Arp Group Holdings Ltd LEICESTER


Arp Group Holdings Ltd is a private limited company located at Unit 2 Vitruvius Way,, Meridian Business Park, Leicester LE19 1WA. Incorporated on 2017-06-09, this 6-year-old company is run by 4 directors.
Director Simon D., appointed on 21 December 2023. Director Graham H., appointed on 21 December 2023. Director Ash C., appointed on 09 June 2017.
The company is categorised as "other business support service activities not elsewhere classified" (Standard Industrial Classification: 82990).
The latest confirmation statement was filed on 2023-06-13 and the date for the following filing is 2024-06-27. Moreover, the accounts were filed on 28 February 2022 and the next filing should be sent on 31 March 2024.

Arp Group Holdings Ltd Address / Contact

Office Address Unit 2 Vitruvius Way,
Office Address2 Meridian Business Park
Town Leicester
Post code LE19 1WA
Country of origin United Kingdom

Company Information / Profile

Registration Number 10812261
Date of Incorporation Fri, 9th Jun 2017
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 7 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Simon D.

Position: Director

Appointed: 21 December 2023

Graham H.

Position: Director

Appointed: 21 December 2023

Ash C.

Position: Director

Appointed: 09 June 2017

Stephen D.

Position: Director

Appointed: 09 June 2017

Catherine B.

Position: Director

Appointed: 09 June 2017

Resigned: 28 February 2023

Richard M.

Position: Director

Appointed: 09 June 2017

Resigned: 21 December 2023

People with significant control

The list of persons with significant control that own or have control over the company consists of 9 names. As BizStats established, there is The Alumasc Group Plc from Northamptonshire, England. This PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Richard M. This PSC has significiant influence or control over the company,. Moving on, there is Simon Y., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

The Alumasc Group Plc

Burton Latimer Kettering, Northamptonshire, NN15 5JP, England

Legal authority England And Wales
Legal form Public Limited Company
Country registered England
Place registered Companies House Register (Uk)
Registration number 01767387
Notified on 21 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard M.

Notified on 2 January 2018
Ceased on 21 December 2023
Nature of control: significiant influence or control

Simon Y.

Notified on 2 January 2018
Ceased on 12 July 2023
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Susannah P.

Notified on 2 January 2018
Ceased on 12 July 2023
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Daniel Y.

Notified on 2 January 2018
Ceased on 12 July 2023
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Susan K.

Notified on 2 January 2018
Ceased on 12 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lilywhite Limited

4 Bond Street, St. Helier, Jersey, JE2 3NP, Jersey

Legal authority Companies (Jersey) Law 1991
Legal form Limited Company
Country registered Jersey
Place registered Companies Registry, Jersey Financial Services Commissions (Jfsc)
Registration number 89336
Notified on 28 June 2017
Ceased on 2 January 2018
Nature of control: 75,01-100% shares

Richard F.

Notified on 2 January 2018
Ceased on 2 January 2018
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Ash C.

Notified on 9 June 2017
Ceased on 28 June 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-02-282020-02-292021-02-28
Balance Sheet
Debtors102104202
Other Debtors102104202
Other
Average Number Employees During Period 44
Creditors1 0011 0011 001
Investments Fixed Assets1 8011 4011 401
Investments In Group Undertakings Participating Interests 1 4011 401
Net Current Assets Liabilities-899-897-799
Other Creditors1 0011 0011 001
Percentage Class Share Held In Subsidiary 100100
Total Assets Less Current Liabilities902504602

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New director appointment on Thursday 21st December 2023.
filed on: 15th, January 2024
Free Download (2 pages)

Company search

Advertisements