About

Registered Number: 02292910
Date of Incorporation: 05/09/1988 (35 years and 7 months ago)
Company Status: Active
Registered Address: Unit K8, Artex Avenue, Rustington, West Sussex, BN16 3LF

 

Established in 1988, Arun C N C Ltd have registered office in Rustington in West Sussex, it's status at Companies House is "Active". The companies directors are listed as Boswell, Nicholas Kevin, Buckthorpe, Warren John in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOSWELL, Nicholas Kevin N/A - 1
BUCKTHORPE, Warren John N/A - 1

Filing History

Document Type Date
CS01 - N/A 11 March 2020
AA - Annual Accounts 27 February 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 02 April 2019
SH01 - Return of Allotment of shares 07 March 2019
CS01 - N/A 27 February 2018
AA - Annual Accounts 25 November 2017
AA - Annual Accounts 17 July 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 04 April 2016
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 27 November 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 26 February 2014
AR01 - Annual Return 29 March 2013
RESOLUTIONS - N/A 15 March 2013
SH01 - Return of Allotment of shares 15 March 2013
SH10 - Notice of particulars of variation of rights attached to shares 15 March 2013
SH08 - Notice of name or other designation of class of shares 15 March 2013
CC04 - Statement of companies objects 15 March 2013
AA - Annual Accounts 22 November 2012
CH01 - Change of particulars for director 16 November 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 09 December 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 26 February 2010
CH03 - Change of particulars for secretary 25 October 2009
CH01 - Change of particulars for director 25 October 2009
CH01 - Change of particulars for director 25 October 2009
AA - Annual Accounts 13 March 2009
363a - Annual Return 26 February 2009
363a - Annual Return 19 March 2008
AA - Annual Accounts 19 February 2008
363a - Annual Return 09 March 2007
AA - Annual Accounts 22 February 2007
363a - Annual Return 27 March 2006
AA - Annual Accounts 21 March 2006
AA - Annual Accounts 31 March 2005
363s - Annual Return 31 March 2005
287 - Change in situation or address of Registered Office 14 January 2005
AA - Annual Accounts 22 July 2004
363s - Annual Return 24 March 2004
363s - Annual Return 07 March 2003
AA - Annual Accounts 09 December 2002
AA - Annual Accounts 14 March 2002
363s - Annual Return 06 March 2002
363s - Annual Return 06 March 2001
AA - Annual Accounts 07 December 2000
363s - Annual Return 07 March 2000
AA - Annual Accounts 19 January 2000
AA - Annual Accounts 06 July 1999
287 - Change in situation or address of Registered Office 02 June 1999
363s - Annual Return 04 March 1999
AA - Annual Accounts 27 August 1998
288c - Notice of change of directors or secretaries or in their particulars 21 May 1998
288c - Notice of change of directors or secretaries or in their particulars 21 May 1998
363s - Annual Return 24 March 1998
AA - Annual Accounts 14 July 1997
363s - Annual Return 12 March 1997
AA - Annual Accounts 14 July 1996
363s - Annual Return 25 March 1996
AA - Annual Accounts 03 July 1995
363s - Annual Return 01 March 1995
AA - Annual Accounts 28 April 1994
363s - Annual Return 03 March 1994
363s - Annual Return 21 February 1993
AA - Annual Accounts 18 February 1993
AA - Annual Accounts 09 September 1992
363s - Annual Return 13 March 1992
363a - Annual Return 12 February 1991
AA - Annual Accounts 29 January 1991
363 - Annual Return 26 March 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 February 1990
AA - Annual Accounts 23 February 1990
288 - N/A 24 July 1989
287 - Change in situation or address of Registered Office 01 June 1989
288 - N/A 09 May 1989
288 - N/A 13 March 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 January 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 January 1989
395 - Particulars of a mortgage or charge 23 December 1988
RESOLUTIONS - N/A 27 October 1988
288 - N/A 24 October 1988
CERTNM - Change of name certificate 13 October 1988
287 - Change in situation or address of Registered Office 07 October 1988
NEWINC - New incorporation documents 05 September 1988

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 14 December 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.