Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARC-CS LTD
Company Information for

ARC-CS LTD

THE JOINERS SHOP MAIN GATE ROAD, THE HISTORIC DOCKYARD, CHATHAM, KENT, ME4 4TZ,
Company Registration Number
04517117
Private Limited Company
Active

Company Overview

About Arc-cs Ltd
ARC-CS LTD was founded on 2002-08-22 and has its registered office in Chatham. The organisation's status is listed as "Active". Arc-cs Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ARC-CS LTD
 
Legal Registered Office
THE JOINERS SHOP MAIN GATE ROAD
THE HISTORIC DOCKYARD
CHATHAM
KENT
ME4 4TZ
Other companies in ME4
 
Previous Names
BROADBASE CREATIVE LTD04/10/2004
Filing Information
Company Number 04517117
Company ID Number 04517117
Date formed 2002-08-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 22/08/2015
Return next due 19/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB784527004  
Last Datalog update: 2024-03-07 02:30:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARC-CS LTD
Is this data useful to you?
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.

Company Officers of ARC-CS LTD

Current Directors
Officer Role Date Appointed
JASON PAUL DOOLEY
Director 2002-08-22
SARAH HARWOOD
Director 2013-08-23
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH HARWOOD
Company Secretary 2006-09-01 2013-08-23
ANTHONY HARWOOD
Director 2006-09-01 2013-08-23
LYNNE DOOLEY
Company Secretary 2004-07-16 2006-09-01
JASON SPENCER CURTIS
Company Secretary 2002-08-22 2004-07-16
JASON SPENCER CURTIS
Director 2002-08-22 2004-07-16
BRYAN BUHAGIAR
Nominated Secretary 2002-08-22 2002-08-22
SUSAN BUHAGIAR
Nominated Director 2002-08-22 2002-08-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-0931/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-12CONFIRMATION STATEMENT MADE ON 22/08/23, WITH UPDATES
2023-09-07Change of details for Mr Jason Paul Dooley as a person with significant control on 2023-08-22
2023-09-06Change of details for Mrs Sarah Harwood as a person with significant control on 2023-08-22
2023-09-05Director's details changed for Jason Paul Dooley on 2023-08-22
2023-09-05Director's details changed for Mrs Sarah Harwood on 2023-08-22
2023-08-31Change of details for Mr Jason Paul Dooley as a person with significant control on 2023-08-22
2023-08-31Director's details changed for Jason Paul Dooley on 2023-08-22
2023-03-27REGISTERED OFFICE CHANGED ON 27/03/23 FROM The Admirals Conference Room the Historic Dockyard Chatham Kent ME4 4TZ
2023-03-27REGISTERED OFFICE CHANGED ON 27/03/23 FROM The Admirals Conference Room the Historic Dockyard Chatham Kent ME4 4TZ
2022-11-25AA31/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-05Change of details for Mr Jason Paul Dooley as a person with significant control on 2022-08-01
2022-09-05CONFIRMATION STATEMENT MADE ON 22/08/22, WITH UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 22/08/22, WITH UPDATES
2022-09-05PSC04Change of details for Mr Jason Paul Dooley as a person with significant control on 2022-08-01
2022-01-1131/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-11AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-05CH01Director's details changed for Jason Paul Dooley on 2021-11-05
2021-11-05PSC04Change of details for Mr Jason Paul Dooley as a person with significant control on 2021-11-05
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 22/08/21, WITH UPDATES
2021-02-04CH01Director's details changed for Jason Paul Dooley on 2021-02-04
2020-12-14AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 22/08/20, WITH NO UPDATES
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 22/08/19, WITH NO UPDATES
2018-08-24CS01CONFIRMATION STATEMENT MADE ON 22/08/18, WITH NO UPDATES
2018-02-09AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-25LATEST SOC25/08/17 STATEMENT OF CAPITAL;GBP 300
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES
2017-03-30AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES
2016-01-19AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 300
2015-09-07AR0122/08/15 ANNUAL RETURN FULL LIST
2015-02-02AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 300
2014-09-11AR0122/08/14 ANNUAL RETURN FULL LIST
2014-09-09CH01Director's details changed for Jason Paul Dooley on 2013-08-23
2014-09-08AP01DIRECTOR APPOINTED MS SARAH HARWOOD
2014-09-05TM02Termination of appointment of Sarah Harwood on 2013-08-23
2014-09-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HARWOOD
2014-01-21AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-22AR0122/08/13 ANNUAL RETURN FULL LIST
2012-12-07AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-06AR0122/08/12 ANNUAL RETURN FULL LIST
2012-03-01AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-23AR0122/08/11 ANNUAL RETURN FULL LIST
2011-08-23CH01Director's details changed for Mr Anthony Harwood on 2011-06-20
2011-08-23CH03SECRETARY'S DETAILS CHNAGED FOR SARAH HARWOOD on 2011-06-20
2011-02-17AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-06AR0122/08/10 ANNUAL RETURN FULL LIST
2010-09-06CH01Director's details changed for Jason Paul Dooley on 2010-08-22
2010-01-13AA31/08/09 TOTAL EXEMPTION SMALL
2009-10-02363aRETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS
2009-04-04AA31/08/08 TOTAL EXEMPTION SMALL
2008-09-08363aRETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS
2008-09-08288cDIRECTOR'S CHANGE OF PARTICULARS / JASON DOOLEY / 01/08/2008
2007-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-09-25363aRETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS
2007-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-10-18363aRETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS
2006-09-22288bSECRETARY RESIGNED
2006-09-20288aNEW DIRECTOR APPOINTED
2006-09-20288aNEW SECRETARY APPOINTED
2006-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-10-24363aRETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS
2005-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-11-23363(287)REGISTERED OFFICE CHANGED ON 23/11/04
2004-11-23363sRETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS
2004-11-17395PARTICULARS OF MORTGAGE/CHARGE
2004-10-04CERTNMCOMPANY NAME CHANGED BROADBASE CREATIVE LTD CERTIFICATE ISSUED ON 04/10/04
2004-08-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-08-12288aNEW SECRETARY APPOINTED
2004-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-09-30395PARTICULARS OF MORTGAGE/CHARGE
2003-09-15363(287)REGISTERED OFFICE CHANGED ON 15/09/03
2003-09-15363sRETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS
2003-09-06395PARTICULARS OF MORTGAGE/CHARGE
2003-07-28287REGISTERED OFFICE CHANGED ON 28/07/03 FROM: STAR FORGE 2A WOOLLETT STREET MAIDSTONE KENT ME14 1UX
2002-09-3088(2)RAD 22/08/02--------- £ SI 98@1=98 £ IC 2/100
2002-09-04288aNEW DIRECTOR APPOINTED
2002-09-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-09-04288bDIRECTOR RESIGNED
2002-09-04288bSECRETARY RESIGNED
2002-09-04287REGISTERED OFFICE CHANGED ON 04/09/02 FROM: 14 FERNBANK CLOSE WALDERSLADE CHATHAM KENT ME5 9NH
2002-08-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
741 - Specialised design activities
74100 - specialised design activities




