About

Registered Number: 01012542
Date of Incorporation: 27/05/1971 (52 years and 11 months ago)
Company Status: Active
Registered Address: The Tower House, Micheldever Station, Hampshire, SO21 3AL

 

Ariel (U.K.) Ltd was registered on 27 May 1971 and are based in Hampshire, it's status at Companies House is "Active". The company has 11 directors listed as Little, Michael John, Little, Susan Moira Jane, Franks, Terry, Cornelius, Rodney Michael, Counsell, Tony Frank, Foot, Martin Gregory Thomas, Garner, John Leigh, Haydon Slater, Philip, Pawlyn, Doyran Allen David, Pilnik, Edgardo, Rolewicz, Karl Jerzy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LITTLE, Michael John N/A - 1
LITTLE, Susan Moira Jane 17 March 2002 - 1
CORNELIUS, Rodney Michael N/A 09 November 1992 1
COUNSELL, Tony Frank 04 January 1994 30 June 1994 1
FOOT, Martin Gregory Thomas 10 February 1994 19 December 1995 1
GARNER, John Leigh N/A 16 October 1991 1
HAYDON SLATER, Philip 09 June 1998 15 September 1998 1
PAWLYN, Doyran Allen David 16 November 1992 16 February 1994 1
PILNIK, Edgardo N/A 30 August 1991 1
ROLEWICZ, Karl Jerzy N/A 30 August 1991 1
Secretary Name Appointed Resigned Total Appointments
FRANKS, Terry 05 May 1998 22 September 2000 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 28 January 2020
CS01 - N/A 23 January 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 26 October 2018
AA - Annual Accounts 24 September 2018
CS01 - N/A 30 July 2018
AA - Annual Accounts 23 September 2017
CS01 - N/A 20 July 2017
AA - Annual Accounts 26 September 2016
CS01 - N/A 01 August 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 23 August 2015
AR01 - Annual Return 13 October 2014
AR01 - Annual Return 16 September 2014
DISS40 - Notice of striking-off action discontinued 02 August 2014
AA - Annual Accounts 01 August 2014
AA - Annual Accounts 01 August 2014
AA - Annual Accounts 01 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 08 July 2014
DISS16(SOAS) - N/A 19 December 2013
GAZ1(A) - First notification of strike-off in London Gazette) 22 October 2013
DISS16(SOAS) - N/A 04 April 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
AR01 - Annual Return 23 September 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 09 August 2011
AAMD - Amended Accounts 12 November 2010
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 11 September 2010
CH03 - Change of particulars for secretary 11 September 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 21 August 2009
AAMD - Amended Accounts 05 March 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 22 August 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 30 November 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 30 August 2006
AA - Annual Accounts 07 December 2005
363a - Annual Return 25 August 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 29 July 2004
AA - Annual Accounts 24 January 2004
363s - Annual Return 23 January 2004
AA - Annual Accounts 29 October 2002
RESOLUTIONS - N/A 20 August 2002
363s - Annual Return 20 August 2002
288a - Notice of appointment of directors or secretaries 20 August 2002
288b - Notice of resignation of directors or secretaries 20 August 2002
363s - Annual Return 20 February 2002
288b - Notice of resignation of directors or secretaries 14 January 2002
AA - Annual Accounts 20 December 2001
288b - Notice of resignation of directors or secretaries 10 October 2000
288a - Notice of appointment of directors or secretaries 10 October 2000
363s - Annual Return 31 August 2000
288a - Notice of appointment of directors or secretaries 24 May 2000
AA - Annual Accounts 18 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2000
363s - Annual Return 10 August 1999
AA - Annual Accounts 21 April 1999
288b - Notice of resignation of directors or secretaries 22 September 1998
AA - Annual Accounts 12 August 1998
363s - Annual Return 06 August 1998
288a - Notice of appointment of directors or secretaries 22 June 1998
288a - Notice of appointment of directors or secretaries 15 June 1998
288b - Notice of resignation of directors or secretaries 15 June 1998
287 - Change in situation or address of Registered Office 15 June 1998
AA - Annual Accounts 30 October 1997
363s - Annual Return 30 July 1997
363s - Annual Return 24 July 1996
AA - Annual Accounts 11 April 1996
288 - N/A 05 December 1995
288 - N/A 21 August 1995
363s - Annual Return 11 August 1995
AA - Annual Accounts 17 May 1995
363s - Annual Return 11 July 1994
AA - Annual Accounts 11 July 1994
288 - N/A 01 March 1994
288 - N/A 27 February 1994
287 - Change in situation or address of Registered Office 31 January 1994
288 - N/A 31 January 1994
363s - Annual Return 05 August 1993
395 - Particulars of a mortgage or charge 08 June 1993
AA - Annual Accounts 04 April 1993
288 - N/A 20 November 1992
AA - Annual Accounts 12 November 1992
363s - Annual Return 23 October 1992
288 - N/A 27 January 1992
AA - Annual Accounts 04 November 1991
288 - N/A 04 November 1991
288 - N/A 23 September 1991
288 - N/A 23 September 1991
363b - Annual Return 16 September 1991
287 - Change in situation or address of Registered Office 02 April 1991
288 - N/A 23 January 1991
288 - N/A 23 January 1991
288 - N/A 23 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 1990
AA - Annual Accounts 19 July 1990
363 - Annual Return 19 July 1990
288 - N/A 18 July 1990
RESOLUTIONS - N/A 27 April 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 1990
RESOLUTIONS - N/A 11 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 1990
288 - N/A 12 October 1989
363 - Annual Return 21 September 1989
AA - Annual Accounts 21 September 1989
288 - N/A 26 January 1989
288 - N/A 19 December 1988
288 - N/A 17 August 1988
363 - Annual Return 15 July 1988
287 - Change in situation or address of Registered Office 01 July 1988
288 - N/A 29 June 1988
288 - N/A 23 June 1988
RESOLUTIONS - N/A 27 April 1988
PUC 2 - N/A 27 April 1988
123 - Notice of increase in nominal capital 27 April 1988
288 - N/A 25 April 1988
AA - Annual Accounts 29 March 1988
288 - N/A 10 March 1988
363 - Annual Return 20 October 1987
288 - N/A 14 September 1987
288 - N/A 18 August 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 August 1987
288 - N/A 31 July 1987
AA - Annual Accounts 16 June 1987
GAZ(U) - N/A 25 March 1987
CERTNM - Change of name certificate 19 March 1987
288 - N/A 21 November 1986
288 - N/A 05 November 1986
AA - Annual Accounts 16 August 1986
363 - Annual Return 16 August 1986
363 - Annual Return 19 October 1985
AA - Annual Accounts 19 October 1985

Mortgages & Charges

Description Date Status Charge by
Charge 04 June 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.