Company Information for ARC CONSTRUCTION LIMITED
The Old Barn, Wood Street, Swanley, BERKSHIRE, BR8 7PA,
|
Company Registration Number
02796885
Private Limited Company
Active |
Company Name | |
---|---|
ARC CONSTRUCTION LIMITED | |
Legal Registered Office | |
The Old Barn Wood Street Swanley BERKSHIRE BR8 7PA Other companies in TN4 | |
Company Number | 02796885 | |
---|---|---|
Company ID Number | 02796885 | |
Date formed | 1993-03-08 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-03-31 | |
Account next due | 2024-12-31 | |
Latest return | 2024-03-08 | |
Return next due | 2025-03-22 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB625769114 |
Last Datalog update: | 2024-05-04 03:04:39 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ARC CONSTRUCTION SERVICES LLP | 73 CORNHILL LONDON EC3V 3QQ | Active - Proposal to Strike off | Company formed on the 2012-11-16 | |
ARC CONSTRUCTION & MAINTENANCE LTD | 39 CORNFORTH GARDENS LOWFELL GATESHEAD TYNE & WEAR NE9 6YH | Dissolved | Company formed on the 2012-10-05 | |
ARC CONSTRUCTION (NORTH EAST) LIMITED | BEGBIES TRAYNOR (CENTRAL) LLP 4TH FLOOR CATHEDRAL BUILDINGS 4TH FLOOR CATHEDRAL BUILDINGS DEAN STREET NEWCASTLE UPON TYNE NE1 1PG | Dissolved | Company formed on the 2012-02-08 | |
ARC CONSTRUCTION CONSULTANTS LTD. | KNOLL HOUSE KNOLL ROAD CAMBERLEY SURREY GU15 3SY | Active | Company formed on the 2008-03-07 | |
ARC CONSTRUCTION CONTRACTORS LIMITED | The Straw Barn Meppershall Road Shillington Hitchin HERTS SG5 3PF | Active - Proposal to Strike off | Company formed on the 2001-09-19 | |
ARC CONSTRUCTION PROJECT SOLUTIONS LTD | 145-157 ST JOHN STREET LONDON ENGLAND EC1V 4PW | Dissolved | Company formed on the 2012-01-03 | |
ARC CONSTRUCTION SERVICES ESSEX LIMITED | KINGSRIDGE HOUSE 601 LONDON ROAD WESTCLIFF-ON-SEA ESSEX SS0 9PE | Dissolved | Company formed on the 2013-03-12 | |
ARC CONSTRUCTION/BUILDING & MAINTENANCE LTD | 39 SALTMEADOWS ROAD GATESHEAD TYNE AND WEAR UNITED KINGDOM NE8 3AH | Dissolved | Company formed on the 2011-01-26 | |
ARC CONSTRUCTION GROUP LIMITED | Unit 5, Bowes Business Park Wrotham Road Meopham KENT DA13 0QB | Active | Company formed on the 2013-05-14 | |
ARC CONSTRUCTION (UK) LTD | 33 BLUNDELL ROAD LUTON BEDFORDSHIRE LU3 1SG | Dissolved | Company formed on the 2013-08-01 | |
ARC CONSTRUCTION MANAGEMENT LIMITED | Foresters Hall 6 High Street Long Sutton Spalding PE12 9DB | Active | Company formed on the 2013-12-18 | |
ARC CONSTRUCTION NE LIMITED | 39 CARNFORTH GARDENS GATESHEAD NE9 6YH | Liquidation | Company formed on the 2013-11-15 | |
ARC CONSTRUCTION SERVICES (SCOTLAND) LTD | 1 ORCHARD STREET MOTHERWELL ML1 3JE | Active | Company formed on the 2014-04-30 | |
ARC CONSTRUCTION (OXON) LTD | 2 MANNIN WAY CATON ROAD CATON ROAD LANCASTER LA1 3SU | Dissolved | Company formed on the 2014-07-29 | |
ARC CONSTRUCTION (CORNWALL) LIMITED | FRANCIS CLARK LLP LOWIN HOUSE TREGOLLS ROAD TRURO CORNWALL TR1 2NA | Active | Company formed on the 2014-08-01 | |
ARC CONSTRUCTION LIMITED | 22/25 RERE MAIN STREET, DONNYBROOK, DUBLIN 4. | Dissolved | Company formed on the 1990-08-16 | |
ARC CONSTRUCTION SUR MESURE LTEE. | 6 LAKEBREEZE POINTE CLAIRE Quebec H9S 5H9 | Active | Company formed on the 2005-02-02 | |
ARC CONSTRUCTION (SCOTLAND) LTD | 1 LOCHRIN SQUARE EDINBURGH EH3 9QA | Liquidation | Company formed on the 2015-02-16 | |
ARC CONSTRUCTION CORP. | 26 DELAVAN ST. Kings BROOKLYN NY 11231 | Active | Company formed on the 2010-11-17 | |
ARC Construction Services LLC | 6039 Vivian Street Arvada CO 80004 | Delinquent | Company formed on the 2015-03-04 |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 03/05/24 FROM The Lightbox 87 Castle Street Reading Berkshire RG1 7SN United Kingdom | ||
REGISTERED OFFICE CHANGED ON 26/03/24 FROM Advantage 87 Castle Street Reading Berkshire RG1 7SN United Kingdom | ||
Director's details changed for Mr Peter Thomas D'arcy on 2023-05-31 | ||
CONFIRMATION STATEMENT MADE ON 08/03/24, WITH NO UPDATES | ||
Change of details for Mr Peter Thomas D'arcy as a person with significant control on 2023-05-31 | ||
CONFIRMATION STATEMENT MADE ON 08/03/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
REGISTERED OFFICE CHANGED ON 16/12/22 FROM Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom | ||
