Company Information for ARUBA LIMITED
GREEN PARK, EXETER PARK ROAD, BOURNEMOUTH, DORSET, BH2 5BD,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
ARUBA LIMITED | ||
Legal Registered Office | ||
GREEN PARK EXETER PARK ROAD BOURNEMOUTH DORSET BH2 5BD Other companies in BH21 | ||
Previous Names | ||
|
Company Number | 06021771 | |
---|---|---|
Company ID Number | 06021771 | |
Date formed | 2006-12-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 30/06/2025 | |
Latest return | 07/12/2015 | |
Return next due | 04/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB907268316 |
Last Datalog update: | 2025-02-05 11:57:28 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ARUBA (EUROPE) LIMITED | CAIN ROAD AMEN CORNER BRACKNELL BERKSHIRE RG12 1HN | Dissolved | Company formed on the 2004-06-11 | |
![]() |
ARUBA (NSW) PTY LTD | Active | Company formed on the 2011-02-15 | |
ARUBA (UK) LIMITED | 198 BRIGHTON ROAD PURLEY SURREY CR8 4HB | Active | Company formed on the 2005-12-22 | |
ARUBA & CO LTD | 37 SANDSIDE SCARBOROUGH NORTH YORKSHIRE ENGLAND YO11 1PG | Dissolved | Company formed on the 2014-11-07 | |
![]() |
Aruba #303, LLC | 7270 W Stetson Place #36 LITTLETON CO 80123-2417 | Good Standing | Company formed on the 2024-02-09 |
![]() |
ARUBA 04 LLC | Georgia | Unknown | |
![]() |
ARUBA 420 LLC | 4821 5TH STREET APT 4 A Queens LONG ISLAND CITY NY 11101 | Active | Company formed on the 2008-02-27 |
ARUBA 901 LLC | 705 BRECKENRIDGE DR PORT ORANGE FL 32127 | Active | Company formed on the 2020-09-21 | |
ARUBA 95 INVESTMENTS, LLC. | 1359 SW 1 ST MIAMI FL 33135 | Inactive | Company formed on the 2012-07-27 | |
![]() |
ARUBA ABCD PROPERTIES LLC | 4517 N 1ST LN MCALLEN TX 78504 | Active | Company formed on the 2019-08-06 |
![]() |
Aruba Acquisitions, LLC | Delaware | Unknown | |
![]() |
ARUBA ACQUISITIONS LLC | Pennsylvannia | Unknown | |
![]() |
ARUBA ADVANCE TECHNOLOGY SDN. BHD. | Unknown | ||
![]() |
ARUBA AIRCRAFT LEASING 2828 N.V. | 4450 ATLANTIC AVENUE WESTPARK SHANNON CO. CLARE SHANNON, CLARE, V14T446, IRELAND V14T446 | Discontinued | Company formed on the 2006-03-16 |
![]() |
ARUBA AIRLINES INTERNATIONAL LLC | Delaware | Unknown | |
![]() |
ARUBA AIRLINES MANAGEMENT SERVICES LLC | Delaware | Unknown | |
ARUBA AIRWAY, LLC | 1860 N PINE ISLAND ROAD PLANTATION FL 33322 | Inactive | Company formed on the 2004-01-30 | |
ARUBA ALL NATURAL LIFESTYLE LTD | CATHEDRAL QUARTER, 3RD FLOOR 12-16 BRIDGE STREET BELFAST BT1 1LU | Active | Company formed on the 2018-07-17 | |
![]() |
ARUBA ALOE OF CANADA INC. | 20341 FRASER HWY SUITE 4 LANGLEY British Columbia V3A4E8 | Dissolved | Company formed on the 1996-04-25 |
![]() |
Aruba Aloe of Colorado, LLC | 1535 Grant Street Suite 140 Denver CO 80203 | Voluntarily Dissolved | Company formed on the 2011-07-01 |
Officer | Role | Date Appointed |
---|---|---|
MYRA MARGARETHA RUFFLER |
||
ANDREW LAURENCE PRICE |
||
WILLIAM ROBERT RUFFLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DUNCAN GEOFFREY FRANK MOSS |
Director | ||
DUNCAN GEOFFREY FRANK MOSS |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRINT ROOM DORSET LIMITED | Director | 2013-06-01 | CURRENT | 2010-07-12 | Active - Proposal to Strike off | |
RICHIE KEEFE LIFE AND SOUL TRUST | Director | 2010-11-01 | CURRENT | 2007-08-14 | Active - Proposal to Strike off | |
PARK DEVELOPMENTS (SCOTLAND) LIMITED | Director | 2017-01-16 | CURRENT | 2015-08-17 | Active | |
CROWNPOINT BARCLAY CURLE LTD | Director | 2016-08-10 | CURRENT | 2016-08-10 | Active | |
CROWNPOINT WEST LIMITED | Director | 2016-06-09 | CURRENT | 2016-06-08 | Active | |
SHIRE PROPERTIES LIMITED | Director | 2016-03-09 | CURRENT | 2016-03-09 | Dissolved 2017-08-08 | |
