Arbrix Conferences Limited ASCOT


Arbrix Conferences started in year 1999 as Private Limited Company with registration number 03732832. The Arbrix Conferences company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Ascot at The Old Bakehouse. Postal code: SL5 7HL.

The firm has 3 directors, namely Nick P., Andrew G. and Nicholas W.. Of them, Andrew G., Nicholas W. have been with the company the longest, being appointed on 17 May 2018 and Nick P. has been with the company for the least time - from 12 April 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Arbrix Conferences Limited Address / Contact

Office Address The Old Bakehouse
Office Address2 Course Road
Town Ascot
Post code SL5 7HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03732832
Date of Incorporation Mon, 15th Mar 1999
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Nick P.

Position: Director

Appointed: 12 April 2022

Andrew G.

Position: Director

Appointed: 17 May 2018

Nicholas W.

Position: Director

Appointed: 17 May 2018

Christopher O.

Position: Director

Appointed: 22 January 2013

Resigned: 12 April 2022

David R.

Position: Director

Appointed: 21 May 2010

Resigned: 22 January 2013

Stephen D.

Position: Director

Appointed: 21 May 2010

Resigned: 17 May 2018

Stephen D.

Position: Secretary

Appointed: 21 May 2010

Resigned: 17 May 2018

Anthony H.

Position: Director

Appointed: 21 May 2010

Resigned: 17 May 2018

Geoffrey W.

Position: Secretary

Appointed: 14 May 2004

Resigned: 21 May 2010

Geoffrey W.

Position: Director

Appointed: 29 November 1999

Resigned: 21 May 2010

Terence C.

Position: Director

Appointed: 29 November 1999

Resigned: 21 May 2010

Terence C.

Position: Secretary

Appointed: 29 November 1999

Resigned: 14 May 2004

David G.

Position: Director

Appointed: 29 November 1999

Resigned: 05 February 2001

Keith G.

Position: Director

Appointed: 29 November 1999

Resigned: 21 May 2010

Beach Secretaries Limited

Position: Corporate Secretary

Appointed: 15 March 1999

Resigned: 29 November 1999

Croft Nominees Limited

Position: Corporate Director

Appointed: 15 March 1999

Resigned: 29 November 1999

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As we established, there is Nicolas P. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Christopher O. This PSC . Moving on, there is Anthony H., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Nicolas P.

Notified on 12 April 2022
Nature of control: significiant influence or control

Christopher O.

Notified on 28 March 2019
Ceased on 12 March 2022
Nature of control: right to appoint and remove directors

Anthony H.

Notified on 6 April 2016
Ceased on 28 March 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-94 589-107 720       
Balance Sheet
Cash Bank In Hand26 14032 579       
Cash Bank On Hand 32 57948 0804 7337 03140 25925 67528 91533 679
Current Assets31 56747 81249 3497 15427 38142 38427 45430 25538 607
Debtors5 42715 2331 2692 42120 3502 1251 7791 3404 928
Other Debtors       29 
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve-94 590-107 721       
Shareholder Funds-94 589-107 720       
Other
Accrued Liabilities 7 70012 1007 8007 1007 1007 1007 1003 350
Creditors 155 532167 555152 603192 954243 607247 665280 1979 172
Creditors Due Within One Year126 156155 532       
Net Current Assets Liabilities-94 589-107 720-118 206-145 449-165 573-201 223-220 211-249 94229 435
Number Shares Allotted 1       
Number Shares Issued Fully Paid  1111111
Other Taxation Social Security Payable  5 053      
Par Value Share 11111111
Prepayments 13 0231 2691 11220 3501 1921 3071 3111 454
Profit Loss  -10 486-27 243-20 124-35 650-18 988-29 731279 377
Recoverable Value-added Tax 2 210 1 309 933472 3 474
Share Capital Allotted Called Up Paid11       
Total Assets Less Current Liabilities-94 589-107 720-118 206-145 449-165 573-201 223-220 211-249 94229 435
Trade Creditors Trade Payables 6 3721 0459837 8786802 0331 796 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st December 2022
filed on: 8th, August 2023
Free Download (7 pages)

Company search

Advertisements