About

Registered Number: 08599101
Date of Incorporation: 05/07/2013 (11 years and 9 months ago)
Company Status: Active
Registered Address: Unit E, Glandwr Industrial Estate, Aberbeeg, Abertillery, NP13 2LN,

 

Based in Aberbeeg, Arvans Civil Engineering Holdings Ltd was established in 2013. We don't currently know the number of employees at Arvans Civil Engineering Holdings Ltd. There are 3 directors listed as Evans, Susan, Griffiths, Jacqueline, Hughes, Mark Anthony for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Mark Anthony 05 July 2013 13 March 2015 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Susan 19 February 2016 - 1
GRIFFITHS, Jacqueline 19 February 2016 - 1

Filing History

Document Type Date
PSC01 - N/A 11 August 2020
CS01 - N/A 11 August 2020
CH01 - Change of particulars for director 11 August 2020
CH01 - Change of particulars for director 11 August 2020
AA - Annual Accounts 26 June 2020
PSC07 - N/A 09 March 2020
TM01 - Termination of appointment of director 09 March 2020
CS01 - N/A 12 July 2019
CH01 - Change of particulars for director 08 July 2019
CH01 - Change of particulars for director 08 July 2019
AA - Annual Accounts 18 June 2019
CH01 - Change of particulars for director 18 July 2018
CH01 - Change of particulars for director 17 July 2018
CH01 - Change of particulars for director 17 July 2018
CH01 - Change of particulars for director 17 July 2018
CS01 - N/A 16 July 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 07 August 2017
SH08 - Notice of name or other designation of class of shares 01 August 2017
RESOLUTIONS - N/A 31 July 2017
AA - Annual Accounts 01 March 2017
CS01 - N/A 13 July 2016
AA - Annual Accounts 24 March 2016
AP03 - Appointment of secretary 18 March 2016
AP03 - Appointment of secretary 18 March 2016
AD01 - Change of registered office address 15 July 2015
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 14 April 2015
TM01 - Termination of appointment of director 25 March 2015
AR01 - Annual Return 01 August 2014
AA01 - Change of accounting reference date 13 June 2014
RESOLUTIONS - N/A 15 April 2014
CERTNM - Change of name certificate 12 February 2014
RESOLUTIONS - N/A 27 January 2014
RESOLUTIONS - N/A 27 January 2014
CONNOT - N/A 27 January 2014
SH01 - Return of Allotment of shares 27 January 2014
NEWINC - New incorporation documents 05 July 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.