Arlec Uk Holdings Limited RUGBY


Founded in 1996, Arlec Uk Holdings, classified under reg no. 03214458 is an active company. Currently registered at Magma House 16 Davy Court CV23 0UZ, Rugby the company has been in the business for 28 years. Its financial year was closed on June 30 and its latest financial statement was filed on 2023/06/30. Since 1996/07/17 Arlec Uk Holdings Limited is no longer carrying the name Dancetactic.

The firm has 2 directors, namely Gunalan J., Ian T.. Of them, Ian T. has been with the company the longest, being appointed on 8 October 2012 and Gunalan J. has been with the company for the least time - from 29 April 2013. Currently 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.

Arlec Uk Holdings Limited Address / Contact

Office Address Magma House 16 Davy Court
Office Address2 Castle Mound Way
Town Rugby
Post code CV23 0UZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03214458
Date of Incorporation Thu, 20th Jun 1996
Industry Activities of head offices
End of financial Year 30th June
Company age 28 years old
Account next due date Mon, 31st Mar 2025 (338 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Gunalan J.

Position: Director

Appointed: 29 April 2013

Ian T.

Position: Director

Appointed: 08 October 2012

Ian L.

Position: Director

Appointed: 26 April 2001

Resigned: 29 April 2013

Richard S.

Position: Director

Appointed: 22 February 1999

Resigned: 22 January 2000

Jeffrey L.

Position: Director

Appointed: 01 February 1999

Resigned: 10 February 2000

Mark C.

Position: Director

Appointed: 05 November 1998

Resigned: 28 May 2008

Mark C.

Position: Secretary

Appointed: 16 July 1997

Resigned: 28 May 2008

Malcolm W.

Position: Director

Appointed: 22 November 1996

Resigned: 31 July 1998

Peter J.

Position: Director

Appointed: 17 July 1996

Resigned: 30 June 1999

Kevin B.

Position: Director

Appointed: 17 July 1996

Resigned: 10 February 2000

Andrew J.

Position: Director

Appointed: 17 July 1996

Resigned: 27 August 1999

Paul J.

Position: Director

Appointed: 17 July 1996

Resigned: 26 April 2001

Paul F.

Position: Director

Appointed: 17 July 1996

Resigned: 29 April 2013

Jeffrey H.

Position: Director

Appointed: 17 July 1996

Resigned: 02 September 1997

Jeffrey H.

Position: Secretary

Appointed: 17 July 1996

Resigned: 16 July 1997

Christopher H.

Position: Secretary

Appointed: 09 July 1996

Resigned: 17 July 1996

Evan S.

Position: Secretary

Appointed: 09 July 1996

Resigned: 17 July 1996

Evan S.

Position: Director

Appointed: 09 July 1996

Resigned: 17 July 1996

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 20 June 1996

Resigned: 09 July 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 June 1996

Resigned: 09 July 1996

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats identified, there is Ian T. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ian T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Dancetactic July 17, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand11 78511 78511 78511 78511 78511 785
Other
Amounts Owed To Group Undertakings2 2602 2602 2602 2602 2602 260
Average Number Employees During Period22 222
Creditors2 2602 2602 2602 2602 2602 260
Investments Fixed Assets1001001001003 609 5933 609 593
Investments In Group Undertakings1001001001003 609 5933 609 593
Net Current Assets Liabilities9 5259 5259 5259 5259 5259 525
Number Shares Issued Fully Paid    3 609 4953 609 495
Par Value Share    11
Total Assets Less Current Liabilities9 6259 6259 6259 6253 619 1183 619 118
Nominal Value Shares Issued Specific Share Issue    1 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Resolution
Dormant company accounts reported for the period up to 2023/06/30
filed on: 5th, October 2023
Free Download (7 pages)

Company search

Advertisements