Arden Construction Limited ALCESTER


Founded in 1992, Arden Construction, classified under reg no. 02722631 is an active company. Currently registered at 5 Adams Way B49 6EY, Alcester the company has been in the business for 32 years. Its financial year was closed on 31st January and its latest financial statement was filed on January 31, 2023.

At present there are 2 directors in the the company, namely James H. and Robert H.. In addition one secretary - James H. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Carl B. who worked with the the company until 26 January 2024.

Arden Construction Limited Address / Contact

Office Address 5 Adams Way
Office Address2 Springfield Business Park
Town Alcester
Post code B49 6EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02722631
Date of Incorporation Fri, 12th Jun 1992
Industry Construction of commercial buildings
End of financial Year 31st January
Company age 32 years old
Account next due date Thu, 31st Oct 2024 (184 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

James H.

Position: Secretary

Appointed: 26 January 2024

James H.

Position: Director

Appointed: 22 June 2007

Robert H.

Position: Director

Appointed: 22 June 2007

Tracy B.

Position: Director

Appointed: 02 May 2002

Resigned: 26 January 2024

Susan H.

Position: Director

Appointed: 02 May 2002

Resigned: 22 June 2007

Joanna D.

Position: Director

Appointed: 01 October 1996

Resigned: 28 February 1998

John H.

Position: Director

Appointed: 12 June 1992

Resigned: 07 February 2005

Carl B.

Position: Secretary

Appointed: 12 June 1992

Resigned: 26 January 2024

Carl B.

Position: Director

Appointed: 12 June 1992

Resigned: 26 January 2024

Corporate Nominee Secretaries Limited

Position: Nominee Secretary

Appointed: 12 June 1992

Resigned: 12 June 1992

Corporate Nominee Services Limited

Position: Nominee Director

Appointed: 12 June 1992

Resigned: 12 June 1992

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats discovered, there is Carl B. This PSC has 25-50% voting rights and has 25-50% shares.

Carl B.

Notified on 12 June 2017
Ceased on 24 November 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand 307 613212 92250 704
Current Assets2 476 4352 738 9392 597 8532 566 556
Debtors1 875 4871 909 0331 221 1791 572 515
Net Assets Liabilities1 214 5761 294 5191 374 9441 419 503
Other Debtors73 58891 31469 60488 914
Property Plant Equipment526 897419 354357 039489 172
Total Inventories600 948522 2931 163 752943 337
Other
Accumulated Depreciation Impairment Property Plant Equipment803 057840 526912 189889 738
Average Number Employees During Period38403632
Bank Borrowings Overdrafts4 039   
Bank Overdrafts4 039   
Creditors172 72785 82340 689131 806
Disposals Decrease In Depreciation Impairment Property Plant Equipment 90 60037 856139 133
Disposals Property Plant Equipment 107 82543 407183 766
Finance Lease Liabilities Present Value Total172 72785 82340 689131 806
Increase From Depreciation Charge For Year Property Plant Equipment 128 069109 519116 682
Net Current Assets Liabilities894 4061 006 9881 095 5941 109 887
Other Creditors93 067104 805101 27278 285
Other Taxation Social Security Payable123 350408 192411 638379 639
Property Plant Equipment Gross Cost1 329 9541 259 8801 269 2281 378 910
Provisions For Liabilities Balance Sheet Subtotal34 00046 00037 00047 750
Total Additions Including From Business Combinations Property Plant Equipment 37 75152 755293 448
Total Assets Less Current Liabilities1 421 3031 426 3421 452 6331 599 059
Total Borrowings300 888189 413  
Trade Creditors Trade Payables1 237 4511 115 364911 148917 100
Trade Debtors Trade Receivables1 801 8991 817 7191 151 5751 483 601

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 20th, October 2023
Free Download (8 pages)

Company search

Advertisements