Company NameArvelink Limited
DirectorMark Andrew Cleary
Company StatusActive
Company Number02189448
CategoryPrivate Limited Company
Incorporation Date5 November 1987(36 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mark Andrew Cleary
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1993(6 years, 1 month after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Broomway
Westhoughton
Bolton
Lancashire
BL5 3TZ
Secretary NameMr Mark Andrew Cleary
NationalityBritish
StatusCurrent
Appointed31 December 1993(6 years, 1 month after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Broomway
Westhoughton
Bolton
Lancashire
BL5 3TZ
Director NameMrs Joan Mavis Cleary
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(6 years, 1 month after company formation)
Appointment Duration18 years, 6 months (resigned 01 July 2012)
RoleShopkeeper
Country of ResidenceEngland
Correspondence Address32 Beehive Green
Bolton
Lancashire
B5 3HS

Location

Registered Address164 Walkden Road
Walkden
Manchester
M28 7DP
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden South
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Mark Andrew Cleary
100.00%
Ordinary

Financials

Year2014
Net Worth£206,934
Cash£17,261
Current Liabilities£5,779

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

5 August 1988Delivered on: 22 August 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 bearwood rd blackley manchester greater manchester t/n gm 71204.
Outstanding
12 January 1988Delivered on: 25 January 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 162 hill lane blackley manchester greater manchester t/n la 158329.
Outstanding

Filing History

4 March 2021Micro company accounts made up to 30 June 2020 (5 pages)
12 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
23 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
23 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
15 January 2019Micro company accounts made up to 30 June 2018 (5 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
23 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
15 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
25 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
25 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
1 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
1 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
26 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(4 pages)
26 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(4 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
20 March 2015Annual return made up to 31 December 2014 with a full list of shareholders (4 pages)
20 March 2015Statement of capital following an allotment of shares on 18 March 2015
  • GBP 100
(3 pages)
20 March 2015Annual return made up to 31 December 2014 with a full list of shareholders (4 pages)
20 March 2015Statement of capital following an allotment of shares on 18 March 2015
  • GBP 100
(3 pages)
4 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
4 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(4 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(4 pages)
27 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
25 February 2013Annual return made up to 27 December 2012 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 27 December 2012 with a full list of shareholders (4 pages)
22 February 2013Termination of appointment of Joan Mavis Cleary as a director on 1 July 2012 (1 page)
22 February 2013Termination of appointment of Joan Mavis Cleary as a director on 1 July 2012 (1 page)
22 February 2013Termination of appointment of Joan Mavis Cleary as a director on 1 July 2012 (1 page)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
15 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
15 February 2012Register(s) moved to registered office address (1 page)
15 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
15 February 2012Register(s) moved to registered office address (1 page)
30 March 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
30 March 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
3 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
3 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
16 August 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
16 August 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
12 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 April 2010Register(s) moved to registered inspection location (1 page)
11 April 2010Register(s) moved to registered inspection location (1 page)
9 April 2010Register inspection address has been changed (1 page)
9 April 2010Director's details changed for Mrs Joan Mavis Cleary on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Mrs Joan Mavis Cleary on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Mark Andrew Cleary on 9 April 2010 (2 pages)
9 April 2010Register inspection address has been changed (1 page)
9 April 2010Director's details changed for Mark Andrew Cleary on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Mrs Joan Mavis Cleary on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Mark Andrew Cleary on 9 April 2010 (2 pages)
3 June 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
3 June 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
2 March 2009Location of register of members (1 page)
2 March 2009Registered office changed on 02/03/2009 from 164 walkden road walkden worsley manchester M28 7DP (1 page)
2 March 2009Registered office changed on 02/03/2009 from 164 walkden road walkden worsley manchester M28 7DP (1 page)
2 March 2009Location of register of members (1 page)
2 March 2009Return made up to 31/12/08; full list of members (4 pages)
2 March 2009Return made up to 31/12/08; full list of members (4 pages)
2 March 2009Location of debenture register (1 page)
2 March 2009Location of debenture register (1 page)
2 December 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
2 December 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
17 July 2008Return made up to 31/12/07; full list of members (4 pages)
17 July 2008Return made up to 31/12/07; full list of members (4 pages)
17 July 2008Director's change of particulars / joan cleary / 30/01/2007 (2 pages)
17 July 2008Director's change of particulars / joan cleary / 30/01/2007 (2 pages)
8 May 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
8 May 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
22 March 2007Return made up to 31/12/06; full list of members (7 pages)
22 March 2007Return made up to 31/12/06; full list of members (7 pages)
13 September 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
13 September 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
23 March 2006Return made up to 31/12/05; change of members (7 pages)
23 March 2006Return made up to 31/12/05; change of members (7 pages)
31 August 2005Return made up to 31/12/04; full list of members (7 pages)
31 August 2005Return made up to 31/12/04; full list of members (7 pages)
7 June 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
7 June 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
27 February 2004Return made up to 31/12/03; full list of members (7 pages)
27 February 2004Return made up to 31/12/03; full list of members (7 pages)
29 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
29 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
20 October 2003Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
20 October 2003Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
5 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 November 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
4 November 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
29 May 2002Return made up to 31/12/01; full list of members (6 pages)
29 May 2002Return made up to 31/12/01; full list of members (6 pages)
1 February 2001Full accounts made up to 31 December 1999 (9 pages)
1 February 2001Full accounts made up to 31 December 2000 (9 pages)
1 February 2001Full accounts made up to 31 December 1999 (9 pages)
1 February 2001Full accounts made up to 31 December 2000 (9 pages)
19 January 2001Return made up to 31/12/99; full list of members (6 pages)
19 January 2001Return made up to 31/12/00; full list of members (6 pages)
19 January 2001Return made up to 31/12/00; full list of members (6 pages)
19 January 2001Return made up to 31/12/99; full list of members (6 pages)
2 November 1999Full accounts made up to 31 December 1998 (7 pages)
2 November 1999Full accounts made up to 31 December 1998 (7 pages)
1 June 1999Full accounts made up to 31 December 1997 (9 pages)
1 June 1999Full accounts made up to 31 December 1997 (9 pages)
8 April 1999Return made up to 31/12/98; no change of members (4 pages)
8 April 1999Return made up to 31/12/98; no change of members (4 pages)
12 February 1999Return made up to 31/12/97; no change of members (4 pages)
12 February 1999Return made up to 31/12/97; no change of members (4 pages)
7 November 1997Full accounts made up to 31 December 1996 (10 pages)
7 November 1997Full accounts made up to 31 December 1996 (10 pages)
4 February 1997Full accounts made up to 31 December 1995 (9 pages)
4 February 1997Full accounts made up to 31 December 1995 (9 pages)
15 January 1997Return made up to 31/12/96; full list of members (6 pages)
15 January 1997Return made up to 31/12/96; full list of members (6 pages)
25 April 1996Registered office changed on 25/04/96 from: kelmercourt house 102 sale lane tyldesley manchester M29 8PZ (1 page)
25 April 1996Registered office changed on 25/04/96 from: kelmercourt house 102 sale lane tyldesley manchester M29 8PZ (1 page)
30 January 1996Return made up to 31/12/95; no change of members (4 pages)
30 January 1996Return made up to 31/12/95; no change of members (4 pages)
2 November 1995Full accounts made up to 31 December 1994 (8 pages)
2 November 1995Full accounts made up to 31 December 1994 (8 pages)