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

ARLAFORM LIMITED

C/O DWF LAW LLP 1 SCOTT PLACE, 2 HARDMAN STREET, MANCHESTER, M3 3AA,
Company Registration Number
04204327
Private Limited Company
Active

Company Overview

About Arlaform Ltd
ARLAFORM LIMITED was founded on 2001-04-24 and has its registered office in Manchester. The organisation's status is listed as "Active". Arlaform Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ARLAFORM LIMITED
 
Legal Registered Office
C/O DWF LAW LLP 1 SCOTT PLACE
2 HARDMAN STREET
MANCHESTER
M3 3AA
Other companies in SO51
 
Filing Information
Company Number 04204327
Company ID Number 04204327
Date formed 2001-04-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/02/2016
Return next due 08/03/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 14:21:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARLAFORM 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 ARLAFORM LIMITED

Current Directors
Officer Role Date Appointed
RENOLD LEE ON TANG
Company Secretary 2004-04-21
SOFIA MOHD JA'AFAR
Director 2018-05-17
RENOLD LEE ON TANG
Director 2004-04-21
Previous Officers
Officer Role Date Appointed Date Resigned
MOHAMAD SHUIF MOHAMAD HUSSAIN
Director 2004-01-30 2018-05-17
BEACH SECRETARIES LIMITED
Company Secretary 2004-04-20 2006-04-26
JOHN BRUCE REGINALD DARE
Director 2004-05-01 2004-08-08
RENOLD LEE ON TANG
Company Secretary 2001-05-04 2004-04-20
ANDREW FREDERICK PARKER
Director 2001-05-04 2004-04-20
RENOLD LEE ON TANG
Director 2001-05-04 2004-04-20
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2001-04-24 2001-05-04
WATERLOW NOMINEES LIMITED
Nominated Director 2001-04-24 2001-05-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RENOLD LEE ON TANG SIMON WRIGHT HOMES BOROUGH GREEN LIMITED Company Secretary 2007-12-05 CURRENT 2007-12-05 Dissolved 2016-04-05
RENOLD LEE ON TANG KELMAY LIMITED Company Secretary 2006-04-27 CURRENT 2006-04-26 Active
RENOLD LEE ON TANG KONGS (UK) LIMITED Company Secretary 2005-03-30 CURRENT 2005-01-28 Active
RENOLD LEE ON TANG SP(ACE) SPA AND LIFESTYLE LIMITED Company Secretary 2004-04-21 CURRENT 2001-04-24 Active - Proposal to Strike off
RENOLD LEE ON TANG ARLACROSS LIMITED Company Secretary 2004-04-21 CURRENT 2001-04-24 Liquidation
RENOLD LEE ON TANG STAPLEFORD PARK LIMITED Company Secretary 2004-04-21 CURRENT 1985-09-19 Active
RENOLD LEE ON TANG MAYCAM LIMITED Company Secretary 2002-05-20 CURRENT 2002-05-15 Active
RENOLD LEE ON TANG COLOSSEUM TERRACE MANAGEMENT LIMITED Company Secretary 1999-09-27 CURRENT 1996-08-07 Active
RENOLD LEE ON TANG LINDFIELD GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 1999-09-27 CURRENT 1997-04-15 Active
SOFIA MOHD JA'AFAR STAPLEFORD PARK LIMITED Director 2018-05-17 CURRENT 1985-09-19 Active
SOFIA MOHD JA'AFAR ARLACROSS LIMITED Director 2018-03-31 CURRENT 2001-04-24 Liquidation
RENOLD LEE ON TANG CLOUD WING UK LIMITED Director 2017-12-14 CURRENT 2017-12-06 Active
RENOLD LEE ON TANG SC MINES LIMITED Director 2017-12-14 CURRENT 2017-12-14 Active
RENOLD LEE ON TANG BEDFORD GREYFRIARS DEVELOPMENT LIMITED Director 2017-11-08 CURRENT 2017-11-08 Active
RENOLD LEE ON TANG SC COLLECTION LIMITED Director 2017-10-30 CURRENT 2017-10-30 Active
RENOLD LEE ON TANG SC OWEN LIMITED Director 2017-10-26 CURRENT 2017-10-26 Active
RENOLD LEE ON TANG CANAPAC PROPERTIES LIMITED Director 2016-05-24 CURRENT 1994-01-17 Active
RENOLD LEE ON TANG TBW ACCOUNTANCY LIMITED Director 2014-09-02 CURRENT 2014-09-02 Active
RENOLD LEE ON TANG D.J. WINTER LIMITED Director 2010-06-07 CURRENT 2002-03-06 Dissolved 2015-12-29
RENOLD LEE ON TANG NOUVEAU SOLEIL LIMITED Director 2010-06-07 CURRENT 2002-03-06 Dissolved 2015-12-29
RENOLD LEE ON TANG SIMON WRIGHT HOMES BOROUGH GREEN LIMITED Director 2007-12-05 CURRENT 2007-12-05 Dissolved 2016-04-05
RENOLD LEE ON TANG KELMAY LIMITED Director 2006-04-27 CURRENT 2006-04-26 Active
RENOLD LEE ON TANG SP(ACE) SPA AND LIFESTYLE LIMITED Director 2004-04-21 CURRENT 2001-04-24 Active - Proposal to Strike off
RENOLD LEE ON TANG ARLACROSS LIMITED Director 2004-04-21 CURRENT 2001-04-24 Liquidation
RENOLD LEE ON TANG STAPLEFORD PARK LIMITED Director 2004-04-21 CURRENT 1985-09-19 Active
RENOLD LEE ON TANG MAYCAM LIMITED Director 2002-05-20 CURRENT 2002-05-15 Active
RENOLD LEE ON TANG FAME TRAVEL LIMITED Director 2000-07-04 CURRENT 1997-10-16 Dissolved 2016-02-09