AD01 | REGISTERED OFFICE CHANGED ON 16/12/22 FROM Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom | |
PSC04 | Change of details for Mr Peter Thomas D'arcy as a person with significant control on 2016-04-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/21, WITH NO UPDATES | |
PSC04 | Change of details for Mr Peter Thomas D'arcy as a person with significant control on 2021-03-26 | |
CH01 | Director's details changed for Mr Peter Thomas D'arcy on 2021-03-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/21 FROM Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX United Kingdom | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/09/19 FROM 12 Lower Green Road Rusthall Tunbridge Wells Kent TN4 8TE England | |
CH01 | Director's details changed for Peter Thomas D`Arcy on 2019-03-25 | |
PSC04 | Change of details for Mr Peter Thomas D'arcy as a person with significant control on 2019-03-25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/10/17 FROM 12-14 Lower Green Road Tunbridge Wells Kent TN4 8TE | |
LATEST SOC | 22/03/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/03/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 08/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Lorraine Tracey D`Arcy on 2015-03-12 | |
LATEST SOC | 09/03/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 08/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | |
LATEST SOC | 11/03/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 08/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 5 | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
AR01 | 08/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
MG01 | Particulars of a mortgage or charge / charge no: 4 | |
AR01 | 08/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/03/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363(287) | REGISTERED OFFICE CHANGED ON 27/11/07 | |
363s | RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
88(2)R | AD 01/04/03-30/04/04 £ SI 2@1 | |
363s | RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363(287) | REGISTERED OFFICE CHANGED ON 18/03/99 | |
363s | RETURN MADE UP TO 08/03/99; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/03/98 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 08/03/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 08/03/97; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 08/03/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
ELRES | S366A DISP HOLDING AGM 06/03/95 | |
ELRES | S252 DISP LAYING ACC 06/03/95 | |
363s | RETURN MADE UP TO 08/03/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 08/03/94; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2011-03-10 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
CHARGE OVER CASH DEPOSITS | Satisfied | TECHNICAL & GENERAL GUARANTEE COMPANY LIMITED | |
CHARGE OVER CASH DEPOSIT | Satisfied | TECHNICAL & GENERAL GUARANTEE COMPANY LIMITED | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 53,543 |
---|---|---|
Creditors Due Within One Year | 2013-03-31 | £ 252,953 |
Creditors Due Within One Year | 2012-03-31 | £ 266,871 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARC CONSTRUCTION LIMITED
Cash Bank In Hand | 2013-03-31 | £ 258,978 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 514,817 |
Current Assets | 2013-03-31 | £ 682,816 |
Current Assets | 2012-03-31 | £ 831,807 |
Debtors | 2013-03-31 | £ 423,838 |
Debtors | 2012-03-31 | £ 316,990 |
Secured Debts | 2013-03-31 | £ 85,886 |
Shareholder Funds | 2013-03-31 | £ 581,406 |
Shareholder Funds | 2012-03-31 | £ 578,394 |
Tangible Fixed Assets | 2013-03-31 | £ 205,086 |
Tangible Fixed Assets | 2012-03-31 | £ 13,458 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | ARC CONSTRUCTION LIMITED | Event Date | 2011-02-03 |
In the High Court of Justice (Chancery Division) Companies Court case number 797 A Petition to wind up the above-named Company, Registration Number 2796885, of 12-14 Lower Green Road, Tunbridge, Wells, Kent TN4 8TE , presented on 3 February 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 23 March 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 22 March 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7336 . (Ref SLR 1221474/37/O.) : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |