Check the

ARRIS (UK) LIMITED

Company
ARRIS (UK) LIMITED (04291390)

ARRIS (UK)

Phone: +44 (0)1512 572 717
B rating

KEY FINANCES

Year
2016
Assets
£92.72k ▲ £16.86k (22.22 %)
Cash
£0.32k ▼ £-0.55k (-63.28 %)
Liabilities
£148.31k ▲ £124.47k (522.27 %)
Net Worth
£-55.59k ▼ £-107.61k (-206.84 %)

REGISTRATION INFO

Company name
ARRIS (UK) LIMITED
Company number
04291390
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 Sep 2001
Age - 23 years
Home Country
United Kingdom

CONTACTS

Website
arrisuk.co.uk
Phones
+44 (0)1512 572 717
+44 (0)1512 572 716
01512 572 717
01512 572 716
Registered Address
ST ANDREWS HOUSE YALE BUSINESS VILLAGE,
ELLICE WAY,
WREXHAM,
LL13 7YL

ECONOMIC ACTIVITIES

70229
Management consultancy activities other than financial management

LAST EVENTS

07 Oct 2016
Confirmation statement made on 21 September 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014

CHARGES

3 March 2011
Status
Outstanding
Delivered
4 March 2011
Persons entitled
Barry Dale Lightburn
Description
Fixed and floating charge over all property and assets…

See Also


Last update 2018

ARRIS (UK) LIMITED DIRECTORS

Barry Lightburn

  Acting PSC
Appointed
01 September 2011
Occupation
Company Director
Role
Director
Age
78
Nationality
British
Address
St Andrews House, Yale Business Village, Ellice Way, Wrexham, United Kingdom, LL13 7YL
Country Of Residence
United Kingdom
Name
LIGHTBURN, Barry
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

BRITANNIA COMPANY FORMATIONS LIMITED

  Resigned
Appointed
21 September 2001
Resigned
21 September 2001
Role
Nominee Secretary
Address
The Britannia Suite, Lauren Court, Wharf Road, Sale, Greater Manchester, M33 2AF
Name
BRITANNIA COMPANY FORMATIONS LIMITED

Peter Feeney

  Resigned
Appointed
27 February 2005
Resigned
10 July 2009
Role
Secretary
Address
Hendre Sian, Rhuallt, Denbighshire, LL17 0TP
Name
FEENEY, Peter

Edna Eileen Johnson

  Resigned
Appointed
21 September 2001
Resigned
28 June 2004
Role
Secretary
Address
29 Epsom Road, Moreton, Wirral, CH46 1PT
Name
JOHNSON, Edna Eileen

Dennis Cattrall

  Resigned
Appointed
04 April 2011
Resigned
01 September 2011
Occupation
Director
Role
Director
Age
68
Nationality
British
Address
11 Teasville Road, Liverpool, Merseyside, United Kingdom, L18 3EP
Country Of Residence
United Kingdom
Name
CATTRALL, Dennis

DEANSGATE COMPANY FORMATIONS LIMITED

  Resigned
Appointed
21 September 2001
Resigned
21 September 2001
Role
Nominee Director
Address
The Britannia Suite, Lauren Court, Wharf Road, Sale, Greater Manchester, M33 2AF
Name
DEANSGATE COMPANY FORMATIONS LIMITED

June Leslie Foster

  Resigned PSC
Appointed
09 July 2009
Resigned
04 April 2011
Occupation
Company Director
Role
Director
Age
68
Nationality
British
Address
1 Salhouse Gardens, St Helens, Merseyside, WA9 5UX
Country Of Residence
United Kingdom
Name
FOSTER, June Leslie
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Barry Dale Lightburn

  Resigned
Appointed
21 September 2001
Resigned
27 January 2009
Occupation
Director
Role
Director
Age
78
Nationality
British
Address
157 Upton Road, Bidston, Birkenhead, Merseyside, L43 7QE
Name
LIGHTBURN, Barry Dale

REVIEWS


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