St. Ives
Cambridgeshire
PE27 4AA
Director Name | Paul Lucas |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2023(25 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Si1 Parsons Green St. Ives Cambridgeshire PE27 4AA |
Director Name | Miss Paula Elizabeth Miller |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2023(25 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Si1 Parsons Green St. Ives Cambridgeshire PE27 4AA |
Director Name | Colin Trowell |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2023(25 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Si1 Parsons Green St. Ives Cambridgeshire PE27 4AA |
Director Name | Lorraine Mary O'Reilly |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 March 1998(same day as company formation) |
Role | Nurse |
Correspondence Address | 6 Beech Court 69 Wood Vale London SE23 3DT |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Mr Vincent McAnallen |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(same day as company formation) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | 16-17 Schooner Court Crossways Business Park Dartford Kent DA2 6NW |
Secretary Name | Lorraine Mary O'Reilly |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 18 March 1998(same day as company formation) |
Role | Nurse |
Correspondence Address | 6 Beech Court 69 Wood Vale London SE23 3DT |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Mary Ann McGranaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 September 2001) |
Role | Company Director |
Correspondence Address | 24 Parkhill Road Sidcup Kent DA15 7NL |
Secretary Name | Zehra McAnallen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(3 years, 6 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 12 July 2023) |
Role | Company Director |
Correspondence Address | 16-17 Schooner Court Crossways Business Park Dartford Kent DA2 6NW |
Director Name | Mr Richard Gerald Tooher |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(5 years after company formation) |
Appointment Duration | 15 years, 4 months (resigned 14 August 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 16-17 Schooner Court Crossways Business Park Dartford Kent DA2 6NW |
Website | www.articbuildingservices.com |
---|---|
Telephone | 0845 3082300 |
Telephone region | Unknown |
Registered Address | 16-17 Schooner Court Crossways Business Park Dartford Kent DA2 6NW |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
2 at £1 | Amb Newco 03 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £16,457,974 |
Net Worth | £1,117,355 |
Cash | £326,914 |
Current Liabilities | £2,830,980 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 4 weeks from now) |
15 August 2022 | Delivered on: 16 August 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
24 September 2018 | Delivered on: 28 September 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
14 August 2018 | Delivered on: 16 August 2018 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: The property known as or being units 16 and 17. schooner park, schooner court, crossways business. Park, dartford DA2 6NW and registered at land. Registry with title number TT14780.. Please refer to the charge instrument for further. Information. Outstanding |
14 August 2018 | Delivered on: 16 August 2018 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
14 August 2018 | Delivered on: 16 August 2018 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: The property known as or being units 16 and 17. schooner park, schooner court, crossways business. Park, dartford DA2 6NW and registered at land. Registry with title number TT14780.. Please refer to the charge instrument for further. Information. Outstanding |
18 August 2015 | Delivered on: 18 August 2015 Persons entitled: Abn Amro Commercial Finance PLC Classification: A registered charge Outstanding |
24 May 2013 | Delivered on: 30 May 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 16-17 schooner park crossways business park dartford kent. Notification of addition to or amendment of charge. Outstanding |
15 May 2013 | Delivered on: 17 May 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
12 July 2023 | Delivered on: 17 July 2023 Persons entitled: Rockpool (Security Trustee) Limited Classification: A registered charge Outstanding |
12 July 2023 | Delivered on: 17 July 2023 Persons entitled: Clydesdale Bank PLC (Trading as Virgin Money) Classification: A registered charge Outstanding |
19 August 2022 | Delivered on: 31 August 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Units 16 and 17, schooner park, schooner court, crossways business park, dartford. Outstanding |
27 September 2002 | Delivered on: 10 October 2002 Satisfied on: 2 June 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £144,000.00 and all other sums due from the company to the chargee on any account whatsoever. Particulars: First legal charge over unit 6A,green lane business park,new eltham london SE9. Fully Satisfied |
17 February 2021 | Full accounts made up to 30 June 2020 (28 pages) |
---|---|
9 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
11 November 2019 | Full accounts made up to 30 June 2019 (26 pages) |
8 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
