Check the

ARORA DESIGN LIMITED

Company
ARORA DESIGN LIMITED (04188602)

ARORA DESIGN

Phone: 07765 915 160
A⁺ rating

ABOUT ARORA DESIGN LIMITED

I am a member of the National Market Traders' Federation (NMTF) and of the Federation of Small Businesses (FSB).

Those that we sell here on this web site are glazed and fired china and need no liners during use. Those made by Quail are dish-washer safe; the makers of the other ranges recommend hand-washing in the normal way.

I sell three types - pairs, go-withs and sit-upons -

KEY FINANCES

Year
2017
Assets
£410.01k ▼ £-44.82k (-9.86 %)
Cash
£72.92k ▲ £23.14k (46.50 %)
Liabilities
£48.02k ▼ £-357.04k (-88.15 %)
Net Worth
£361.99k ▲ £312.22k (627.30 %)

REGISTRATION INFO

Company name
ARORA DESIGN LIMITED
Company number
04188602
Status
Active
Categroy
Private Limited Company
Date of Incorporation
28 Mar 2001
Age - 24 years
Home Country
United Kingdom

CONTACTS

Website
canterburycross-collectables.co.uk
Phones
07765 915 160
Registered Address
UNIT 20 CRAYCOMBE FARM,
PERSHORE ROAD,
FLADBURY,
WORCESTERSHIRE,
WR10 2QS

ECONOMIC ACTIVITIES

82990
Other business support service activities n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

25 Apr 2017
Confirmation statement made on 28 March 2017 with updates
11 Oct 2016
Termination of appointment of Richard Myles Tams as a director on 7 October 2016
26 Aug 2016
Total exemption small company accounts made up to 31 March 2016

CHARGES

9 February 2008
Status
Outstanding
Delivered
12 February 2008
Persons entitled
Rbs Invoice Finance Limited
Description
Fixed and floating charges over the undertaking and all…

3 August 2006
Status
Outstanding
Delivered
15 August 2006
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

14 April 2004
Status
Satisfied on 14 July 2009
Delivered
17 April 2004
Persons entitled
Lloyds Tsb Commercial Finance Limited
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

ARORA DESIGN LIMITED DIRECTORS

Debra Yvonne Waters

  Acting PSC
Appointed
07 June 2013
Role
Secretary
Address
No 20 Craycombe Farm, Evesham Road, Fladbury, Pershore, Worcestershire, Uk, WR10 2QS
Name
WATERS, Debra Yvonne
Notified On
30 June 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Peter Richard Capewell

  Acting
Appointed
08 July 2009
Occupation
Sales Director
Role
Director
Age
61
Nationality
British
Address
2 Hilltop Avenue, Newcastle-Under-Lyme, Staffordshire
Name
CAPEWELL, Peter Richard

Andrew Stephen Waters

  Acting
Appointed
28 March 2001
Occupation
Operations Manager
Role
Director
Age
68
Nationality
British
Address
Moat Cottage, Owls End Lane, Upton Snodsbury, Worcestershire, WR7 4NH
Country Of Residence
United Kingdom
Name
WATERS, Andrew Stephen

Debra Yvonne Waters

  Acting
Appointed
17 March 2014
Occupation
Company Secretary
Role
Director
Age
56
Nationality
British
Address
Unit 20 Craycombe Farm, Evesham Road, Fladbury, Pershore, Worcestershire, United Kingdom, WR10 2QS
Country Of Residence
United Kingdom
Name
WATERS, Debra Yvonne

Andrew Stephen Waters

  Resigned PSC
Appointed
28 March 2001
Resigned
07 June 2013
Role
Secretary
Address
Moat Cottage, Owls End Lane, Upton Snodsbury, Worcestershire, WR7 4NH
Name
WATERS, Andrew Stephen
Notified On
30 June 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

  Resigned
Appointed
28 March 2001
Resigned
28 March 2001
Role
Nominee Secretary
Address
20 Station Road, Radyr, Cardiff, CF15 8AA
Name
KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Russell Graham

  Resigned
Appointed
28 March 2001
Resigned
01 August 2012
Occupation
Technical Manager
Role
Director
Age
61
Nationality
British
Address
Shieldaig, Priorhill, Canonbie, Dumfriesshire, DG14 0RE
Country Of Residence
Scotland
Name
GRAHAM, Russell

KEY LEGAL SERVICES (NOMINEES) LIMITED

  Resigned
Appointed
28 March 2001
Resigned
28 March 2001
Role
Nominee Director
Address
20 Station Road, Radyr, Cardiff, CF15 8AA
Name
KEY LEGAL SERVICES (NOMINEES) LIMITED

Richard Myles Tams

  Resigned
Appointed
13 June 2013
Resigned
07 October 2016
Occupation
None
Role
Director
Age
57
Nationality
Uk
Address
No 20 Craycombe Farm, Evesham Road, Fladbury, Pershore, Worcestershire, Uk, WR10 2QS
Country Of Residence
United Kingdom
Name
TAMS, Richard Myles

REVIEWS


Check The Company
Excellent according to the company’s financial health.