Arien Distribution Limited ROCHDALE


Arien Distribution started in year 1999 as Private Limited Company with registration number 03853002. The Arien Distribution company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Rochdale at Arien House. Postal code: OL16 2HP.

Currently there are 2 directors in the the company, namely Yusuf A. and Tariq M.. In addition one secretary - Rafiq A. - is with the firm. As of 21 September 2024, there was 1 ex director - Rafiq A.. There were no ex secretaries.

This company operates within the OL16 2HP postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1103590 . It is located at Arien House, John Street, Rochdale with a total of 1 cars.

Arien Distribution Limited Address / Contact

Office Address Arien House
Office Address2 John Street
Town Rochdale
Post code OL16 2HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03853002
Date of Incorporation Mon, 4th Oct 1999
Industry Retail sale of electrical household appliances in specialised stores
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (9 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Rafiq A.

Position: Secretary

Appointed: 04 October 1999

Yusuf A.

Position: Director

Appointed: 04 October 1999

Tariq M.

Position: Director

Appointed: 04 October 1999

Ashcroft Cameron Secretaries Limited

Position: Corporate Secretary

Appointed: 04 October 1999

Resigned: 04 October 1999

Ashcroft Cameron Nominees Limited

Position: Corporate Director

Appointed: 04 October 1999

Resigned: 04 October 1999

Rafiq A.

Position: Director

Appointed: 04 October 1999

Resigned: 09 March 2010

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As we identified, there is Tariq M. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Rafiq A. This PSC owns 25-50% shares. Moving on, there is Yusuf A., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Tariq M.

Notified on 22 September 2016
Nature of control: 25-50% shares

Rafiq A.

Notified on 22 September 2016
Nature of control: 25-50% shares

Yusuf A.

Notified on 22 September 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth154 34872 555        
Balance Sheet
Cash Bank In Hand2 2936 112        
Cash Bank On Hand  2 1702 4158905 3166 5484 7998 7576 708
Current Assets441 998333 386296 595291 274257 165275 168269 484276 875281 995269 436
Debtors13 87215 27412 8005 9695 1694 8523 936769 2382 728
Net Assets Liabilities      -69 762-71 444-54 967-100 540
Net Assets Liabilities Including Pension Asset Liability154 34872 555        
Property Plant Equipment  14 67714 19611 1095 7004 6053 7332 913 
Stocks Inventory425 833312 000        
Tangible Fixed Assets24 20020 920        
Total Inventories  281 625282 890251 106265 000259 000272 000264 000260 000
Reserves/Capital
Called Up Share Capital33        
Profit Loss Account Reserve154 34572 552        
Shareholder Funds154 34872 555        
Other
Accrued Liabilities  23 21218 19019 35020 49013 9248 37511 371 
Accumulated Depreciation Impairment Property Plant Equipment  74 02675 84178 92852 76953 86454 73651 65650 179
Average Number Employees During Period   1310107679
Bank Borrowings Overdrafts  140 609141 440153 952164 548172 596160 50719 742 
Bank Overdrafts  140 609141 440153 952164 548172 596154 674161 153166 982
Creditors  294 723303 166324 253345 248343 85144 16743 55137 599
Creditors Due Within One Year308 802279 036        
Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 313 27 538  3 7353 562
Disposals Property Plant Equipment   3 000 31 568  3 9004 333
Increase From Depreciation Charge For Year Property Plant Equipment   3 1283 0871 379 8726552 085
Net Current Assets Liabilities133 19654 3501 872-11 892-67 088-70 080-74 367-31 010-14 329-69 998
Number Shares Allotted 3        
Other Taxation Social Security Payable  2 0363 5842 5023 2021 1869672 566 
Par Value Share 1        
Payments Received On Account  12 30010 30011 77818 38018 38018 38010 300 
Prepayments  6 2393 2312 4612 4762 45376  
Property Plant Equipment Gross Cost  88 70390 03790 03758 46958 46958 46954 56957 236
Provisions For Liabilities Charges3 0482 715        
Secured Debts138 223144 118        
Share Capital Allotted Called Up Paid33        
Tangible Fixed Assets Cost Or Valuation83 22085 703        
Tangible Fixed Assets Depreciation59 02064 783        
Total Additions Including From Business Combinations Property Plant Equipment   4 334     7 000
Total Assets Less Current Liabilities157 39675 27016 5492 304-55 979-64 380-69 762-27 277-11 416-62 941
Trade Creditors Trade Payables  40 82346 36642 32426 78221 05313 899600 
Trade Debtors Trade Receivables  6 5612 7382 7082 3761 483 9 238 
Accrued Liabilities Deferred Income       1 000  

Transport Operator Data

Arien House
Address John Street
City Rochdale
Post code OL16 2HP
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 29th, December 2022
Free Download (8 pages)

Company search

Advertisements