Arrimar Limited HUDDERSFIELD


Arrimar Limited was formally closed on 2023-01-17. Arrimar was a private limited company that could have been found at Arrimar House, 7 Stonecroft Gardens Shepley, Huddersfield, HD8 8EX, West Yorkshire. Its total net worth was valued to be roughly 41126 pounds, and the fixed assets that belonged to the company totalled up to 0 pounds. The company (formally formed on 2000-11-07) was run by 2 directors and 1 secretary.
Director Christopher B. who was appointed on 26 February 2018.
Director Valerie B. who was appointed on 01 October 2001.
Moving on to the secretaries, we can name: Valerie B. appointed on 07 March 2002.

The company was officially classified as "management consultancy activities other than financial management" (70229). The most recent confirmation statement was sent on 2021-11-07 and last time the annual accounts were sent was on 30 November 2021. 2015-11-07 was the date of the most recent annual return.

Arrimar Limited Address / Contact

Office Address Arrimar House
Office Address2 7 Stonecroft Gardens Shepley
Town Huddersfield
Post code HD8 8EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04103524
Date of Incorporation Tue, 7th Nov 2000
Date of Dissolution Tue, 17th Jan 2023
Industry Management consultancy activities other than financial management
End of financial Year 30th November
Company age 23 years old
Account next due date Thu, 31st Aug 2023
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Mon, 21st Nov 2022
Last confirmation statement dated Sun, 7th Nov 2021

Company staff

Christopher B.

Position: Director

Appointed: 26 February 2018

Valerie B.

Position: Secretary

Appointed: 07 March 2002

Valerie B.

Position: Director

Appointed: 01 October 2001

Helen D.

Position: Director

Appointed: 01 October 2001

Resigned: 05 January 2018

Joseph J.

Position: Director

Appointed: 07 November 2000

Resigned: 07 March 2002

Deansgate Company Formations Limited

Position: Nominee Director

Appointed: 07 November 2000

Resigned: 07 November 2000

Peter J.

Position: Secretary

Appointed: 07 November 2000

Resigned: 07 March 2002

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 07 November 2000

Resigned: 07 November 2000

People with significant control

Valerie B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Christopher B.

Notified on 26 February 2018
Nature of control: 25-50% shares

Helen D.

Notified on 6 April 2016
Ceased on 31 December 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-30
Net Worth41 1264 81832 200     
Balance Sheet
Current Assets128 56961 01779 12457 54447 63146 64120 8761 883
Net Assets Liabilities  32 2007 1075 98737 91821 5471 883
Net Assets Liabilities Including Pension Asset Liability41 1264 81832 200     
Reserves/Capital
Shareholder Funds41 1264 81832 200     
Other
Average Number Employees During Period     222
Creditors  54 67951 99643 27510 065  
Fixed Assets4 5222 3851 6481 5591 6311 342671 
Net Current Assets Liabilities83 48871 50785 2315 5484 35636 57620 8761 883
Total Assets Less Current Liabilities88 01073 89286 8797 1075 98737 91821 5471 883
Accruals Deferred Income45 98034 46921 210     
Creditors Due After One Year 34 12833 469     
Creditors Due Within One Year45 08134 128      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 10 4906 107     
Provisions For Liabilities Charges904477      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 18th, August 2022
Free Download (3 pages)

Company search

Advertisements