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

ARLEC UK HOLDINGS LIMITED

MAGMA HOUSE 16 DAVY COURT, CASTLE MOUND WAY, RUGBY, WARWICKSHIRE, CV23 0UZ,
Company Registration Number
03214458
Private Limited Company
Active

Company Overview

About Arlec Uk Holdings Ltd
ARLEC UK HOLDINGS LIMITED was founded on 1996-06-20 and has its registered office in Rugby. The organisation's status is listed as "Active". Arlec Uk Holdings Limited is a Private Limited Company registered in 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
ARLEC UK HOLDINGS LIMITED
 
Legal Registered Office
MAGMA HOUSE 16 DAVY COURT
CASTLE MOUND WAY
RUGBY
WARWICKSHIRE
CV23 0UZ
Other companies in CV23
 
Filing Information
Company Number 03214458
Company ID Number 03214458
Date formed 1996-06-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2024
Account next due 31/03/2026
Latest return 14/06/2016
Return next due 12/07/2017
Type of accounts DORMANT
Last Datalog update: 2025-01-05 11:13:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARLEC UK HOLDINGS LIMITED
The accountancy firm based at this address is MAGMA TRUSTEES 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 ARLEC UK HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
GUNALAN JEGANATHAN
Director 2013-04-29
IAN NORMAN TRAHAR
Director 2012-10-08
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL JOHN FAVRETTO
Director 1996-07-17 2013-04-29
IAN DUDLEY LEIJER
Director 2001-04-26 2013-04-29
MARK COMISKEY
Company Secretary 1997-07-16 2008-05-28
MARK COMISKEY
Director 1998-11-05 2008-05-28
PAUL JOHNSON
Director 1996-07-17 2001-04-26
KEVIN RONALD BELL
Director 1996-07-17 2000-02-10
JEFFREY JOHN LANE
Director 1999-02-01 2000-02-10
RICHARD SELLS
Director 1999-02-22 2000-01-22
ANDREW JOSEPH JOHNSON
Director 1996-07-17 1999-08-27
PETER ARTHUR JOHNSON
Director 1996-07-17 1999-06-30
MALCOLM GEOFFREY WATKINS
Director 1996-11-22 1998-07-31
JEFFREY COLIN HOOPER
Director 1996-07-17 1997-09-02
JEFFREY COLIN HOOPER
Company Secretary 1996-07-17 1997-07-16
CHRISTOPHER FRANCIS HAAN
Company Secretary 1996-07-09 1996-07-17
EVAN ANDREW STERGOULIS
Company Secretary 1996-07-09 1996-07-17
EVAN ANDREW STERGOULIS
Director 1996-07-09 1996-07-17
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-06-20 1996-07-09
INSTANT COMPANIES LIMITED
Nominated Director 1996-06-20 1996-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GUNALAN JEGANATHAN ARLEC ELECTRICAL COMPANY LIMITED Director 2016-05-20 CURRENT 2016-05-20 Active