RENOLD LEE ON TANG LINDFIELD GARDENS MANAGEMENT COMPANY LIMITED Director 1998-09-23 CURRENT 1997-04-15 Active
RENOLD LEE ON TANG COLOSSEUM TERRACE MANAGEMENT LIMITED Director 1998-05-01 CURRENT 1996-08-07 Active
RENOLD LEE ON TANG LUSHMASS LIMITED Director 1993-03-29 CURRENT 1987-02-17 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
2024-02-09CONFIRMATION STATEMENT MADE ON 08/02/24, WITH NO UPDATES
2023-04-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-03-02CONFIRMATION STATEMENT MADE ON 08/02/23, WITH UPDATES
2022-10-10APPOINTMENT TERMINATED, DIRECTOR JOHN FAM
2022-10-10REGISTERED OFFICE CHANGED ON 10/10/22 FROM C/O C/O Tbw Accountancy Limited E3 the Premier Centre Abbey Park Romsey SO51 9DG
2022-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/22 FROM C/O C/O Tbw Accountancy Limited E3 the Premier Centre Abbey Park Romsey SO51 9DG
2022-10-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FAM
2022-09-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042043270007
2022-09-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042043270008
2022-09-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-09-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-09-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-09-05Resolutions passed:<ul><li>Resolution Revoke auth capital 18/08/2022<li>Resolution on securities</ul>
2022-09-05Memorandum articles filed
2022-09-05MEM/ARTSARTICLES OF ASSOCIATION
2022-09-05RES13Resolutions passed:
  • Revoke auth capital 18/08/2022
  • Resolution of allotment of securities
2022-09-02Termination of appointment of Renold Lee on Tang on 2022-08-18
2022-09-02TM02Termination of appointment of Renold Lee on Tang on 2022-08-18
2022-09-01APPOINTMENT TERMINATED, DIRECTOR RENOLD LEE ON TANG
2022-09-01APPOINTMENT TERMINATED, DIRECTOR SOFIA MOHD JA'AFAR
2022-09-01DIRECTOR APPOINTED MR JOHN FAM
2022-09-01DIRECTOR APPOINTED MR DAVID FAM
2022-09-01CESSATION OF MARIAM BINTI ABDUL AZIZ AS A PERSON OF SIGNIFICANT CONTROL
2022-09-01Notification of Dreamr Hotels Uk Limited as a person with significant control on 2022-08-18
2022-09-01PSC02Notification of Dreamr Hotels Uk Limited as a person with significant control on 2022-08-18
2022-09-01PSC07CESSATION OF MARIAM BINTI ABDUL AZIZ AS A PERSON OF SIGNIFICANT CONTROL
2022-09-01AP01DIRECTOR APPOINTED MR JOHN FAM
2022-09-01TM01APPOINTMENT TERMINATED, DIRECTOR RENOLD LEE ON TANG
2022-08-24Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-08-24RES01ADOPT ARTICLES 24/08/22
2022-08-2218/08/22 STATEMENT OF CAPITAL GBP 28565481
2022-08-22SH0118/08/22 STATEMENT OF CAPITAL GBP 28565481
2022-08-19REGISTRATION OF A CHARGE / CHARGE CODE 042043270009
2022-08-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 042043270009
2022-04-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-02-10CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2022-01-05AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-14AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 08/02/21, WITH NO UPDATES
2020-10-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2020-03-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIAM BINTI ABDUL AZIZ
2020-03-03PSC07CESSATION OF INNOVIEW PROPERTIES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 042043270008
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 08/02/20, WITH NO UPDATES
2019-12-16AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-04-03CH01Director's details changed for Mr Renold Lee on Tang on 2019-03-25
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH NO UPDATES
2019-01-05AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-11AP01DIRECTOR APPOINTED SOFIA MOHD JA'AFAR
2018-06-11TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMAD SHUIF MOHAMAD HUSSAIN
2018-03-05AAFULL ACCOUNTS MADE UP TO 31/03/17
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 08/02/18, WITH NO UPDATES
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 1125
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2016-12-28AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 1125
2016-02-15AR0108/02/16 ANNUAL RETURN FULL LIST
2016-02-15CH01Director's details changed for Renold Lee on Tang on 2016-02-08
2016-02-15CH03SECRETARY'S DETAILS CHNAGED FOR RENOLD LEE ON TANG on 2016-02-08
2015-10-16AA01Current accounting period extended from 31/12/15 TO 31/03/16
2015-10-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 1125
2015-02-10AR0108/02/15 ANNUAL RETURN FULL LIST
