About

Registered Number: 05230586
Date of Incorporation: 14/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: 37 Marlowes, Hemel Hempstead, Herts, HP1 1LD,

 

Based in Hemel Hempstead in Herts, Arnel (Holdings) Ltd was founded on 14 September 2004, it has a status of "Active". We do not know the number of employees at Arnel (Holdings) Ltd. This company has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Richard Ronald 01 September 2005 - 1
COVERDALE, Kerry 01 March 2020 - 1
WILLINGALE, Graham Richard 01 September 2005 26 February 2009 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AP01 - Appointment of director 12 March 2020
AA - Annual Accounts 11 March 2020
CS01 - N/A 06 September 2019
AA - Annual Accounts 07 February 2019
CS01 - N/A 11 September 2018
AA - Annual Accounts 14 March 2018
AD01 - Change of registered office address 28 February 2018
MR04 - N/A 05 February 2018
MR04 - N/A 05 February 2018
CS01 - N/A 25 September 2017
MR01 - N/A 04 May 2017
MR01 - N/A 04 May 2017
CH03 - Change of particulars for secretary 11 January 2017
CH01 - Change of particulars for director 11 January 2017
AA - Annual Accounts 20 October 2016
CS01 - N/A 13 September 2016
CH01 - Change of particulars for director 10 May 2016
CH03 - Change of particulars for secretary 10 May 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 08 September 2015
SH01 - Return of Allotment of shares 11 August 2015
AA - Annual Accounts 21 February 2015
CH03 - Change of particulars for secretary 09 October 2014
CH01 - Change of particulars for director 09 October 2014
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 09 January 2012
RP04 - N/A 20 September 2011
AR01 - Annual Return 06 September 2011
SH06 - Notice of cancellation of shares 05 August 2011
SH03 - Return of purchase of own shares 05 August 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 10 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 September 2010
SH01 - Return of Allotment of shares 06 September 2010
AA - Annual Accounts 29 April 2010
CH01 - Change of particulars for director 16 December 2009
363a - Annual Return 18 September 2009
AA - Annual Accounts 13 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 May 2009
288b - Notice of resignation of directors or secretaries 01 April 2009
363a - Annual Return 10 September 2008
AA - Annual Accounts 09 May 2008
363a - Annual Return 18 September 2007
AA - Annual Accounts 09 May 2007
288c - Notice of change of directors or secretaries or in their particulars 03 January 2007
363s - Annual Return 28 September 2006
AA - Annual Accounts 12 April 2006
225 - Change of Accounting Reference Date 06 April 2006
363s - Annual Return 17 October 2005
288a - Notice of appointment of directors or secretaries 17 October 2005
288a - Notice of appointment of directors or secretaries 30 September 2005
288b - Notice of resignation of directors or secretaries 21 September 2005
288a - Notice of appointment of directors or secretaries 21 September 2005
288b - Notice of resignation of directors or secretaries 21 September 2005
NEWINC - New incorporation documents 14 September 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 May 2017 Fully Satisfied

N/A

A registered charge 02 May 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.