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
2023-10-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-04-19CONFIRMATION STATEMENT MADE ON 05/04/23, WITH UPDATES
2022-11-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 05/04/22, WITH UPDATES
2022-04-11RES10Resolutions passed:
  • Resolution of allotment of securities
2022-04-11SH0130/03/22 STATEMENT OF CAPITAL GBP 3609495.00
2022-03-31CH01Director's details changed for Ian Norman Trahar on 2022-03-01
2022-03-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 05/04/21, WITH NO UPDATES
2021-03-17RP04CS01
2021-03-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2021-02-09RP04AP01Second filing of director appointment of Mr Ian Norman Trahar
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES
2020-03-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH NO UPDATES
2019-03-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES
2018-03-21AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-17RES13Resolutions passed:
  • The "facility agreement" 24/04/2017
  • ALTER ARTICLES
2017-05-17RES01ALTER ARTICLES 24/04/2017
2017-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 032144580002
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2017-03-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-23AR0114/06/16 ANNUAL RETURN FULL LIST
2016-05-18SH20STATEMENT BY DIRECTORS
2016-05-18SH20STATEMENT BY DIRECTORS
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-18SH19Statement of capital on 2016-05-18 GBP 2
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-18CAP-SSSOLVENCY STATEMENT DATED 21/04/16
2016-05-18CAP-SSSOLVENCY STATEMENT DATED 21/04/16
2016-05-18RES06REDUCE ISSUED CAPITAL 21/04/2016
2016-05-18RES06REDUCE ISSUED CAPITAL 21/04/2016
2015-10-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 4000002
2015-06-17AR0114/06/15 ANNUAL RETURN FULL LIST
2015-06-16CH01Director's details changed for Ian Norman Trahar on 2014-12-01
2014-11-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 4000002
2014-07-14AR0114/06/14 ANNUAL RETURN FULL LIST
2013-11-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-07-08AR0114/06/13 ANNUAL RETURN FULL LIST
2013-05-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN LEIJER
2013-05-15AP01DIRECTOR APPOINTED GUNALAN JEGANATHAN
2013-05-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FAVRETTO
2013-04-16AP01DIRECTOR APPOINTED IAN NORMAN TRAHAR
2013-03-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2013-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/2013 FROM C/O TARGET SUITE 2 BLOXAM COURT CORPORATION STREET RUGBY WARWICKSHIRE CV21 2DU
2012-08-08AR0114/06/12 FULL LIST
2011-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2011-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-07-16DISS40DISS40 (DISS40(SOAD))
2011-07-14AR0114/06/11 FULL LIST
2011-07-05GAZ1FIRST GAZETTE
2010-09-14AR0114/06/10 FULL LIST
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DUDLEY LEIJER / 14/06/2010
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN FAVRETTO / 14/06/2010
2010-05-24AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-06-25363aRETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2009-04-23AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-10-23363aRETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2008-10-23363aRETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS
2008-10-22287REGISTERED OFFICE CHANGED ON 22/10/2008 FROM SUITE 2 BLOXAM COURT CORPORATION STREET RUGBY WARWICKSHIRE CV21 2DU
2008-07-29288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY MARK COMISKEY LOGGED FORM
2008-07-28AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-07-28287REGISTERED OFFICE CHANGED ON 28/07/2008 FROM 4 ROYSTON ROAD ST. ALBANS HERTFORDSHIRE AL1 5NG
2007-04-28AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-04-26363sRETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS
2006-07-06AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-07-20363sRETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS
2005-06-16AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-05-09244DELIVERY EXT'D 3 MTH 30/06/04
2004-07-30AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-07-27363sRETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS
2004-05-04244DELIVERY EXT'D 3 MTH 30/06/03
2003-10-14AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-09-04363sRETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS
2002-10-17363sRETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS
2002-06-07AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-07-17363sRETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS
2001-05-14288aNEW DIRECTOR APPOINTED
2001-05-14287REGISTERED OFFICE CHANGED ON 14/05/01 FROM: IVECO FORD HOUSE STATION ROAD WATFORD HERTFORDSHIRE WD1 1TG
2001-05-14363sRETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS
2001-05-03288bDIRECTOR RESIGNED
2001-05-03AAFULL GROUP ACCOUNTS MADE UP TO 30/06/00
2000-05-04AAFULL GROUP ACCOUNTS MADE UP TO 30/06/99
2000-02-16288bDIRECTOR RESIGNED
2000-02-16288bDIRECTOR RESIGNED
2000-02-16288bDIRECTOR RESIGNED
2000-01-14403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2000-01-11287REGISTERED OFFICE CHANGED ON 11/01/00 FROM: KINGSWAY HOUSE LAPORTE WAY LUTON BEDFORDSHIRE LU4 8RJ
1999-12-02288bDIRECTOR RESIGNED
1999-12-02288bDIRECTOR RESIGNED
1999-06-21363(288)DIRECTOR'S PARTICULARS CHANGED
1999-06-21363sRETURN MADE UP TO 14/06/99; NO CHANGE OF MEMBERS
1999-06-09395PARTICULARS OF MORTGAGE/CHARGE
1999-03-02288aNEW DIRECTOR APPOINTED
1999-02-24288aNEW DIRECTOR APPOINTED
1998-11-16288aNEW DIRECTOR APPOINTED
1998-11-16AAFULL GROUP ACCOUNTS MADE UP TO 30/06/98
1998-08-24288bDIRECTOR 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 ARLEC UK HOLDINGS 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 Off2011-07-05
Fines / Sanctions
No fines or sanctions have been issued against ARLEC UK HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
UNLIMITED FIXED AND FLOATING EQUITABLE CHARGE (UNITED KINGDOM PROPERTY) 1999-06-09 PART of the property or undertaking has been released and no longer forms part of the charge NATIONAL AUSTRALIA BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2010-06-30
Annual Accounts
2011-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 ARLEC UK HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of ARLEC UK HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARLEC UK HOLDINGS LIMITED
Trademarks
We have not found any records of ARLEC UK HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARLEC UK HOLDINGS 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 ARLEC UK HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ARLEC UK HOLDINGS 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 partyARLEC UK HOLDINGS LIMITEDEvent Date2011-07-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARLEC UK HOLDINGS 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 ARLEC UK HOLDINGS 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.