Company Information for ARC BAUEN LIMITED
63 MACRAE ROAD, PILL, BRISTOL, BS20 0DD,
|
Company Registration Number
10601321
Private Limited Company
Active |
Company Name | |
---|---|
ARC BAUEN LIMITED | |
Legal Registered Office | |
63 MACRAE ROAD PILL BRISTOL BS20 0DD | |
Company Number | 10601321 | |
---|---|---|
Company ID Number | 10601321 | |
Date formed | 2017-02-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | ||
Return next due | 06/03/2018 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-07 03:30:22 |
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. |
Officer | Role | Date Appointed |
---|---|---|
COLIN STEPHEN DAVIDSON |
||
JAMES GERARD DRURY |
||
SIMON JEREMY PITCHERS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CRADDYS LIMITED | Director | 2016-07-20 | CURRENT | 2016-07-20 | Active - Proposal to Strike off | |
WORDOM LIMITED | Director | 2011-09-12 | CURRENT | 2011-09-12 | Active | |
SIMPLEX IT LIMITED | Director | 2011-09-12 | CURRENT | 2011-09-12 | Active | |
CRADDY PITCHERS LIMITED | Director | 2004-11-13 | CURRENT | 2003-10-31 | Active | |
WORDOM LIMITED | Director | 2011-09-12 | CURRENT | 2011-09-12 | Active | |
SIMPLEX IT LIMITED | Director | 2011-09-12 | CURRENT | 2011-09-12 | Active | |
CRADDY PITCHERS LIMITED | Director | 2003-11-24 | CURRENT | 2003-10-31 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 05/02/24, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Resolutions passed:<ul><li>Resolution Share premium account or capital redeption reserve is being reduced 24/07/2023</ul> | ||
Solvency Statement dated 24/07/23 | ||
Statement of capital on GBP 40.00 | ||
CONFIRMATION STATEMENT MADE ON 05/02/23, WITH NO UPDATES | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
Director's details changed for Mr Colin Stephen Davidson on 2022-02-16 | ||
Director's details changed for Mr James Gerard Drury on 2022-02-16 | ||
Director's details changed for Mr Simon Jeremy Pitchers on 2022-02-16 | ||
CONFIRMATION STATEMENT MADE ON 05/02/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/22, WITH UPDATES | |
CH01 | Director's details changed for Mr Colin Stephen Davidson on 2022-02-16 | |
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 07/02/22 | |
Notification of a person with significant control statement | ||
PSC08 | Notification of a person with significant control statement | |
DIRECTOR APPOINTED MR ANTHONY PAUL KING | ||
24/01/22 STATEMENT OF CAPITAL GBP 40 | ||
CESSATION OF COLIN STEPHEN DAVIDSON AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF JAMES GERARD DRURY AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF SIMON JEREMY PITCHERS AS A PERSON OF SIGNIFICANT CONTROL | ||
PSC07 | CESSATION OF COLIN STEPHEN DAVIDSON AS A PERSON OF SIGNIFICANT CONTROL | |
SH01 | 24/01/22 STATEMENT OF CAPITAL GBP 40 | |
AP01 | DIRECTOR APPOINTED MR ANTHONY PAUL KING | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/21, WITH NO UPDATES | |
RES11 | Resolutions passed:
| |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 28/02/18 TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/18 FROM Spencer House 5 Morston Court Aisecome Way Weston Super Mare North Somerset BS22 8NG United Kingdom | |
LATEST SOC | 06/02/17 STATEMENT OF CAPITAL;GBP 30 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
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 BAUEN LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as ARC BAUEN LIMITED are:
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. |