3 January 2019 | Termination of appointment of Richard Tooher as a director on 14 August 2018 (1 page) |
29 October 2018 | Satisfaction of charge 035298190003 in full (1 page) |
29 October 2018 | Satisfaction of charge 035298190002 in full (1 page) |
26 October 2018 | Full accounts made up to 30 June 2018 (25 pages) |
3 October 2018 | Memorandum and Articles of Association (3 pages) |
28 September 2018 | Registration of charge 035298190008, created on 24 September 2018 (4 pages) |
29 August 2018 | Resolutions
|
16 August 2018 | Registration of charge 035298190007, created on 14 August 2018 (41 pages) |
16 August 2018 | Registration of charge 035298190005, created on 14 August 2018 (47 pages) |
16 August 2018 | Registration of charge 035298190006, created on 14 August 2018 (32 pages) |
16 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
26 September 2017 | Full accounts made up to 30 June 2017 (29 pages) |
26 September 2017 | Full accounts made up to 30 June 2017 (29 pages) |
10 April 2017 | Full accounts made up to 30 June 2016 (23 pages) |
10 April 2017 | Full accounts made up to 30 June 2016 (23 pages) |
15 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
15 March 2017 | Previous accounting period shortened from 30 September 2016 to 30 June 2016 (1 page) |
15 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
15 March 2017 | Previous accounting period shortened from 30 September 2016 to 30 June 2016 (1 page) |
21 July 2016 | Satisfaction of charge 035298190004 in full (4 pages) |
21 July 2016 | Satisfaction of charge 035298190004 in full (4 pages) |
14 June 2016 | Current accounting period extended from 30 June 2016 to 30 September 2016 (1 page) |
14 June 2016 | Current accounting period extended from 30 June 2016 to 30 September 2016 (1 page) |
13 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
11 April 2016 | Accounts for a medium company made up to 30 June 2015 (20 pages) |
11 April 2016 | Accounts for a medium company made up to 30 June 2015 (20 pages) |
18 August 2015 | Registration of charge 035298190004, created on 18 August 2015 (23 pages) |
18 August 2015 | Registration of charge 035298190004, created on 18 August 2015 (23 pages) |
16 April 2015 | Accounts for a medium company made up to 30 June 2014 (19 pages) |
16 April 2015 | Accounts for a medium company made up to 30 June 2014 (19 pages) |
9 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
4 April 2014 | Director's details changed for Richard Tooher on 10 October 2013 (2 pages) |
4 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Director's details changed for Richard Tooher on 10 October 2013 (2 pages) |
4 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
28 March 2014 | Full accounts made up to 30 June 2013 (18 pages) |
28 March 2014 | Full accounts made up to 30 June 2013 (18 pages) |
27 September 2013 | Registered office address changed from Artic House 10-14 Mercy Terrace Ladywell London SE13 7UX England on 27 September 2013 (1 page) |
27 September 2013 | Registered office address changed from Artic House 10-14 Mercy Terrace Ladywell London SE13 7UX England on 27 September 2013 (1 page) |
30 May 2013 | Registration of charge 035298190003 (11 pages) |
30 May 2013 | Registration of charge 035298190003 (11 pages) |
17 May 2013 | Registration of charge 035298190002 (5 pages) |
17 May 2013 | Registration of charge 035298190002 (5 pages) |
15 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
17 October 2012 | Accounts for a medium company made up to 30 June 2012 (17 pages) |
17 October 2012 | Accounts for a medium company made up to 30 June 2012 (17 pages) |
3 April 2012 | Accounts for a medium company made up to 30 June 2011 (17 pages) |
3 April 2012 | Accounts for a medium company made up to 30 June 2011 (17 pages) |
9 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
4 May 2011 | Secretary's details changed for Zehra Mcanallen on 1 September 2010 (1 page) |
4 May 2011 | Director's details changed for Mr Vincent Mcanallen on 10 September 2010 (2 pages) |
4 May 2011 | Secretary's details changed for Zehra Mcanallen on 1 September 2010 (1 page) |
4 May 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Director's details changed for Mr Vincent Mcanallen on 10 September 2010 (2 pages) |
4 May 2011 | Secretary's details changed for Zehra Mcanallen on 1 September 2010 (1 page) |
23 September 2010 | Accounts for a medium company made up to 30 June 2010 (13 pages) |
23 September 2010 | Accounts for a medium company made up to 30 June 2010 (13 pages) |
6 April 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
6 April 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
10 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Richard Tooher on 1 November 2009 (2 pages) |
10 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Richard Tooher on 1 November 2009 (2 pages) |
10 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Richard Tooher on 1 November 2009 (2 pages) |
30 September 2009 | Registered office changed on 30/09/2009 from artic house green lane business park green lane new eltham london SE9 3TL (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from artic house green lane business park green lane new eltham london SE9 3TL (1 page) |
