Arbo (Holdings) Limited (number 06251530) is a private limited company started on 2007-05-17. This business was registered at Derby Road, Belper, Derbyshire DE56 1WJ. Arbo (Holdings) Limited operates SIC: 20301 that means "manufacture of paints, varnishes and similar coatings, mastics and sealants".

Company details

Name Arbo (holdings) Limited
Number 06251530
Date of Incorporation: Thursday 17th May 2007
End of financial year: 31 December
Address: Derby Road, Belper, Derbyshire, DE56 1WJ
SIC code: 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants

Moving to the 2 directors that can be found in this company, we can name: James A. (appointed on 04 December 2023), Ian R. (appointment date: 23 March 2020). 1 secretary is present: Allen M. (appointed on 28 February 2020). The Companies House reports 2 persons of significant control, namely: Carlisle Global Ii Limited is located at One Canada Square, Canary Wharf, E14 5DY London. This corporate PSC has over 3/4 of shares, 3/4 to full of voting rights. Carlisle Holding Limited is located at Princes Street, BA20 1EP Yeovil, Somerset. This corporate PSC has over 3/4 of shares, 3/4 to full of voting rights.

Directors

People with significant control

Carlisle Global Ii Limited
6 November 2019
Address Level 37 One Canada Square, Canary Wharf, London, E14 5DY, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 11231736
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Carlisle Holding Limited
31 January 2017 - 6 November 2019
Address Mansion House Princes Street, Yeovil, Somerset, BA20 1EP, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03968931
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Filings

Categories:
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
(TM01) Director's appointment terminated on 4th December 2023
filed on: 15th, December 2023 | officers
Free Download (1 page)