off the register
2020-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ERIC CUMMINS
2020-09-24MEM/ARTSARTICLES OF ASSOCIATION
2020-09-23RES01ADOPT ARTICLES 23/09/20
2020-06-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH NO UPDATES
2019-11-15PSC08Notification of a person with significant control statement
2019-11-15PSC07CESSATION OF RONALD OWEN PERELMAN AS A PERSON OF SIGNIFICANT CONTROL
2019-09-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MICHAEL BELL
2019-09-18AP01DIRECTOR APPOINTED MRS STEFANIE LIQUORI DIGRIGOLI
2019-08-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH NO UPDATES
2018-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ROGER STUART HOWL
2018-12-10AP01DIRECTOR APPOINTED MR ANDREW MICHAEL BELL
2018-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-18AP01DIRECTOR APPOINTED MR JOHN ERIC CUMMINS
2018-05-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KEITH JULIAN
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH NO UPDATES
2017-12-07TM02Termination of appointment of David James Cleary on 2017-10-05
2017-09-20CH01Director's details changed for Mr Robert Keith Julien on 2017-08-29
2017-09-07AP01DIRECTOR APPOINTED MR ROBERT KEITH JULIEN
2017-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-08-29TM01APPOINTMENT TERMINATED, DIRECTOR NEIL PATRICK DAVIDSON
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 4000000
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2016-10-31AP03Appointment of Mr David James Cleary as company secretary on 2016-10-21
2016-10-31TM02Termination of appointment of James Neil Watson on 2016-10-20
2016-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/16 FROM C/O C/O James Watson, Deluxe Ground Floor, Film House 142 Wardour Street London W1F 8DD
2016-03-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 4000000
2016-03-21AR0121/03/16 ANNUAL RETURN FULL LIST
2015-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-07-16TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK GURNEY
2015-07-12AP01DIRECTOR APPOINTED ROGER STUART HOWL
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 4000000
2015-05-06AR0121/03/15 FULL LIST
2015-04-23AP01DIRECTOR APPOINTED NEIL PATRICK DAVIDSON
2015-04-23AP01DIRECTOR APPOINTED NEIL PATRICK DAVIDSON
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH BIGGINS
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DOUGHTY
2015-04-01AP01DIRECTOR APPOINTED PATRICK PHILIP GURNEY
2015-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2015 FROM HOLBORN TOWER 137-144 HIGH HOLBORN LONDON WC1V 6PL ENGLAND
2015-01-20AP03SECRETARY APPOINTED MR JAMES NEIL WATSON
2015-01-19TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER CATTERALL
2015-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/2015 FROM DENHAM MEDIA PARK NORTH ORBITAL ROAD DENHAM UXBRIDGE MIDDLESEX UB9 5HQ
2014-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 4000000
2014-04-01AR0121/03/14 FULL LIST
2013-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-03-22AR0121/03/13 FULL LIST
2012-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-04AR0121/03/12 FULL LIST
2011-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-04-21AR0121/03/11 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-07AR0121/03/10 FULL LIST
2010-04-24DISS40DISS40 (DISS40(SOAD))
2010-04-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-02-02GAZ1FIRST GAZETTE
2009-06-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-06-06CERTNMCOMPANY NAME CHANGED MIDNIGHT DIGITAL LIMITED CERTIFICATE ISSUED ON 10/06/09
2009-03-25363aRETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS
2008-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2008-03-25363aRETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS
2008-02-05225ACC. REF. DATE EXTENDED FROM 30/11/08 TO 31/12/08
2008-02-05225ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/11/07
2007-12-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-11-26CERTNMCOMPANY NAME CHANGED DELUXE STUDIOS LIMITED CERTIFICATE ISSUED ON 26/11/07
2007-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-09-24288aNEW SECRETARY APPOINTED
2007-06-19288bSECRETARY RESIGNED
2007-06-19288bDIRECTOR RESIGNED
2007-04-10363aRETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS
2006-08-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-04-10363aRETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS
2006-02-24CERTNMCOMPANY NAME CHANGED RANK STUDIOS LIMITED CERTIFICATE ISSUED ON 24/02/06
2006-02-24288aNEW SECRETARY APPOINTED
2006-02-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-02-24288aNEW DIRECTOR APPOINTED
2006-02-24288aNEW DIRECTOR APPOINTED
2006-02-24288bDIRECTOR RESIGNED
2006-02-24288aNEW DIRECTOR APPOINTED
2006-02-24287REGISTERED OFFICE CHANGED ON 24/02/06 FROM: 6 CONNAUGHT PLACE LONDON W2 2EZ
2006-01-31288cDIRECTOR'S PARTICULARS CHANGED
2005-11-11288bSECRETARY RESIGNED
2005-11-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-11-09288bDIRECTOR RESIGNED
2005-08-19RES13CHANGE OF NAME 03/08/89
2005-04-18363aRETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS
2005-04-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-08-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-08-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-04-16363aRETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS
2003-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-04-24363aRETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS
2002-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-04-15363aRETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS
2001-12-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-03-27363aRETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS
2001-03-15288cDIRECTOR'S PARTICULARS CHANGED
2001-03-15288cSECRETARY'S PARTICULARS CHANGED
2001-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-12-19288aNEW DIRECTOR APPOINTED
2000-12-18288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ARION FACILITIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-02-02
Fines / Sanctions
No fines or sanctions have been issued against ARION FACILITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ARION FACILITIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARION FACILITIES LIMITED

Intangible Assets
Patents
We have not found any records of ARION FACILITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARION FACILITIES LIMITED
Trademarks
We have not found any records of ARION FACILITIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARION FACILITIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ARION FACILITIES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ARION FACILITIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyARION FACILITIES LIMITEDEvent Date2010-02-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARION FACILITIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARION FACILITIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.