About

Registered Number: 05212829
Date of Incorporation: 23/08/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: 9 Alne Close, Henley-In-Arden, West Midlands, B95 5JZ,

 

Arden Electronics Ltd was registered on 23 August 2004 with its registered office in Henley-In-Arden. The companies directors are listed as Copp, Johanna, Copp, Timothy Ian in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COPP, Johanna 01 September 2004 - 1
COPP, Timothy Ian 23 August 2004 01 September 2004 1

Filing History

Document Type Date
AA - Annual Accounts 23 March 2020
CS01 - N/A 03 September 2019
AA - Annual Accounts 17 May 2019
CS01 - N/A 27 August 2018
AA - Annual Accounts 18 June 2018
PSC01 - N/A 04 September 2017
PSC01 - N/A 04 September 2017
CS01 - N/A 01 September 2017
AA - Annual Accounts 19 May 2017
CS01 - N/A 24 August 2016
AA - Annual Accounts 27 June 2016
AD01 - Change of registered office address 22 May 2016
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 25 August 2012
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 29 April 2011
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
AA - Annual Accounts 10 May 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 02 October 2008
AA - Annual Accounts 10 June 2008
363a - Annual Return 11 September 2007
AA - Annual Accounts 18 April 2007
363a - Annual Return 24 August 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
AA - Annual Accounts 02 February 2006
363a - Annual Return 14 December 2005
288b - Notice of resignation of directors or secretaries 14 December 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 December 2005
353 - Register of members 14 December 2005
287 - Change in situation or address of Registered Office 14 December 2005
287 - Change in situation or address of Registered Office 14 December 2005
288b - Notice of resignation of directors or secretaries 17 October 2005
225 - Change of Accounting Reference Date 17 October 2005
395 - Particulars of a mortgage or charge 21 October 2004
288a - Notice of appointment of directors or secretaries 28 September 2004
288a - Notice of appointment of directors or secretaries 28 September 2004
NEWINC - New incorporation documents 23 August 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 18 October 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.