CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
ARRIS (UK) LIMITED
Company
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 %)
Download Balance Sheet for 2008-2016
REGISTRATION INFO
Check the company
UK
Wrexham
Company name
ARRIS (UK) LIMITED
Company number
04291390
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 Sep 2001
Age - 24 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
ARRIAVO LTD
ARRIDGE GARAGE DOORS LIMITED
ARRIVAL LIMITED
ARRIVISTA LIMITED
ARROGEN FORENSICS LIMITED
ARROW 1066 FINANCIAL SERVICES LIMITED
Last update 2018
ARRIS (UK) LIMITED DIRECTORS
Barry Lightburn
Acting
PSC
Appointed
01 September 2011
Occupation
Company Director
Role
Director
Age
79
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
69
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
69
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
79
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.