About

Registered Number: 03407927
Date of Incorporation: 23/07/1997 (26 years and 9 months ago)
Company Status: Active
Registered Address: Unit 1, Willow Row, Longton, Stoke On Trent, Staffordshire, ST3 2PU,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.