Company Information for ARNLEA SYSTEMS LIMITED
JOHNSTONE HOUSE, 50-54 ROSE STREET, ABERDEEN, AB10 1UD,
|
Company Registration Number
SC219433
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
ARNLEA SYSTEMS LIMITED | |||
Legal Registered Office | |||
JOHNSTONE HOUSE 50-54 ROSE STREET ABERDEEN AB10 1UD Other companies in AB10 | |||
| |||
Company Number | SC219433 | |
---|---|---|
Company ID Number | SC219433 | |
Date formed | 2001-05-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 22/05/2016 | |
Return next due | 19/06/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB112093655 |
Last Datalog update: | 2024-06-07 13:27:08 |
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 | ||
---|---|---|---|---|
ARNLEA SYSTEMS, INC. | 12848 QUEENSBURY LN STE 208 HOUSTON TX 77024 | Active | Company formed on the 2020-01-10 |
Officer | Role | Date Appointed |
---|---|---|
JEREMY SIMON LAI |
||
JEREMY SIMON LAI |
||
ALLAN JAMES MERRITT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN JOHN SLOWEY |
Director | ||
BURNETT & REID LLP |
Company Secretary | ||
MARK JAMES CAVANAGH |
Director | ||
PETERKINS SERVICES LIMITED |
Company Secretary | ||
KEVIN BOYD |
Director | ||
IAN ALEXANDER SUTTIE |
Director | ||
STEVEN RICHARD GEORGE |
Company Secretary | ||
STEVEN MACDONALD MEARNS |
Company Secretary | ||
PAULL & WILLIAMSONS |
Company Secretary | ||
DAVID CHANDLER |
Director | ||
JOHN ROBERT CLARK |
Director | ||
P & W SECRETARIES LIMITED |
Nominated Secretary | ||
P & W DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ABSOLUTELY RELATIVE LIMITED | Director | 2016-01-05 | CURRENT | 2016-01-05 | Active - Proposal to Strike off | |
NEXUS AB HOLDINGS LIMITED | Director | 2014-05-30 | CURRENT | 2011-06-03 | Dissolved 2016-02-09 | |
WGP (ABERDEEN) LIMITED | Director | 2014-05-30 | CURRENT | 2011-03-09 | Dissolved 2016-02-09 | |
ARNLEA NEXUS LIMITED | Director | 2014-05-30 | CURRENT | 2010-04-13 | Active | |
NEXUS AB HOLDINGS LIMITED | Director | 2014-05-30 | CURRENT | 2011-06-03 | Dissolved 2016-02-09 | |
WGP (ABERDEEN) LIMITED | Director | 2014-05-30 | CURRENT | 2011-03-09 | Dissolved 2016-02-09 | |
ARNLEA NEXUS LIMITED | Director | 2014-05-30 | CURRENT | 2010-04-13 | Active | |
ARNLEA HOLDINGS LIMITED | Director | 2014-05-16 | CURRENT | 2014-05-16 | Active | |
OTTICA LIMITED | Director | 2005-10-10 | CURRENT | 2005-10-03 | Dissolved 2016-05-24 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 22/05/24, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES POWRIE | ||
CONFIRMATION STATEMENT MADE ON 22/05/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/22, WITH NO UPDATES | |
Director's details changed for Mr Jeremy Simon Lai on 2021-12-22 | ||
CH01 | Director's details changed for Mr Jeremy Simon Lai on 2021-12-22 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/21, WITH UPDATES | |
RES10 | Resolutions passed:
| |
SH01 | 30/12/20 STATEMENT OF CAPITAL GBP 8001 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR ANDREW JAMES POWRIE | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 25/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 24/05/16 STATEMENT OF CAPITAL;GBP 1 | |
LATEST SOC | 24/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/05/16 FULL LIST | |
AR01 | 22/05/16 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 10/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/05/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN SLOWEY | |
AD01 | REGISTERED OFFICE CHANGED ON 04/09/14 FROM Second Floor (East Suite) Johnstone House 32/34 Rose Street Aberdeen AB10 1UP Scotland | |
AD01 | REGISTERED OFFICE CHANGED ON 09/07/14 FROM 13 Albyn Terrace Aberdeen AB10 1YP | |
LATEST SOC | 04/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/05/14 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY BURNETT & REID LLP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK CAVANAGH | |
AP03 | Appointment of Jeremy Simon Lai as company secretary | |
AP01 | DIRECTOR APPOINTED MARTIN JOHN SLOWEY | |
