Arl Services (UK) Limited COLNBROOK


Founded in 2010, Arl Services (UK), classified under reg no. 07328455 is an active company. Currently registered at Heathrow Cube SL3 0HJ, Colnbrook the company has been in the business for 14 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 2 directors, namely Tabassam N., Muhammad M.. Of them, Muhammad M. has been with the company the longest, being appointed on 28 July 2010 and Tabassam N. has been with the company for the least time - from 25 July 2013. As of 20 April 2024, there were 3 ex directors - William N., William N. and others listed below. There were no ex secretaries.

Arl Services (UK) Limited Address / Contact

Office Address Heathrow Cube
Office Address2 09 Arkwright Road
Town Colnbrook
Post code SL3 0HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07328455
Date of Incorporation Wed, 28th Jul 2010
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 30th Oct 2024 (2024-10-30)
Last confirmation statement dated Mon, 16th Oct 2023

Company staff

Tabassam N.

Position: Director

Appointed: 25 July 2013

Muhammad M.

Position: Director

Appointed: 28 July 2010

William N.

Position: Director

Appointed: 11 April 2017

Resigned: 26 April 2019

William N.

Position: Director

Appointed: 15 April 2015

Resigned: 16 February 2017

Muhammad M.

Position: Director

Appointed: 28 July 2010

Resigned: 02 May 2011

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats found, there is Muhammad M. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Tabassam M. This PSC owns 25-50% shares.

Muhammad M.

Notified on 28 July 2016
Nature of control: right to appoint and remove directors
25-50% shares

Tabassam M.

Notified on 28 July 2017
Nature of control: right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth6 71023 58949 29790 746189 682       
Balance Sheet
Cash Bank On Hand    168 395139 76997 227112 565227 329828 652759 9071 528 463
Current Assets161 362409 494394 073778 817762 752674 177477 591518 712512 7861 020 081992 7161 647 626
Debtors150 149369 514367 436633 721564 357504 408340 173396 283236 492161 429232 809119 163
Net Assets Liabilities    189 68291 957114 190153 252125 189128 836140 212971 921
Other Debtors    917917  50 53640 000132 80919 163
Property Plant Equipment    86 08568 74354 67752 42239 31650 791111 457107 660
Total Inventories    30 00030 00040 1919 86448 96530 000  
Cash Bank In Hand11 21339 98026 637117 196168 395       
Stocks Inventory   27 90030 000       
Tangible Fixed Assets8911 0873 67856 84686 085       
Net Assets Liabilities Including Pension Asset Liability6 71023 589          
Reserves/Capital
Called Up Share Capital2002002001 0001 000       
Profit Loss Account Reserve6 51023 38949 09789 746188 682       
Shareholder Funds6 71023 58949 29790 746189 682       
Other
Accumulated Depreciation Impairment Property Plant Equipment    31 30453 40070 70985 42075 77998 825127 159154 074
Additions Other Than Through Business Combinations Property Plant Equipment         12 27889 00023 118
Average Number Employees During Period     19616316870100100320
Bank Borrowings         669 785553 322350 169
Creditors    659 155637 214407 689407 922426 913224 251180 571295 696
Fixed Assets8911 087     52 42239 31650 791  
Increase From Depreciation Charge For Year Property Plant Equipment     22 09617 30914 711 23 04628 33426 915
Net Current Assets Liabilities5 81922 50245 61933 900103 59736 96369 902110 79085 873795 830812 1451 351 930
Other Creditors         13 754166 102267 470
Property Plant Equipment Gross Cost    117 389122 143125 386137 842137 338149 616238 616261 734
Taxation Social Security Payable        7 1558 49714 46928 226
Total Assets Less Current Liabilities6 71023 58949 29790 746189 682105 706124 579163 212125 189846 621923 6021 459 590
Trade Creditors Trade Payables    62 96762 27044 21069 070419 758202 000  
Trade Debtors Trade Receivables    548 960460 533312 826241 983185 956121 429100 000100 000
Accrued Liabilities    4 0006 5614 0004 000    
Additional Provisions Increase From New Provisions Recognised     13 749-3 360-429    
Corporation Tax Payable    17 424 5 04013 361    
Corporation Tax Recoverable     16 65913 673     
Creditors Due Within One Year 386 992348 454744 917659 155       
Number Shares Allotted  2001 0001 000       
Other Taxation Social Security Payable    64 44670 47962 12541 662    
Par Value Share  111       
Prepayments Accrued Income    14 48015 48213 674139 028    
Provisions     13 74910 3899 960    
Provisions For Liabilities Balance Sheet Subtotal     13 74910 3899 960    
Share Capital Allotted Called Up Paid 2002001 0001 000       
Tangible Fixed Assets Additions 5593 632         
Tangible Fixed Assets Cost Or Valuation9501 5095 14159 428117 389       
Tangible Fixed Assets Depreciation594221 4632 58231 304       
Tangible Fixed Assets Depreciation Charged In Period  1 041         
Total Additions Including From Business Combinations Property Plant Equipment     4 7543 24312 456    
Work In Progress      40 1919 864    
Creditors Due Within One Year Total Current Liabilities155 543386 992          
Tangible Fixed Assets Depreciation Charge For Period 363          

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates October 16, 2023
filed on: 16th, October 2023
Free Download (3 pages)

Company search

Advertisements