About

Registered Number: 04188602
Date of Incorporation: 28/03/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: Unit 20 Craycombe Farm, Pershore Road, Fladbury, Worcestershire, WR10 2QS

 

Based in Fladbury, Arora Design Ltd was registered on 28 March 2001. We don't know the number of employees at this business. This business has 5 directors listed as Waters, Debra Yvonne, Waters, Debra Yvonne, Waters, Andrew Stephen, Capewell, Peter Richard, Tams, Richard Myles in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATERS, Debra Yvonne 17 March 2014 - 1
CAPEWELL, Peter Richard 08 July 2009 29 March 2018 1
TAMS, Richard Myles 13 June 2013 07 October 2016 1
Secretary Name Appointed Resigned Total Appointments
WATERS, Debra Yvonne 07 June 2013 - 1
WATERS, Andrew Stephen 28 March 2001 07 June 2013 1

Filing History

Document Type Date
MR05 - N/A 21 May 2020
MR05 - N/A 21 May 2020
CS01 - N/A 30 March 2020
AA - Annual Accounts 04 December 2019
MR01 - N/A 11 October 2019
MR01 - N/A 11 October 2019
MR01 - N/A 01 October 2019
MR01 - N/A 16 September 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 14 December 2018
TM01 - Termination of appointment of director 03 May 2018
CS01 - N/A 29 March 2018
PSC04 - N/A 23 February 2018
CH01 - Change of particulars for director 23 February 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 25 April 2017
TM01 - Termination of appointment of director 11 October 2016
AA - Annual Accounts 26 August 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 07 April 2015
SH01 - Return of Allotment of shares 24 March 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 01 April 2014
RESOLUTIONS - N/A 25 March 2014
AP01 - Appointment of director 25 March 2014
SH10 - Notice of particulars of variation of rights attached to shares 25 March 2014
AA - Annual Accounts 23 December 2013
AP01 - Appointment of director 19 June 2013
AP03 - Appointment of secretary 19 June 2013
TM02 - Termination of appointment of secretary 19 June 2013
AR01 - Annual Return 16 May 2013
TM01 - Termination of appointment of director 08 November 2012
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 22 December 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 December 2011
AR01 - Annual Return 25 May 2011
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 May 2011
AA - Annual Accounts 09 November 2010
AD01 - Change of registered office address 23 September 2010
AR01 - Annual Return 09 April 2010
AA - Annual Accounts 28 November 2009
288a - Notice of appointment of directors or secretaries 17 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 July 2009
363a - Annual Return 01 April 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 January 2009
AA - Annual Accounts 30 December 2008
RESOLUTIONS - N/A 23 December 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 December 2008
287 - Change in situation or address of Registered Office 06 May 2008
288c - Notice of change of directors or secretaries or in their particulars 06 May 2008
363a - Annual Return 08 April 2008
395 - Particulars of a mortgage or charge 12 February 2008
AA - Annual Accounts 04 November 2007
287 - Change in situation or address of Registered Office 29 October 2007
288c - Notice of change of directors or secretaries or in their particulars 26 October 2007
363a - Annual Return 10 July 2007
AA - Annual Accounts 09 January 2007
395 - Particulars of a mortgage or charge 15 August 2006
363a - Annual Return 20 April 2006
353 - Register of members 20 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2006
AA - Annual Accounts 21 July 2005
363s - Annual Return 07 April 2005
AA - Annual Accounts 20 December 2004
395 - Particulars of a mortgage or charge 17 April 2004
363s - Annual Return 14 April 2004
AA - Annual Accounts 08 October 2003
363s - Annual Return 06 April 2003
CERTNM - Change of name certificate 12 February 2003
AA - Annual Accounts 24 September 2002
363s - Annual Return 04 April 2002
288a - Notice of appointment of directors or secretaries 26 April 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
288b - Notice of resignation of directors or secretaries 26 April 2001
287 - Change in situation or address of Registered Office 26 April 2001
288b - Notice of resignation of directors or secretaries 26 April 2001
NEWINC - New incorporation documents 28 March 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 October 2019 Outstanding

N/A

A registered charge 07 October 2019 Outstanding

N/A

A registered charge 01 October 2019 Outstanding

N/A

A registered charge 11 September 2019 Outstanding

N/A

Debenture 09 February 2008 Outstanding

N/A

Debenture 03 August 2006 Outstanding

N/A

All assets debenture 14 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.