Based in Stoke On Trent, Staffordshire, Aroplus (UK) Ltd was registered on 23 July 1997, it has a status of "Active". This organisation is registered for VAT in the UK. Aroplus (UK) Ltd currently employs 1-10 staff. There are 7 directors listed as Owen-brown, Martin, Warrilow, Phillip Edward, Gardner, David Edwin, Griggs, Peter David, Palmer, Peter John, Warrilow, Philip, Westwood, Adrian for this company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
OWEN-BROWN, Martin | 01 March 1999 | - | 1 |
WARRILOW, Phillip Edward | 12 November 2014 | - | 1 |
GARDNER, David Edwin | 23 July 1997 | 28 November 2003 | 1 |
GRIGGS, Peter David | 23 July 1997 | 05 April 2005 | 1 |
PALMER, Peter John | 23 July 1997 | 20 April 2004 | 1 |
WARRILOW, Philip | 01 September 2006 | 21 October 2014 | 1 |
WESTWOOD, Adrian | 20 May 2004 | 01 September 2006 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 26 August 2020 | |
CS01 - N/A | 09 March 2020 | |
AA - Annual Accounts | 14 August 2019 | |
CS01 - N/A | 14 February 2019 | |
CH01 - Change of particulars for director | 14 February 2019 | |
AA - Annual Accounts | 03 December 2018 | |
CS01 - N/A | 07 March 2018 | |
PSC07 - N/A | 28 February 2018 | |
AD01 - Change of registered office address | 28 February 2018 | |
CH01 - Change of particulars for director | 28 February 2018 | |
TM01 - Termination of appointment of director | 18 December 2017 | |
AA - Annual Accounts | 06 December 2017 | |
CS01 - N/A | 15 February 2017 | |
AD01 - Change of registered office address | 08 January 2017 | |
AA - Annual Accounts | 31 August 2016 | |
AR01 - Annual Return | 21 March 2016 | |
CH01 - Change of particulars for director | 21 March 2016 | |
CH01 - Change of particulars for director | 21 March 2016 | |
AA - Annual Accounts | 26 August 2015 | |
MR01 - N/A | 13 July 2015 | |
AR01 - Annual Return | 11 February 2015 | |
AR01 - Annual Return | 06 February 2015 | |
AP01 - Appointment of director | 25 November 2014 | |
AP01 - Appointment of director | 22 October 2014 | |
AP01 - Appointment of director | 21 October 2014 | |
AP01 - Appointment of director | 21 October 2014 | |
AP01 - Appointment of director | 21 October 2014 | |
TM01 - Termination of appointment of director | 21 October 2014 | |
AA - Annual Accounts | 22 September 2014 | |
AR01 - Annual Return | 04 April 2014 | |
AD01 - Change of registered office address | 04 March 2014 | |
AA - Annual Accounts | 04 July 2013 | |
AR01 - Annual Return | 20 March 2013 | |
AA - Annual Accounts | 08 October 2012 | |
AR01 - Annual Return | 14 February 2012 | |
AA - Annual Accounts | 09 August 2011 | |
AR01 - Annual Return | 11 February 2011 | |
MG01 - Particulars of a mortgage or charge | 08 January 2011 | |
AA - Annual Accounts | 08 October 2010 | |
AR01 - Annual Return | 10 February 2010 | |
CH01 - Change of particulars for director | 10 February 2010 | |
CH01 - Change of particulars for director | 10 February 2010 | |
AA - Annual Accounts | 09 December 2009 | |
363a - Annual Return | 24 July 2009 | |
363a - Annual Return | 20 March 2009 | |
288a - Notice of appointment of directors or secretaries | 20 March 2009 | |
225 - Change of Accounting Reference Date | 20 March 2009 | |
AA - Annual Accounts | 02 December 2008 | |
225 - Change of Accounting Reference Date | 18 September 2008 | |
395 - Particulars of a mortgage or charge | 29 August 2008 | |
288b - Notice of resignation of directors or secretaries | 07 May 2008 | |
288b - Notice of resignation of directors or secretaries | 15 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 March 2008 | |
287 - Change in situation or address of Registered Office | 29 February 2008 | |
225 - Change of Accounting Reference Date | 28 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 February 2008 | |
AA - Annual Accounts | 16 November 2007 | |
363s - Annual Return | 30 August 2007 | |
AA - Annual Accounts | 06 July 2007 | |
288b - Notice of resignation of directors or secretaries | 21 November 2006 | |
395 - Particulars of a mortgage or charge | 27 October 2006 | |
288a - Notice of appointment of directors or secretaries | 18 September 2006 | |
363s - Annual Return | 14 August 2006 | |
RESOLUTIONS - N/A | 08 August 2006 | |
RESOLUTIONS - N/A | 08 August 2006 | |
123 - Notice of increase in nominal capital | 08 August 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 May 2006 | |
288a - Notice of appointment of directors or secretaries | 21 February 2006 | |
AA - Annual Accounts | 26 January 2006 | |
363s - Annual Return | 18 November 2005 | |
288b - Notice of resignation of directors or secretaries | 13 May 2005 | |
AA - Annual Accounts | 13 December 2004 | |
363s - Annual Return | 02 August 2004 | |
288a - Notice of appointment of directors or secretaries | 07 June 2004 | |
288b - Notice of resignation of directors or secretaries | 26 May 2004 | |
288b - Notice of resignation of directors or secretaries | 17 January 2004 | |
AA - Annual Accounts | 15 December 2003 | |
363s - Annual Return | 15 July 2003 | |
AA - Annual Accounts | 05 March 2003 | |
363s - Annual Return | 14 August 2002 | |
RESOLUTIONS - N/A | 13 August 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 August 2002 | |
123 - Notice of increase in nominal capital | 13 August 2002 | |
AA - Annual Accounts | 23 January 2002 | |
363s - Annual Return | 07 September 2001 | |
AA - Annual Accounts | 14 June 2001 | |
363s - Annual Return | 31 July 2000 | |
AA - Annual Accounts | 03 July 2000 | |
AA - Annual Accounts | 25 August 1999 | |
363s - Annual Return | 16 August 1999 | |
395 - Particulars of a mortgage or charge | 01 May 1999 | |
288a - Notice of appointment of directors or secretaries | 21 April 1999 | |
363s - Annual Return | 30 July 1998 | |
225 - Change of Accounting Reference Date | 09 October 1997 | |
395 - Particulars of a mortgage or charge | 09 September 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 September 1997 | |
287 - Change in situation or address of Registered Office | 29 August 1997 | |
288a - Notice of appointment of directors or secretaries | 15 August 1997 | |
288a - Notice of appointment of directors or secretaries | 15 August 1997 | |
288a - Notice of appointment of directors or secretaries | 15 August 1997 | |
288b - Notice of resignation of directors or secretaries | 28 July 1997 | |
288b - Notice of resignation of directors or secretaries | 28 July 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 July 1997 | |
287 - Change in situation or address of Registered Office | 28 July 1997 | |
NEWINC - New incorporation documents | 23 July 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 July 2015 | Outstanding |
N/A |
Rent deposit deed | 23 December 2010 | Outstanding |
N/A |
Debenture | 27 August 2008 | Outstanding |
N/A |
Debenture | 23 October 2006 | Fully Satisfied |
N/A |
Fixed charge on purchased debts which fail to vest | 26 April 1999 | Fully Satisfied |
N/A |
Mortgage debenture | 02 September 1997 | Fully Satisfied |
N/A |