Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Arven Industrial Chemicals LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2022)
  • shareholder details and share percentages
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2022-03-31
Trade Debtors£188,052 +27.87%
Employees£8 +12.50%
Total assets£81,564 +29.23%

Details

Company type Private Limited Company, Active
Company Number 01606370
Record last updated Tuesday, June 6, 2023 7:34:28 AM UTC
Official Address 6 Goddard Road Astmoor Industrial Estate Runcorn Cheshire Wa71qf Halton Castle
There are 10 companies registered at this street
Postal Code WA71QF
Sector manufacture, inorganic, basic, chemical

Charts

Visits

ARVEN INDUSTRIAL CHEMICALS LIMITED (United Kingdom) Page visits 2024

Searches

ARVEN INDUSTRIAL CHEMICALS LIMITED (United Kingdom) Searches 2024

Directors

Document Type Publication date Download link
Registry Jun 5, 2023 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 5, 2020 Appointment of a person as Director and Company Director Appointment of a person as Director and Company Director
Registry Jul 31, 2017 Confirmation statement made , with updates Confirmation statement made , with updates
Financials Dec 21, 2016 Annual accounts Annual accounts
Registry Oct 14, 2016 Change of particulars for director Change of particulars for director
Registry Oct 14, 2016 Change of particulars for director 2597962... Change of particulars for director 2597962...
Registry Sep 12, 2016 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Jul 1, 2016 Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With Significant Influence Or Control, Shareholder (50-75%) and Individual Or Entity With 50-75% Of Voting Rights Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With Significant Influence Or Control, Shareholder (50-75%) and Individual Or Entity With 50-75% Of Voting Rights
Registry Sep 22, 2015 Annual return Annual return
Financials Aug 21, 2015 Annual accounts Annual accounts
Registry May 28, 2015 Resignation of one Secretary Resignation of one Secretary
Registry Mar 31, 2015 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Financials Nov 7, 2014 Annual accounts Annual accounts
Registry Sep 17, 2014 Annual return Annual return
Financials Nov 29, 2013 Annual accounts Annual accounts
Registry Sep 19, 2013 Change of registered office address Change of registered office address
Registry Jul 25, 2013 Annual return Annual return
Registry Apr 11, 2013 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Financials Oct 30, 2012 Annual accounts Annual accounts
Registry Sep 6, 2012 Annual return Annual return
Financials Sep 30, 2011 Annual accounts Annual accounts
Registry Aug 10, 2011 Annual return Annual return
Registry Sep 15, 2010 Annual return 2609352... Annual return 2609352...
Registry Sep 15, 2010 Change of particulars for director Change of particulars for director
Registry Sep 15, 2010 Change of particulars for director 2609352... Change of particulars for director 2609352...
Registry Sep 15, 2010 Change of particulars for director Change of particulars for director
Registry Sep 15, 2010 Change of particulars for secretary Change of particulars for secretary
Financials Aug 10, 2010 Annual accounts Annual accounts
Registry Nov 17, 2009 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Nov 17, 2009 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Nov 16, 2009 Annual return Annual return
Financials Aug 13, 2009 Annual accounts Annual accounts
Financials Jan 23, 2009 Annual accounts 8207056... Annual accounts 8207056...
Registry Sep 22, 2008 Annual return Annual return
Registry Apr 14, 2008 Appointment of a person Appointment of a person
Registry Apr 14, 2008 Appointment of a person 7840043... Appointment of a person 7840043...
Registry Apr 14, 2008 Appointment of a person Appointment of a person
Registry Apr 14, 2008 Resignation of a person Resignation of a person
Registry Apr 1, 2008 Three appointments: a man and 2 women Three appointments: a man and 2 women
Registry Mar 31, 2008 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Sep 13, 2007 Annual return Annual return
Financials Sep 10, 2007 Annual accounts Annual accounts
Financials Nov 28, 2006 Annual accounts 1788958... Annual accounts 1788958...
Registry Aug 11, 2006 Annual return Annual return
Financials Jan 10, 2006 Annual accounts Annual accounts
Registry Jul 24, 2005 Annual return Annual return
Registry Sep 1, 2004 Annual return 1766943... Annual return 1766943...
Financials Sep 1, 2004 Annual accounts Annual accounts
Financials Dec 3, 2003 Annual accounts 1880141... Annual accounts 1880141...
Registry Sep 10, 2003 Annual return Annual return
Registry May 14, 2003 Notice of increase in nominal capital Notice of increase in nominal capital
Registry May 14, 2003 Resolution Resolution
Registry May 14, 2003 Resolution 1945206... Resolution 1945206...
Financials Aug 27, 2002 Annual accounts Annual accounts
Registry Jul 29, 2002 Annual return Annual return
Financials Sep 14, 2001 Annual accounts Annual accounts
Registry Aug 22, 2001 Annual return Annual return
Registry Mar 6, 2001 Change in situation or address of registered office Change in situation or address of registered office
Financials Feb 5, 2001 Annual accounts Annual accounts
Registry Sep 26, 2000 Annual return Annual return
Financials Feb 22, 2000 Annual accounts Annual accounts
Registry Feb 8, 2000 Annual return Annual return
Financials Feb 2, 1999 Annual accounts Annual accounts
Registry Nov 3, 1998 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 28, 1998 Annual return Annual return
Financials Feb 3, 1998 Annual accounts Annual accounts
Registry Aug 20, 1997 Annual return Annual return
Financials Feb 4, 1997 Annual accounts Annual accounts
Registry Jul 18, 1996 Annual return Annual return
Registry Mar 28, 1996 Annual return 1879294... Annual return 1879294...
Registry Mar 28, 1996 Annual return Annual return
Registry Mar 28, 1996 Annual return 1753646... Annual return 1753646...
Registry Mar 28, 1996 Annual return Annual return
Financials Feb 15, 1996 Annual accounts Annual accounts
Registry Nov 22, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 21, 1995 Director resigned, new director appointed 1945930... Director resigned, new director appointed 1945930...
Registry Nov 21, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 8, 1995 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Sep 5, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Feb 4, 1995 Annual accounts Annual accounts
Registry Dec 1, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Feb 11, 1994 Annual accounts Annual accounts
Registry Jul 26, 1993 Annual return Annual return
Registry Jun 24, 1993 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 29, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 26, 1993 Appointment of a woman as Secretary Appointment of a woman as Secretary
Financials Jan 21, 1993 Annual accounts Annual accounts
Registry Sep 15, 1992 Annual return Annual return
Registry Jul 19, 1992 Two appointments: 2 men Two appointments: 2 men
Financials Apr 30, 1992 Annual accounts Annual accounts
Registry Apr 30, 1992 Annual return Annual return
Registry Dec 3, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 31, 1991 Particulars of a mortgage or charge 1801530... Particulars of a mortgage or charge 1801530...
Financials Mar 21, 1991 Annual accounts Annual accounts
Registry Mar 21, 1991 Annual return Annual return
Registry Feb 7, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Feb 12, 1990 Annual accounts Annual accounts
Registry Feb 12, 1990 Resolution Resolution
Financials Feb 2, 1990 Annual accounts Annual accounts
Registry Feb 2, 1990 Annual return Annual return

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy