Arralis Technologies Ltd. BELFAST


Founded in 2013, Arralis Technologies, classified under reg no. NI621496 is an active company. Currently registered at 10d Clarendon Road BT1 3BG, Belfast the company has been in the business for 12 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2021-12-31. Since 2014-04-09 Arralis Technologies Ltd. is no longer carrying the name Lamhroe Technologies.

The company has one director. Gillian Y., appointed on 8 May 2020. There are currently no secretaries appointed. As of 15 July 2025, there were 7 ex directors - Fan N., Joan B. and others listed below. There were no ex secretaries.

Arralis Technologies Ltd. Address / Contact

Office Address 10d Clarendon Road
Office Address2 Clarendon Quay
Town Belfast
Post code BT1 3BG
Country of origin United Kingdom

Company Information / Profile

Registration Number NI621496
Date of Incorporation Mon, 18th Nov 2013
Industry Engineering related scientific and technical consulting activities
End of financial Year 31st December
Company age 12 years old
Account next due date Sat, 30th Sep 2023 (654 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Gillian Y.

Position: Director

Appointed: 08 May 2020

Fan N.

Position: Director

Appointed: 08 May 2020

Resigned: 30 January 2023

Joan B.

Position: Director

Appointed: 02 August 2019

Resigned: 07 May 2020

Michael G.

Position: Director

Appointed: 16 July 2018

Resigned: 22 February 2023

Denver H.

Position: Director

Appointed: 16 July 2018

Resigned: 22 May 2019

Sy P.

Position: Director

Appointed: 25 January 2017

Resigned: 17 July 2018

Denver H.

Position: Director

Appointed: 01 August 2015

Resigned: 25 January 2017

Barry L.

Position: Director

Appointed: 18 November 2013

Resigned: 25 January 2017

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats researched, there is Michael G. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is Barry L. This PSC owns 75,01-100% shares.

Michael G.

Notified on 1 October 2018
Ceased on 20 February 2023
Nature of control: significiant influence or control

Barry L.

Notified on 1 November 2016
Ceased on 1 September 2018
Nature of control: 75,01-100% shares

Company previous names

Lamhroe Technologies April 9, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-184 995-161 881      
Balance Sheet
Cash Bank On Hand     51 00129 935 
Current Assets8 60052 21036 517163 056419 540483 4403 618 588928 044
Debtors     432 0213 827 091 
Net Assets Liabilities 161 881612 9611 622 8643 009 1364 832 7415 561 0841 450 727
Other Debtors     394 548137 589 
Property Plant Equipment     1 713 5051 857 599 
Total Inventories     4184 575 
Net Assets Liabilities Including Pension Asset Liability-184 995-161 881      
Reserves/Capital
Shareholder Funds-184 995-161 881      
Other
Accrued Liabilities      16 485 
Accumulated Depreciation Impairment Property Plant Equipment     282 751608 706 
Additions Other Than Through Business Combinations Property Plant Equipment      785 387 
Average Number Employees During Period   1010181919
Creditors 28 37488 24179 000101 5231 889 8096 700 238 
Depreciation Expense Property Plant Equipment     199 508325 956 
Disposals Property Plant Equipment      -315 338 
Finance Lease Liabilities Present Value Total     274 821274 821 
Increase From Depreciation Charge For Year Property Plant Equipment      325 955 
Net Current Assets Liabilities3 11023 83651 72484 056318 0171 406 3693 618 588928 044
Other Inventories     4184 575 
Other Remaining Borrowings     5 139 8786 700 238 
Prepayments     37 47394 470 
Property Plant Equipment Gross Cost     1 996 2562 466 305 
Taxation Social Security Payable     48 39360 223 
Total Assets Less Current Liabilities3 11026 22428 353151 726386 838307 1375 561 0841 450 727
Total Borrowings     5 139 8786 700 238 
Trade Creditors Trade Payables     1 566 5942 435 791 
Trade Debtors Trade Receivables      3 595 032 
Called Up Share Capital Not Paid Not Expressed As Current Asset   111  
Fixed Assets 2 38823 37167 66968 8201 713 5051 942 496522 683
Creditors Due After One Year188 105188 105      
Creditors Due Within One Year5 49028 374      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 26th, November 2024
Free Download (1 page)

Company search