Arvans Civil Engineering Holdings Limited ABERBEEG


Founded in 2013, Arvans Civil Engineering Holdings, classified under reg no. 08599101 is an active company. Currently registered at Unit E NP13 2LN, Aberbeeg the company has been in the business for eleven years. Its financial year was closed on Sunday 29th September and its latest financial statement was filed on Thu, 30th Sep 2021. Since Wed, 12th Feb 2014 Arvans Civil Engineering Holdings Limited is no longer carrying the name Arvans 2.

At present there are 2 directors in the the firm, namely Benjamin E. and Paul G.. In addition 2 active secretaries, Susan E. and Jacqueline G. were appointed. As of 24 April 2024, there were 2 ex directors - Selwyn E., Mark H. and others listed below. There were no ex secretaries.

Arvans Civil Engineering Holdings Limited Address / Contact

Office Address Unit E
Office Address2 Glandwr Industrial Estate
Town Aberbeeg
Post code NP13 2LN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08599101
Date of Incorporation Fri, 5th Jul 2013
Industry Construction of utility projects for electricity and telecommunications
End of financial Year 29th September
Company age 11 years old
Account next due date Wed, 27th Dec 2023 (119 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Susan E.

Position: Secretary

Appointed: 19 February 2016

Jacqueline G.

Position: Secretary

Appointed: 19 February 2016

Benjamin E.

Position: Director

Appointed: 05 July 2013

Paul G.

Position: Director

Appointed: 05 July 2013

Selwyn E.

Position: Director

Appointed: 05 July 2013

Resigned: 05 March 2020

Mark H.

Position: Director

Appointed: 05 July 2013

Resigned: 13 March 2015

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As we established, there is Selwyn E. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Paul G. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Selwyn E., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Selwyn E.

Notified on 5 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Paul G.

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

Selwyn E.

Notified on 6 April 2016
Ceased on 5 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Arvans 2 February 12, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth24 017138 917      
Balance Sheet
Cash Bank On Hand  319 563375 387344 380299 648198 935322 830
Current Assets35 962259 084   337 882577 730768 104
Debtors     38 234378 795445 274
Net Assets Liabilities  193 685239 205288 251494 815746 960975 010
Property Plant Equipment  313 885300 007232 297247 438340 192437 987
Cash Bank In Hand35 962259 084      
Net Assets Liabilities Including Pension Asset Liability24 017138 917      
Tangible Fixed Assets371 020373 234      
Reserves/Capital
Called Up Share Capital102102      
Profit Loss Account Reserve23 915138 815      
Shareholder Funds24 017138 917      
Other
Accrued Liabilities Deferred Income  1 0001 0001 000   
Accumulated Depreciation Impairment Property Plant Equipment  130 695201 507247 417305 294346 574409 625
Additions Other Than Through Business Combinations Property Plant Equipment   56 9341 500 192 872188 636
Amounts Owed By Group Undertakings Participating Interests     38 234378 795445 274
Amounts Owed To Group Undertakings  394 447347 701208 223   
Corporation Tax Payable  10 15512 97826 70254 05716 84236 278
Creditors  405 602378 423253 24165 68555 20274 191
Disposals Decrease In Depreciation Impairment Property Plant Equipment    10 467 48 36225 204
Disposals Property Plant Equipment    23 300 58 83827 790
Finance Lease Liabilities Present Value Total   16 74417 316   
Fixed Assets371 122373 336313 987300 109232 399247 540340 294438 089
Increase From Depreciation Charge For Year Property Plant Equipment   70 81256 377 89 64288 255
Investments  102102102102102102
Investments Fixed Assets102102102102102102102102
Investments In Group Undertakings  102102102102102102
Net Current Assets Liabilities-311 169-194 469-86 039-3 03691 139272 197522 528693 913
Other Creditors     11 62820 24028 066
Other Taxation Social Security Payable      18 1209 847
Property Plant Equipment Gross Cost  444 580501 514479 714552 732686 766847 612
Provisions For Liabilities Balance Sheet Subtotal  34 26330 18824 92224 92258 08182 680
Total Assets Less Current Liabilities59 953178 867227 948297 073323 538519 737862 8221 132 002
Creditors Due Within One Year347 131453 553      
Number Shares Allotted 1      
Par Value Share 1      
Provisions For Liabilities Charges35 93639 950      
Share Capital Allotted Called Up Paid11      
Tangible Fixed Assets Additions 64 534      
Tangible Fixed Assets Cost Or Valuation397 959462 493      
Tangible Fixed Assets Depreciation26 93989 259      
Tangible Fixed Assets Depreciation Charged In Period 62 320      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 10th, January 2024
Free Download (9 pages)

Company search

Advertisements