Arrival Design Limited HULL


Founded in 2005, Arrival Design, classified under reg no. 05376653 is an active company. Currently registered at 4 Kingston Road HU10 6BN, Hull the company has been in the business for 19 years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on Tue, 31st Jan 2023.

At present there are 3 directors in the the firm, namely Gary P., Christopher N. and Lucy P.. In addition one secretary - Lucy P. - is with the company. As of 1 May 2024, there were 2 ex directors - Matthew N., David S. and others listed below. There were no ex secretaries.

Arrival Design Limited Address / Contact

Office Address 4 Kingston Road
Office Address2 Willerby
Town Hull
Post code HU10 6BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05376653
Date of Incorporation Sat, 26th Feb 2005
Industry Other information technology service activities
End of financial Year 31st January
Company age 19 years old
Account next due date Thu, 31st Oct 2024 (183 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

Gary P.

Position: Director

Appointed: 01 October 2007

Christopher N.

Position: Director

Appointed: 01 April 2005

Lucy P.

Position: Secretary

Appointed: 26 February 2005

Lucy P.

Position: Director

Appointed: 26 February 2005

Matthew N.

Position: Director

Appointed: 01 April 2005

Resigned: 12 September 2007

David S.

Position: Director

Appointed: 26 February 2005

Resigned: 08 August 2005

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 26 February 2005

Resigned: 26 February 2005

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 February 2005

Resigned: 26 February 2005

People with significant control

The list of PSCs who own or control the company includes 2 names. As we found, there is Lucy P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Gary P. This PSC owns 25-50% shares and has 25-50% voting rights.

Lucy P.

Notified on 8 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Gary P.

Notified on 26 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth1 57215 91827 135       
Balance Sheet
Current Assets57 40353 17458 91844 12269 35759 42071 848122 64885 03169 812
Cash Bank In Hand3099 03810 955       
Debtors57 09444 13647 963       
Net Assets Liabilities Including Pension Asset Liability1 57215 91827 135       
Tangible Fixed Assets15 34616 64323 527       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve1 47215 81827 035       
Shareholder Funds1 57215 91827 135       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  4 3661 2001 2001 5001 5001 5001 5001 800
Average Number Employees During Period   7777677
Creditors  46 35934 12149 39844 51266 30872 22152 20757 770
Fixed Assets  23 52716 30110 93014 01534 93138 53828 93723 037
Net Current Assets Liabilities-8 8832 4578 19310 67220 61715 5696 32850 92733 32412 542
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  1 449671658661788500500500
Provisions For Liabilities Balance Sheet Subtotal  4 5853 2602 0802 6666 6407 3255 5004 377
Total Assets Less Current Liabilities6 46319 10031 72026 97331 54729 58441 25989 46562 26135 579
Creditors Due After One Year2 000         
Creditors Due Within One Year66 28650 71750 725       
Number Shares Allotted 100100       
Par Value Share 11       
Provisions For Liabilities Charges2 8913 1824 585       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 5 33513 336       
Tangible Fixed Assets Cost Or Valuation30 19535 53048 866       
Tangible Fixed Assets Depreciation14 84918 88725 339       
Tangible Fixed Assets Depreciation Charged In Period 4 0386 452       
Advances Credits Directors225225        
Advances Credits Made In Period Directors225         
Advances Credits Repaid In Period Directors164         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 25th, October 2023
Free Download (4 pages)

Company search

Advertisements