AP01 | DIRECTOR APPOINTED JEREMY SIMON LAI | |
AD01 | REGISTERED OFFICE CHANGED ON 13/06/14 FROM 15 Golden Square Aberdeen AB10 1WF Scotland | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 2194330002 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP04 | Appointment of corporate company secretary Burnett & Reid Llp | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY PETERKINS SERVICES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/14 FROM 100 Union Street Aberdeen AB10 1QR | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 22/05/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN BOYD | |
AP01 | DIRECTOR APPOINTED ALLAN JAMES MERRITT | |
AA01 | PREVSHO FROM 30/04/2013 TO 31/12/2012 | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 22/05/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11 | |
AP01 | DIRECTOR APPOINTED KEVIN BOYD | |
AR01 | 22/05/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN SUTTIE | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/2011 FROM 1 QUEENS TERRACE ABERDEEN GRAMPIAN AB10 1XL | |
AP04 | CORPORATE SECRETARY APPOINTED PETERKINS SERVICES LIMITED | |
AP01 | DIRECTOR APPOINTED MARK JAMES CAVANAGH | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 30/04/10 | |
AR01 | 22/05/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN ALEXANDER SUTTIE / 19/10/2009 | |
288b | APPOINTMENT TERMINATED SECRETARY STEVEN GEORGE | |
363a | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | FULL ACCOUNTS MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 30/04/07 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
287 | REGISTERED OFFICE CHANGED ON 09/10/06 FROM: INVESTMENT HOUSE 6 UNION ROW ABERDEEN AB10 1DQ | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/05 | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/06/06 | |
363a | RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/04 | |
363a | RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/04/03 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/03 | |
363a | RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NVM PRIVATE EQUITY LIMITED | ||
FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
Creditors Due Within One Year | 2012-12-31 | £ 307,398 |
---|---|---|
Creditors Due Within One Year | 2012-04-30 | £ 165,775 |
Creditors and other liabilities
|
|
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 ARNLEA SYSTEMS LIMITED
Cash Bank In Hand | 2012-12-31 | £ 279,340 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 155,450 |
Current Assets | 2012-12-31 | £ 662,396 |
Current Assets | 2012-04-30 | £ 445,404 |
Debtors | 2012-12-31 | £ 378,759 |
Debtors | 2012-04-30 | £ 283,777 |
Shareholder Funds | 2012-12-31 | £ 360,178 |
Shareholder Funds | 2012-04-30 | £ 284,070 |
Stocks Inventory | 2012-12-31 | £ 4,297 |
Stocks Inventory | 2012-04-30 | £ 6,177 |
Tangible Fixed Assets | 2012-12-31 | £ 5,180 |
Tangible Fixed Assets | 2012-04-30 | £ 4,441 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (58290 - Other software publishing) as ARNLEA SYSTEMS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
85044090 | Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters) | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
84431920 | Printing machinery for printing textile materials (excl. offset, flexographic, letterpress and gravure printing machinery) | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
84733020 | Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s. | |||
85437090 | Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85 | |||
58079090 | Labels, badges and similar articles, of textile materials, in the piece, in strips or cut to shape or size, not embroidered (excl. woven and those of felt or nonwovens) | |||
85232990 | Magnetic media for sound or image reproducing phenomena (excl. cards incorporating a magnetic stripe, magnetic tapes, magnetic strips and goods of chapter 37) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |