Company NameArodo (UK) Limited
DirectorJoseph Willibrord Van Aaken
Company StatusActive
Company Number03537174
CategoryPrivate Limited Company
Incorporation Date25 March 1998(26 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Joseph Willibrord Van Aaken
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityDutch
StatusCurrent
Appointed13 August 2020(22 years, 4 months after company formation)
Appointment Duration3 years, 8 months
RoleManaging Director
Country of ResidenceNetherlands
Correspondence AddressHoge Mauw 740
Arendonk
Antwerp
2370
Secretary NameMyukoffice Ltd (Corporation)
StatusCurrent
Appointed26 April 2021(23 years, 1 month after company formation)
Appointment Duration3 years
Correspondence AddressWestwood House Annie Med Lane
South Cave
HU15 2HG
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Stephen Daniel Prior
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Sheraton Court
Walderslade
Chatham
Kent
ME5 9EG
Director NamePiet Van Doormaal
Date of BirthMay 1951 (Born 73 years ago)
NationalityDutch
StatusResigned
Appointed25 March 1998(same day as company formation)
RoleCompany Director
Correspondence AddressBerendonk 46
2370 Arendonk
Belgium
Director NameHenk Marien
Date of BirthApril 1946 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed25 March 1998(same day as company formation)
RoleCompany Director
Correspondence AddressAgnetendal 21
2370 Arendonk
Belgium
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed25 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameHenk Marien
NationalityDutch
StatusResigned
Appointed25 March 1998(same day as company formation)
RoleCompany Director
Correspondence AddressAgnetendal 21
2370 Arendonk
Belgium
Director NameMaria Petronella Walthera Fiers
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed01 February 2017(18 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 August 2020)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address740 Hoge Mauw
Arendonk
2370
Director NameMr Michel Rene Luc Vanhoonacker
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBelgian
StatusResigned
Appointed21 April 2021(23 years, 1 month after company formation)
Appointment Duration3 weeks, 3 days (resigned 15 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Ferriby Road
Hessle
HU13 0HX

Contact

Websitewww.arodo.co.uk

Location

Registered AddressWestwood House Annie Med Lane
South Cave
Brough
HU15 2HG
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishSouth Cave
WardDale
Built Up AreaSouth Cave
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1Arodo Bvba
100.00%
Ordinary

Financials

Year2014
Net Worth£14,463
Cash£24,884
Current Liabilities£81,528

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return19 May 2023 (11 months, 2 weeks ago)
Next Return Due2 June 2024 (1 month from now)

Filing History

10 February 2021Termination of appointment of Maria Petronella Walthera Fiers as a director on 12 August 2020 (1 page)
23 November 2020Micro company accounts made up to 31 December 2019 (6 pages)
15 September 2020Appointment of Mr Joseph Willibrord Van Aaken as a director on 13 August 2020 (2 pages)
30 March 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
3 April 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
25 March 2019Confirmation statement made on 25 March 2019 with updates (3 pages)
30 August 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
6 April 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
16 June 2017Termination of appointment of Henk Marien as a director on 9 February 2017 (2 pages)
16 June 2017Administrative restoration application (3 pages)
16 June 2017Confirmation statement made on 25 March 2017 with updates (24 pages)
16 June 2017Appointment of Maria Petronella Walthera Fiers as a director on 1 February 2017 (3 pages)
16 June 2017Confirmation statement made on 25 March 2017 with updates (24 pages)
16 June 2017Termination of appointment of Henk Marien as a secretary on 9 February 2017 (2 pages)
16 June 2017Total exemption small company accounts made up to 31 December 2015 (7 pages)
16 June 2017Administrative restoration application (3 pages)
16 June 2017Termination of appointment of Henk Marien as a secretary on 9 February 2017 (2 pages)
16 June 2017Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2017-06-16
  • GBP 10,000
(19 pages)
16 June 2017Termination of appointment of Henk Marien as a director on 9 February 2017 (2 pages)
16 June 2017Appointment of Maria Petronella Walthera Fiers as a director on 1 February 2017 (3 pages)
16 June 2017Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2017-06-16
  • GBP 10,000
(19 pages)
16 June 2017Total exemption small company accounts made up to 31 December 2015 (7 pages)
6 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
18 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
18 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
26 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 10,000
(4 pages)
26 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 10,000
(4 pages)
14 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
14 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
25 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 10,000
(4 pages)
25 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 10,000
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
28 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
15 November 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
15 November 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
28 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 December 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
31 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 March 2009Return made up to 25/03/09; full list of members (3 pages)
27 March 2009Return made up to 25/03/09; full list of members (3 pages)
26 March 2009Location of debenture register (1 page)
26 March 2009Location of debenture register (1 page)
26 March 2009Location of debenture register (1 page)
26 March 2009Location of debenture register (1 page)
28 January 2009Appointment terminated director piet van doormaal (1 page)
28 January 2009Appointment terminated director piet van doormaal (1 page)
12 January 2009Appointment terminated director stephen prior (1 page)
12 January 2009Appointment terminated director stephen prior (1 page)
2 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
16 April 2008Return made up to 25/03/08; full list of members (4 pages)
16 April 2008Return made up to 25/03/08; full list of members (4 pages)
15 April 2008Director and secretary's change of particulars / henk marien / 02/01/2008 (1 page)
15 April 2008Director and secretary's change of particulars / henk marien / 02/01/2008 (1 page)
15 April 2008Director's change of particulars / piet van doormaal / 02/01/2008 (1 page)
15 April 2008Director and secretary's change of particulars / henk marien / 02/01/2008 (1 page)
15 April 2008Director and secretary's change of particulars / henk marien / 02/01/2008 (1 page)
15 April 2008Director's change of particulars / piet van doormaal / 02/01/2008 (1 page)
12 December 2007Registered office changed on 12/12/07 from: 2 gamma house laser quay culpeper close rochester kent ME2 4HU (1 page)
12 December 2007Registered office changed on 12/12/07 from: 2 gamma house laser quay, culpeper close, rochester, kent ME2 4HU (1 page)
4 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
4 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
25 April 2007Return made up to 25/03/07; full list of members (3 pages)
25 April 2007Return made up to 25/03/07; full list of members (3 pages)
29 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
29 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
5 April 2006Return made up to 25/03/06; full list of members (3 pages)
5 April 2006Return made up to 25/03/06; full list of members (3 pages)
1 February 2006Registered office changed on 01/02/06 from: 6 beaufort house, beaufort court sir thomas, longley road rochester, kent ME2 4FB (1 page)
1 February 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
1 February 2006Registered office changed on 01/02/06 from: 6 beaufort house beaufort court sir thomas longley road rochester kent ME2 4FB (1 page)
1 February 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
12 April 2005Return made up to 25/03/05; full list of members (7 pages)
12 April 2005Return made up to 25/03/05; full list of members (7 pages)
4 November 2004Registered office changed on 04/11/04 from: suite 3 60 churchill square, kings hill, west malling, kent ME19 4YU (1 page)
4 November 2004Registered office changed on 04/11/04 from: suite 3 60 churchill square kings hill west malling kent ME19 4YU (1 page)
25 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
25 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
22 April 2004Return made up to 25/03/04; full list of members (7 pages)
22 April 2004Return made up to 25/03/04; full list of members (7 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
22 April 2003Return made up to 25/03/03; full list of members (7 pages)
22 April 2003Return made up to 25/03/03; full list of members (7 pages)
9 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
9 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
25 April 2002Return made up to 25/03/02; full list of members (7 pages)
25 April 2002Return made up to 25/03/02; full list of members (7 pages)
11 March 2002Auditor's resignation (1 page)
11 March 2002Auditor's resignation (1 page)
1 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
14 April 2001Return made up to 25/03/01; full list of members (7 pages)
14 April 2001Return made up to 25/03/01; full list of members (7 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
20 April 2000Return made up to 25/03/00; full list of members (7 pages)
20 April 2000Return made up to 25/03/00; full list of members (7 pages)
14 December 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
14 December 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
4 July 1999Full accounts made up to 30 June 1998 (11 pages)
4 July 1999Full accounts made up to 30 June 1998 (11 pages)
26 April 1999Return made up to 25/03/99; full list of members (6 pages)
26 April 1999Return made up to 25/03/99; full list of members (6 pages)
27 May 1998Ad 28/04/98--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
27 May 1998Accounting reference date shortened from 31/03/99 to 30/06/98 (1 page)
27 May 1998Accounting reference date shortened from 31/03/99 to 30/06/98 (1 page)
27 May 1998Ad 28/04/98--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
21 April 1998New secretary appointed;new director appointed (2 pages)
21 April 1998Director resigned (1 page)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
21 April 1998Registered office changed on 21/04/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
21 April 1998Secretary resigned (1 page)
21 April 1998New secretary appointed;new director appointed (2 pages)
21 April 1998New director appointed (2 pages)
21 April 1998Registered office changed on 21/04/98 from: 61 fairview avenue, wigmore, gillingham, kent ME8 0QP (1 page)
21 April 1998Director resigned (1 page)
21 April 1998New director appointed (2 pages)
21 April 1998Secretary resigned (1 page)
25 March 1998Incorporation (18 pages)
25 March 1998Incorporation (18 pages)