Licences & Regulatory approval
We could not find any licences issued to ARC-CS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARC-CS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF RENT DEPOSIT 2004-11-17 Outstanding THE CHATHAM HISTORIC DOCKYARD TRUST
DEED OF RENT DEPOSIT 2003-09-30 Outstanding THE CHATHAM HISTORIC DOCKYARD TRUST
DEBENTURE 2003-09-06 Outstanding HSBC BANK PLC
Creditors
Creditors Due Within One Year 2013-08-31 £ 59,591
Creditors Due Within One Year 2012-08-31 £ 45,038
Provisions For Liabilities Charges 2013-08-31 £ 1,300
Provisions For Liabilities Charges 2012-08-31 £ 1,195

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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-CS LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-08-31 £ 50,878
Cash Bank In Hand 2012-08-31 £ 31,219
Current Assets 2013-08-31 £ 86,025
Current Assets 2012-08-31 £ 92,790
Debtors 2013-08-31 £ 35,147
Debtors 2012-08-31 £ 61,571
Shareholder Funds 2013-08-31 £ 34,069
Shareholder Funds 2012-08-31 £ 55,409
Tangible Fixed Assets 2013-08-31 £ 8,935
Tangible Fixed Assets 2012-08-31 £ 8,852

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ARC-CS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ARC-CS LTD
Trademarks
We have not found any records of ARC-CS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARC-CS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74100 - specialised design activities) as ARC-CS LTD are:

SPECIALIST VENTILATION SERVICES LIMITED £ 86,249
PLAYNE DESIGN LIMITED £ 63,194
STARFISH CREATIVE DESIGN LIMITED £ 53,500
MULTI CREATIVE SERVICES LTD. £ 46,330
K BARRETT MEDIA LTD £ 42,356
PLAYGROUND MARKINGS DIRECT LTD. £ 40,450
RAINFOREST GRAPHICS LIMITED £ 37,983
FOOTPRINT INNOVATIONS LIMITED £ 36,542
FG LIBRARY PRODUCTS LIMITED £ 33,858
OCULUS DESIGN & COMMUNICATIONS LIMITED £ 22,545
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
Outgoings
Business Rates/Property Tax
No properties were found where ARC-CS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARC-CS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARC-CS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1