HUNTLEY SECURITIES LIMITED | Director | 2015-08-01 | CURRENT | 1985-04-17 | Dissolved 2017-07-04 | |
RR SECURITIES LIMITED | Director | 2009-04-09 | CURRENT | 2009-04-09 | Active | |
LONDON LEISURE HOLDINGS LIMITED | Director | 1991-12-07 | CURRENT | 1987-12-11 | Active | |
R.& W.HOLDINGS LIMITED | Director | 1991-12-07 | CURRENT | 1961-05-02 | Liquidation | |
LONDON LEISURE SERVICES LIMITED | Director | 1978-01-30 | CURRENT | 1978-01-26 | Active |
Date | Document Type | Document Description |
---|---|---|
Termination of appointment of Myra Margaretha Ruffler on 2024-10-29 | ||
APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROBERT RUFFLER | ||
Change of details for Mr Andrew Laurence Price as a person with significant control on 2024-10-29 | ||
CESSATION OF MYRA MARGARETHA VERONICA RUFFLER AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 07/12/24, WITH UPDATES | ||
Previous accounting period extended from 31/03/24 TO 30/09/24 | ||
Director's details changed for Mr Andrew Laurence Price on 2009-10-01 | ||
REGISTERED OFFICE CHANGED ON 30/07/24 FROM Potterne House, 1 Potterne Way Wimborne Dorset BH21 6RS | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 07/12/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 07/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/22, WITH NO UPDATES | |
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES | |
LATEST SOC | 30/12/16 STATEMENT OF CAPITAL;GBP 150000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/01/16 STATEMENT OF CAPITAL;GBP 150000 | |
AR01 | 07/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/01/15 STATEMENT OF CAPITAL;GBP 150000 | |
AR01 | 07/12/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN GEOFFREY FRANK MOSS | |
LATEST SOC | 17/12/13 STATEMENT OF CAPITAL;GBP 150000 | |
AR01 | 07/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/12/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Andrew Laurence Price on 2012-04-01 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MYRA MARGARETHA RUFFLER on 2012-01-01 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/12/11 TO 31/03/11 | |
AR01 | 07/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 27/01/11 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 19/01/11 | |
AR01 | 07/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 07/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT RUFFLER / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / RUFFLER MYRA MARGARETHA VERONICA / 01/10/2009 | |
288b | APPOINTMENT TERMINATED SECRETARY DUNCAN MOSS | |
288a | SECRETARY APPOINTED RUFFLER MYRA MARGARETHA VERONICA | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PRICE / 07/04/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
225 | PREVSHO FROM 31/05/2009 TO 31/12/2008 | |
363a | RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 18/09/07--------- £ SI 59999@1=59999 £ IC 90001/150000 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
123 | NC INC ALREADY ADJUSTED 12/04/07 | |
288a | NEW DIRECTOR APPOINTED | |
RES04 | £ NC 100/150000 12/04 | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 12/04/07--------- £ SI 90000@1=90000 £ IC 1/90001 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/05/08 | |
CERTNM | COMPANY NAME CHANGED ICEGLADE LTD CERTIFICATE ISSUED ON 23/02/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 15/12/06 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE OVER LICENSED PREMISES | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
CHARGE OF AGREEMENT FOR LEASE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
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 ARUBA LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bournemouth Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |