ARBOGA-DARENTH LIMITED - PRESTON
Company Profile | Company Filings |
Overview
ARBOGA-DARENTH LIMITED is a Private Limited Company from PRESTON and has the status: Dissolved - no longer trading.
ARBOGA-DARENTH LIMITED was incorporated 52 years ago on 07/04/1972 and has the registered number: 01048823.
ARBOGA-DARENTH LIMITED was incorporated 52 years ago on 07/04/1972 and has the registered number: 01048823.
ARBOGA-DARENTH LIMITED - PRESTON
This company is listed in the following categories:
28220 - Manufacture of lifting and handling equipment
28220 - Manufacture of lifting and handling equipment
28250 - Manufacture of non-domestic cooling and ventilation equipment
28290 - Manufacture of other general-purpose machinery n.e.c.
28990 - Manufacture of other special-purpose machinery n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2019 |
Registered Office
91 SEEDLEE ROAD, WALTON SUMMIT CENTRE
PRESTON
LANCASHIRE
PR5 8AE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PHILIP JAMES BAMFORTH | Secretary | 2013-03-12 | CURRENT | ||
MR PAUL ROWLANDS | Dec 1963 | British | Director | 2012-09-18 | CURRENT |
MR DAVID ERNEST MARTIN | Jan 1953 | British | Director | 1996-12-05 UNTIL 1999-04-30 | RESIGNED |
GORAN HERBERT BRENGESJO | Secretary | 1999-01-01 UNTIL 1999-05-26 | RESIGNED | ||
TINA JEYSHAL RAJANI | Jan 1972 | Secretary | 1999-05-27 UNTIL 1999-11-30 | RESIGNED | |
MR LAURENCE JOHN NEARY | Jun 1971 | British | Secretary | 2008-04-28 UNTIL 2013-04-12 | RESIGNED |
FREDERICK GEORGE SAVILL | May 1949 | British | Secretary | 2000-03-01 UNTIL 2006-12-11 | RESIGNED |
BRIAN MICHAEL GOODBAN | Jul 1948 | British | Director | 1994-01-11 UNTIL 1995-03-01 | RESIGNED |
MR NIGEL CHARLES SWANSON | May 1955 | British | Secretary | RESIGNED | |
FREDERICK GEORGE SAVILL | May 1949 | British | Director | 2002-02-20 UNTIL 2006-12-31 | RESIGNED |
ALAN SAUL | Apr 1948 | British | Director | 1999-04-02 UNTIL 2001-07-31 | RESIGNED |
MATHIAS RAPP | Jun 1970 | Swedish | Director | 2002-12-14 UNTIL 2004-10-01 | RESIGNED |
MR PETER OLIVER | Nov 1947 | British | Director | RESIGNED | |
MR LAURENCE JOHN NEARY | Jun 1971 | British | Director | 2008-04-28 UNTIL 2013-04-12 | RESIGNED |
SR REGISTRARS LIMITED | Corporate Secretary | 2007-09-14 UNTIL 2008-09-01 | RESIGNED | ||
PER GUSLAV LIND | Jun 1957 | Swedish | Director | 2008-04-28 UNTIL 2014-12-22 | RESIGNED |
MR MARK VERNON HODGENS | Mar 1968 | British | Director | 2008-04-28 UNTIL 2012-03-31 | RESIGNED |
HAKAN OLOF GUSTAF BRATEGREN | Jul 1945 | Swedish | Director | RESIGNED | |
KARL HAKAN BRATEGREN | Dec 1974 | Swedish | Director | 2007-04-01 UNTIL 2008-12-10 | RESIGNED |
WILLIAM GILBERT COVEY | May 1950 | British | Director | RESIGNED | |
JEFFREY MICHAEL BLACKIE | Aug 1959 | British | Director | 2007-04-01 UNTIL 2008-12-10 | RESIGNED |
MR ALAN JOHN BLACKER | Sep 1944 | British | Director | 1999-02-26 UNTIL 2002-02-19 | RESIGNED |
MR LARS BACKMAN | Jul 1944 | Swedish | Director | 1992-12-12 UNTIL 2002-03-14 | RESIGNED |
MR HAROLD WILLIAM BLACKWELL ADKINS | Feb 1929 | British | Director | 1992-12-12 UNTIL 1994-02-05 | RESIGNED |
MR NIGEL CHARLES SWANSON | May 1955 | British | Director | RESIGNED | |
TRINITY REGISTRARS LIMITED | Corporate Secretary | 2006-12-11 UNTIL 2007-09-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Nederman Holding Ab | 2016-04-06 | Helsinbgborg | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Arboga-Darenth Limited - Accounts to registrar (filleted) - small 18.2 | 2020-09-12 | 31-12-2019 | £-42,839 equity |
Arboga-Darenth Limited - Accounts to registrar (filleted) - small 18.2 | 2019-05-24 | 31-12-2018 | £-42,839 equity |
Arboga-Darenth Limited - Accounts to registrar (filleted) - small 18.2 | 2018-08-24 | 31-12-2017 | £-42,839 equity |
Arboga-Darenth Limited - Accounts to registrar - small 17.2 | 2017-08-19 | 31-12-2016 | £-42,839 equity |
Arboga-Darenth Limited - Abbreviated accounts 16.1 | 2016-09-24 | 31-12-2015 | £-42,839 equity |
Arboga-Darenth Limited - Limited company - abbreviated - 11.6 | 2015-03-25 | 31-12-2014 | £-42,839 equity |
Arboga-Darenth Limited - Limited company - abbreviated - 11.0.0 | 2014-07-23 | 31-12-2013 | £-42,839 equity |