Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARCOMET SALES LIMITED
Company Information for

ARCOMET SALES LIMITED

89 KING STREET, MAIDSTONE, KENT, ME14 1BG,
Company Registration Number
05928445
Private Limited Company
Active

Company Overview

About Arcomet Sales Ltd
ARCOMET SALES LIMITED was founded on 2006-09-07 and has its registered office in Maidstone. The organisation's status is listed as "Active". Arcomet Sales Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ARCOMET SALES LIMITED
 
Legal Registered Office
89 KING STREET
MAIDSTONE
KENT
ME14 1BG
Other companies in ME16
 
Filing Information
Company Number 05928445
Company ID Number 05928445
Date formed 2006-09-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 07/09/2015
Return next due 05/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB901786913  
Last Datalog update: 2019-09-05 06:56:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARCOMET SALES LIMITED
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 ARCOMET SALES LIMITED

Current Directors
Officer Role Date Appointed
PHILIPPE ANDRE MARIE COHET
Director 2014-08-21
Previous Officers
Officer Role Date Appointed Date Resigned
DIRK CELINE JULES THEYSKENS
Director 2006-10-01 2014-08-21
ANTHONY ALEXANDER REEVES
Company Secretary 2007-01-30 2012-12-05
ANTHONY ALEXANDER REEVES
Director 2011-06-16 2012-12-05
CHARLES STUART EVANS
Director 2008-12-22 2012-10-03
PAUL EDWARD PHILLIPS
Director 2006-10-01 2008-12-22
RUDY STERKENS
Director 2006-10-01 2008-08-27
RUDY STERKENS
Company Secretary 2006-10-01 2007-01-30
RICHARD LEWIS EYNON
Company Secretary 2006-10-01 2007-01-01
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2006-09-07 2006-09-08
FORM 10 DIRECTORS FD LTD
Nominated Director 2006-09-07 2006-09-08

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
2018-11-13GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-11-01DS01Application to strike the company off the register
2018-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-11CS01CONFIRMATION STATEMENT MADE ON 07/09/18, WITH NO UPDATES
2017-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-21LATEST SOC21/09/17 STATEMENT OF CAPITAL;GBP 100
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES
2017-04-28AD02Register inspection address changed to 89 King Street Maidstone Kent ME14 1BG
2017-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/17 FROM 17 Hart Street Maidstone Kent ME16 8RA
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2016-09-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-01-27AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-14AR0107/09/15 ANNUAL RETURN FULL LIST
2015-03-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-05AR0107/09/14 ANNUAL RETURN FULL LIST
2014-09-02AP01DIRECTOR APPOINTED MR PHILIPPE ANDRE MARIE COHET
2014-09-02TM01APPOINTMENT TERMINATED, DIRECTOR DIRK CELINE JULES THEYSKENS
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-14AR0107/09/13 ANNUAL RETURN FULL LIST
2013-09-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY REEVES
2013-05-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANTHONY REEVES
2012-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/12 FROM Regus House Victory Way, Admiral's Park Crossways Business Park Dartford Kent DA2 6QD
2012-11-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-10-09TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES EVANS
2012-09-07AR0107/09/12 ANNUAL RETURN FULL LIST
2012-02-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-13AR0107/09/11 FULL LIST
2011-06-17AP01DIRECTOR APPOINTED MR ANTHONY ALEXANDER REEVES
2011-01-10RES13SECURITY AGREEMENT 13/08/2008
2011-01-10RES01ADOPT ARTICLES 13/08/2008
2010-09-07AR0107/09/10 FULL LIST
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DIRK CELINE JULES THEYSKENS / 07/09/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES STUART EVANS / 07/09/2010
2010-09-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY ALEXANDER REEVES / 07/09/2010
2010-07-02AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-02-04AA01CURREXT FROM 30/09/2010 TO 31/12/2010
2009-09-10363aRETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS
2009-09-10287REGISTERED OFFICE CHANGED ON 10/09/2009 FROM REGUS HOUSE VICTORY WAY, ADMIRAL'S PARK CROSSWAYS BUSINESS PARK DARTFORD KENT DA2 6QD
2009-09-10190LOCATION OF DEBENTURE REGISTER
2009-09-10353LOCATION OF REGISTER OF MEMBERS
2009-02-10AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-12-30288aDIRECTOR APPOINTED CHARLES STUART EVANS
2008-12-30288bAPPOINTMENT TERMINATED DIRECTOR PAUL PHILLIPS
2008-09-10363aRETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS
2008-09-10353LOCATION OF REGISTER OF MEMBERS
2008-09-10287REGISTERED OFFICE CHANGED ON 10/09/2008 FROM REGUS HOUSE VICTORY WAY, ADMIRAL'S PARK CROSSWAYS, DARTFORD KENT DA2 6QD
2008-09-10190LOCATION OF DEBENTURE REGISTER
2008-09-09288bAPPOINTMENT TERMINATED SECRETARY RUDY STERKENS
2008-09-09288bAPPOINTMENT TERMINATED DIRECTOR RUDY STERKENS
2008-08-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-05-09AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-10-04190LOCATION OF DEBENTURE REGISTER
2007-10-04353LOCATION OF REGISTER OF MEMBERS
2007-10-04287REGISTERED OFFICE CHANGED ON 04/10/07 FROM: REGUS HOUSE ADMIRAL'S PARK VICTORY WAY CROSSWAYS DARTFORD KENT DA2 6AG
2007-10-04363aRETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS
2007-10-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-18288aNEW SECRETARY APPOINTED
2007-02-18287REGISTERED OFFICE CHANGED ON 18/02/07 FROM: 2 WATERLOO CLOSE ABBOTSLEY ST NEOTS CAMBRIDGESHIRE PE19 6UX
2007-01-25288bSECRETARY RESIGNED
2006-10-23288aNEW SECRETARY APPOINTED
2006-10-18288aNEW DIRECTOR APPOINTED
2006-10-18287REGISTERED OFFICE CHANGED ON 18/10/06 FROM: 16 PHILLIPS HATCH, WONERSH GUILDFORD SURREY GU5 0PX
2006-10-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-10-18288aNEW DIRECTOR APPOINTED
2006-10-1888(2)RAD 01/10/06--------- £ SI 99@1=99 £ IC 1/100
2006-09-08288bSECRETARY RESIGNED
2006-09-08288bDIRECTOR RESIGNED
2006-09-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46630 - Wholesale of mining, construction and civil engineering machinery




Licences & Regulatory approval
We could not find any licences issued to ARCOMET SALES LIMITED 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 ARCOMET SALES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A SECURITY AGREEMENT 2008-08-22 Satisfied KBC BANK NV
Creditors
Creditors Due Within One Year 2012-12-31 £ 3,019
Creditors Due Within One Year 2011-12-31 £ 9,112

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31

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 ARCOMET SALES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-12-31 £ 54,505
Current Assets 2012-12-31 £ 172,037
Current Assets 2011-12-31 £ 177,362
Debtors 2012-12-31 £ 171,149
Debtors 2011-12-31 £ 122,857
Shareholder Funds 2012-12-31 £ 169,018
Shareholder Funds 2011-12-31 £ 167,638

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ARCOMET SALES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARCOMET SALES LIMITED
Trademarks
We have not found any records of ARCOMET SALES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARCOMET SALES LIMITED. 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 (46630 - Wholesale of mining, construction and civil engineering machinery) as ARCOMET SALES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ARCOMET SALES LIMITED 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 ARCOMET SALES LIMITED 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 ARCOMET SALES LIMITED 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