Arris Construction Limited BATH


Arris Construction started in year 2005 as Private Limited Company with registration number 05347418. The Arris Construction company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Bath at 37 Great Pulteney Street. Postal code: BA2 4DA.

The firm has 2 directors, namely Murielle B., Clive S.. Of them, Clive S. has been with the company the longest, being appointed on 31 January 2005 and Murielle B. has been with the company for the least time - from 19 February 2022. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Clive S. who worked with the the firm until 17 January 2017.

Arris Construction Limited Address / Contact

Office Address 37 Great Pulteney Street
Town Bath
Post code BA2 4DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05347418
Date of Incorporation Mon, 31st Jan 2005
Industry Construction of domestic buildings
End of financial Year 30th April
Company age 19 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 4th Sep 2023 (2023-09-04)
Last confirmation statement dated Sun, 21st Aug 2022

Company staff

Murielle B.

Position: Director

Appointed: 19 February 2022

Clive S.

Position: Director

Appointed: 31 January 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 31 January 2005

Resigned: 31 January 2005

Clive S.

Position: Secretary

Appointed: 31 January 2005

Resigned: 17 January 2017

Clive L.

Position: Director

Appointed: 31 January 2005

Resigned: 20 April 2016

Nicholas N.

Position: Director

Appointed: 31 January 2005

Resigned: 18 June 2014

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we discovered, there is Clive S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Murielle B. This PSC owns 25-50% shares and has 25-50% voting rights.

Clive S.

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

Murielle B.

Notified on 31 May 2016
Ceased on 31 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth-120 121-160 439-181 267      
Balance Sheet
Cash Bank On Hand   51692 89825 09213 90558 278356
Current Assets70 731116 464165 796198 301252 997192 084145 159205 1663 386
Debtors65 668116 139165 796197 785160 099166 992131 254146 0882 230
Net Assets Liabilities  -181 267-126 526-171 074-180 396-155 506-191 174-250 311
Property Plant Equipment  1 1414 7193 2699 15518 68443 71532 910
Total Inventories       800800
Cash Bank In Hand5 063325       
Tangible Fixed Assets1 0978221 141      
Reserves/Capital
Called Up Share Capital303030      
Profit Loss Account Reserve-120 151-160 469-181 297      
Shareholder Funds-120 121-160 439-181 267      
Other
Accumulated Depreciation Impairment Property Plant Equipment  3 4835 0552 9055 95612 18426 68037 650
Average Number Employees During Period  2232211
Creditors  348 204328 649427 340381 635319 14112 3617 044
Increase From Depreciation Charge For Year Property Plant Equipment   1 5721 0903 0516 22814 57110 970
Net Current Assets Liabilities-120 999-161 261-182 408-130 348-174 343-189 551-173 982-222 528-276 177
Nominal Value Allotted Share Capital    3030303030
Number Shares Issued Fully Paid   303030303030
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    3 240  75 
Other Disposals Property Plant Equipment    3 600  300 
Par Value Share 111111 1
Property Plant Equipment Gross Cost  4 6249 7746 17415 11130 86870 39570 560
Provisions For Liabilities Balance Sheet Subtotal   897  208  
Total Additions Including From Business Combinations Property Plant Equipment   5 150 8 93715 75739 827165
Total Assets Less Current Liabilities-119 902-160 439-181 267-125 629-171 074-180 396-155 298-178 813-243 267
Creditors Due Within One Year191 730277 725348 204      
Net Assets Liability Excluding Pension Asset Liability-120 121-160 439       
Number Shares Allotted 3030      
Provisions For Liabilities Charges219        
Share Capital Allotted Called Up Paid303030      

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 30th, January 2023
Free Download (11 pages)

Company search

Advertisements