2015-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/15 FROM C/O Tbw E3 the Premier Centre Abbey Park Romsey SO51 9DG
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 1125
2014-02-14AR0108/02/14 ANNUAL RETURN FULL LIST
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-08AR0108/02/13 ANNUAL RETURN FULL LIST
2012-11-12ANNOTATIONOther
2012-11-12MG01Particulars of a mortgage or charge / charge no: 6
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-09AR0124/04/12 ANNUAL RETURN FULL LIST
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-04AR0124/04/11 ANNUAL RETURN FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-30AR0124/04/10 FULL LIST
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MOHAMAD SHUIF MOHAMAD HUSSAIN / 24/04/2010
2010-01-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-05363aRETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-02363aRETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS
2008-05-02288cDIRECTOR'S CHANGE OF PARTICULARS / MOHAMAD HUSSAIN / 21/05/2007
2008-02-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-01363(288)DIRECTOR'S PARTICULARS CHANGED
2007-06-01363sRETURN MADE UP TO 24/04/07; NO CHANGE OF MEMBERS
2007-04-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-17288cDIRECTOR'S PARTICULARS CHANGED
2006-05-17288bSECRETARY RESIGNED
2006-05-17363sRETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-29363sRETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-18288bDIRECTOR RESIGNED
2004-07-27363sRETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS
2004-05-12288aNEW DIRECTOR APPOINTED
2004-05-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-05-04288aNEW SECRETARY APPOINTED
2004-05-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-05-04288bDIRECTOR RESIGNED
2004-03-22288aNEW DIRECTOR APPOINTED
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-05-02288cDIRECTOR'S PARTICULARS CHANGED
2003-05-02363(287)REGISTERED OFFICE CHANGED ON 02/05/03
2003-05-02363sRETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS
2003-01-25RES12VARYING SHARE RIGHTS AND NAMES
2003-01-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-10-16AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-17363sRETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS
2002-02-14225ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01
2001-07-06123NC INC ALREADY ADJUSTED 22/05/01
2001-06-29RES04£ NC 1000/1250
2001-06-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-06-2988(2)RAD 22/05/01--------- £ SI 998@1=998 £ IC 2/1000
2001-06-29RES04£ NC 1000/1250 22/05/0
2001-06-08395PARTICULARS OF MORTGAGE/CHARGE
2001-06-08395PARTICULARS OF MORTGAGE/CHARGE
2001-06-08395PARTICULARS OF MORTGAGE/CHARGE
2001-05-30395PARTICULARS OF MORTGAGE/CHARGE
2001-05-17288bDIRECTOR RESIGNED
2001-05-17288aNEW DIRECTOR APPOINTED
2001-05-17288bSECRETARY RESIGNED
2001-05-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-05-17287REGISTERED OFFICE CHANGED ON 17/05/01 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
2001-04-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ARLAFORM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARLAFORM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-11-12 Outstanding BARCLAYS BANK PLC
LOAN NOTE INSTRUMENT REDEEMABLE SECURED LOAN NOTE 2001-06-08 Outstanding ARLACROSS LIMITED
THE "B" CONVERTIBLE REDEEMABLE SECURED LOAN NOTE 2006 2001-06-08 Outstanding INNOVIEW PROPERTIES LIMITED
THE "A" CONVERTIBLE REDEEMABLE SECURED LOAN NOTE 2002 2001-06-08 Outstanding WB STAPLEFORD INVESTMENT LIMITED
DEBENTURE 2001-05-30 Outstanding BARCLAYS BANK PLC
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
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2021-03-31

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 ARLAFORM LIMITED

Intangible Assets
Patents
We have not found any records of ARLAFORM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARLAFORM LIMITED
Trademarks
We have not found any records of ARLAFORM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARLAFORM 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 (82990 - Other business support service activities n.e.c.) as ARLAFORM LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ARLAFORM 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARLAFORM 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 ARLAFORM 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.