About

Registered Number: 03563010
Date of Incorporation: 13/05/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: Station Court, Nidd, Harrogate, North Yorkshire, HG3 3BN

 

Based in Harrogate, Arresta Ltd was setup in 1998, it has a status of "Active". There are 3 directors listed for this business at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACK, Linda 01 May 2002 27 April 2018 1
WILKINSON, Gill 01 May 2002 27 April 2018 1
WILKINSON, Sandra 01 May 2002 27 April 2018 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
AA - Annual Accounts 27 March 2020
MR04 - N/A 11 March 2020
AA - Annual Accounts 10 June 2019
CS01 - N/A 15 May 2019
AP01 - Appointment of director 17 February 2019
PSC02 - N/A 25 June 2018
PSC09 - N/A 25 June 2018
CS01 - N/A 25 June 2018
AP01 - Appointment of director 01 May 2018
AP01 - Appointment of director 01 May 2018
TM01 - Termination of appointment of director 01 May 2018
TM01 - Termination of appointment of director 01 May 2018
AP01 - Appointment of director 01 May 2018
TM01 - Termination of appointment of director 01 May 2018
TM01 - Termination of appointment of director 01 May 2018
TM01 - Termination of appointment of director 01 May 2018
TM01 - Termination of appointment of director 01 May 2018
TM02 - Termination of appointment of secretary 01 May 2018
AA - Annual Accounts 20 March 2018
CS01 - N/A 19 June 2017
CH01 - Change of particulars for director 20 April 2017
CH01 - Change of particulars for director 20 April 2017
CH01 - Change of particulars for director 20 April 2017
CH01 - Change of particulars for director 20 April 2017
CH03 - Change of particulars for secretary 20 April 2017
AA - Annual Accounts 06 February 2017
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 02 January 2014
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 04 June 2013
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 06 June 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 09 March 2011
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 23 February 2010
363a - Annual Return 25 June 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 17 September 2008
AA - Annual Accounts 14 February 2008
363a - Annual Return 05 July 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 February 2007
AA - Annual Accounts 11 January 2007
363a - Annual Return 04 July 2006
288c - Notice of change of directors or secretaries or in their particulars 04 July 2006
288c - Notice of change of directors or secretaries or in their particulars 04 July 2006
AA - Annual Accounts 11 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 December 2005
363s - Annual Return 05 May 2005
AA - Annual Accounts 13 January 2005
363a - Annual Return 10 June 2004
363a - Annual Return 13 January 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 January 2004
AA - Annual Accounts 13 January 2004
363s - Annual Return 03 July 2003
AA - Annual Accounts 20 January 2003
395 - Particulars of a mortgage or charge 18 September 2002
363a - Annual Return 23 July 2002
288a - Notice of appointment of directors or secretaries 21 June 2002
288a - Notice of appointment of directors or secretaries 21 June 2002
288a - Notice of appointment of directors or secretaries 21 June 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 June 2002
RESOLUTIONS - N/A 15 June 2002
AA - Annual Accounts 18 January 2002
363a - Annual Return 02 July 2001
287 - Change in situation or address of Registered Office 18 May 2001
288c - Notice of change of directors or secretaries or in their particulars 18 May 2001
AA - Annual Accounts 24 January 2001
363a - Annual Return 05 June 2000
288c - Notice of change of directors or secretaries or in their particulars 05 June 2000
AA - Annual Accounts 30 January 2000
225 - Change of Accounting Reference Date 24 September 1999
363a - Annual Return 02 July 1999
395 - Particulars of a mortgage or charge 14 November 1998
288a - Notice of appointment of directors or secretaries 14 October 1998
288b - Notice of resignation of directors or secretaries 01 October 1998
288a - Notice of appointment of directors or secretaries 01 October 1998
RESOLUTIONS - N/A 23 September 1998
RESOLUTIONS - N/A 23 September 1998
RESOLUTIONS - N/A 23 September 1998
RESOLUTIONS - N/A 23 September 1998
395 - Particulars of a mortgage or charge 23 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 1998
123 - Notice of increase in nominal capital 23 September 1998
288a - Notice of appointment of directors or secretaries 23 September 1998
288a - Notice of appointment of directors or secretaries 23 September 1998
287 - Change in situation or address of Registered Office 01 June 1998
288b - Notice of resignation of directors or secretaries 01 June 1998
288b - Notice of resignation of directors or secretaries 01 June 1998
NEWINC - New incorporation documents 13 May 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 September 2002 Fully Satisfied

N/A

Assignment of keyam life policy 11 November 1998 Fully Satisfied

N/A

Debenture containing fixed and floating charges 18 September 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.