15 June 2009 | Director's change of particulars / richard tooher / 13/05/2009 (1 page) |
15 June 2009 | Director's change of particulars / richard tooher / 13/05/2009 (1 page) |
6 May 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
6 May 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
2 April 2009 | Return made up to 08/03/09; full list of members (4 pages) |
2 April 2009 | Return made up to 08/03/09; full list of members (4 pages) |
12 March 2008 | Return made up to 08/03/08; full list of members (4 pages) |
12 March 2008 | Director's change of particulars / vincent mcanallen / 12/03/2008 (1 page) |
12 March 2008 | Return made up to 08/03/08; full list of members (4 pages) |
12 March 2008 | Director's change of particulars / vincent mcanallen / 12/03/2008 (1 page) |
25 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
25 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
19 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
19 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
23 March 2007 | Return made up to 08/03/07; full list of members (3 pages) |
23 March 2007 | Return made up to 08/03/07; full list of members (3 pages) |
2 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
25 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
7 April 2006 | Director's particulars changed (1 page) |
7 April 2006 | Return made up to 08/03/06; full list of members (3 pages) |
7 April 2006 | Return made up to 08/03/06; full list of members (3 pages) |
7 April 2006 | Director's particulars changed (1 page) |
13 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
13 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
21 March 2005 | Return made up to 08/03/05; full list of members (3 pages) |
21 March 2005 | Return made up to 08/03/05; full list of members (3 pages) |
4 May 2004 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
4 May 2004 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
12 March 2004 | Return made up to 08/03/04; full list of members (7 pages) |
12 March 2004 | Return made up to 08/03/04; full list of members (7 pages) |
29 April 2003 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
29 April 2003 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | New director appointed (2 pages) |
21 March 2003 | Return made up to 08/03/03; full list of members
|
21 March 2003 | Return made up to 08/03/03; full list of members
|
12 December 2002 | Registered office changed on 12/12/02 from: 10 blackheath business estate blackheath hill london SE10 8BA (1 page) |
12 December 2002 | Registered office changed on 12/12/02 from: 10 blackheath business estate blackheath hill london SE10 8BA (1 page) |
10 October 2002 | Particulars of mortgage/charge (3 pages) |
10 October 2002 | Particulars of mortgage/charge (3 pages) |
27 March 2002 | Return made up to 18/03/02; full list of members (6 pages) |
27 March 2002 | Return made up to 18/03/02; full list of members (6 pages) |
3 October 2001 | New secretary appointed (2 pages) |
3 October 2001 | New secretary appointed (2 pages) |
3 October 2001 | Secretary resigned (1 page) |
3 October 2001 | Secretary resigned (1 page) |
23 August 2001 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
23 August 2001 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
27 March 2001 | Return made up to 18/03/01; full list of members (6 pages) |
27 March 2001 | Return made up to 18/03/01; full list of members (6 pages) |
19 December 2000 | Full accounts made up to 30 June 2000 (8 pages) |
19 December 2000 | Full accounts made up to 30 June 2000 (8 pages) |
9 November 2000 | Registered office changed on 09/11/00 from: 24 parkhill road sidcup kent DA15 7NL (1 page) |
9 November 2000 | Registered office changed on 09/11/00 from: 24 parkhill road sidcup kent DA15 7NL (1 page) |
12 June 2000 | Return made up to 18/03/00; full list of members (6 pages) |
12 June 2000 | Return made up to 18/03/00; full list of members (6 pages) |
16 February 2000 | Full accounts made up to 30 June 1999 (7 pages) |
16 February 2000 | Full accounts made up to 30 June 1999 (7 pages) |
29 December 1999 | New secretary appointed (2 pages) |
29 December 1999 | Director's particulars changed (1 page) |
29 December 1999 | New secretary appointed (2 pages) |
29 December 1999 | Director's particulars changed (1 page) |
16 September 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
16 September 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
7 July 1998 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
7 July 1998 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | Director resigned (1 page) |
25 March 1998 | Secretary resigned (1 page) |
25 March 1998 | New secretary appointed;new director appointed (2 pages) |
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | Secretary resigned (1 page) |
25 March 1998 | New secretary appointed;new director appointed (2 pages) |
25 March 1998 | Director resigned (1 page) |
25 March 1998 | Registered office changed on 25/03/98 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN (1 page) |
25 March 1998 | Registered office changed on 25/03/98 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN (1 page) |
18 March 1998 | Incorporation (12 pages) |
18 March 1998 | Incorporation (12 pages) |