Company NameArc Coachworks Limited
DirectorsGary John Clark and James Clark
Company StatusActive
Company Number07161281
CategoryPrivate Limited Company
Incorporation Date17 February 2010(14 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Gary John Clark
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2011(11 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvelmont Knowle Grove
Virginia Water
Surrey
GU25 4JB
Director NameMr James Clark
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(10 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4, Mereside Park Shield Road
Ashford
TW15 1BL
Director NameJames Clark
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceSurrey
Correspondence AddressAvelmont Knowle Grove
Virginia Water
Surrey
GU25 4JB
Secretary NameJackie Clark
StatusResigned
Appointed17 February 2010(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 4, Mereside Park Shield Road
Ashford
TW15 1BL

Contact

Websitearccoachworksltd.co.uk
Telephone01784 423555
Telephone regionStaines

Location

Registered AddressUnit 4, Mereside Park
Shield Road
Ashford
TW15 1BL
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham West
Built Up AreaGreater London

Shareholders

5 at £1Gary John Clark
50.00%
Ordinary A
5 at £1Jackie Clark
50.00%
Ordinary A

Financials

Year2014
Net Worth£180,823
Cash£69,283
Current Liabilities£261,746

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due27 May 2024 (4 weeks, 1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 August

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 3 days from now)

Charges

30 October 2013Delivered on: 31 October 2013
Persons entitled: Icf Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

25 September 2020Previous accounting period extended from 27 February 2020 to 27 August 2020 (1 page)
2 September 2020Appointment of Mr James Clark as a director on 1 September 2020 (2 pages)
22 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
23 October 2019Confirmation statement made on 8 May 2019 with updates (4 pages)
23 October 2019Termination of appointment of Jackie Clark as a secretary on 8 May 2019 (1 page)
25 September 2019Termination of appointment of James Clark as a director on 2 August 2019 (1 page)
10 September 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
4 March 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
8 March 2018Confirmation statement made on 17 February 2018 with updates (4 pages)
12 February 2018Registered office address changed from Holly End Upperfield Easebourne Midhurst GU29 9AE England to Unit 4, Mereside Park Shield Road Ashford TW15 1BL on 12 February 2018 (1 page)
12 February 2018Secretary's details changed for Jackie Clark on 12 February 2018 (1 page)
21 December 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
29 November 2017Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page)
29 November 2017Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page)
2 March 2017Registered office address changed from Unit 1 Sprogett Lane Industrial Estate Clay Lane Stanwell Middlesex TW19 7AY to Holly End Upperfield Easebourne Midhurst GU29 9AE on 2 March 2017 (1 page)
2 March 2017Registered office address changed from Unit 1 Sprogett Lane Industrial Estate Clay Lane Stanwell Middlesex TW19 7AY to Holly End Upperfield Easebourne Midhurst GU29 9AE on 2 March 2017 (1 page)
2 March 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (10 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (10 pages)
15 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 10
(5 pages)
15 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 10
(5 pages)
21 May 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
21 May 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
18 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 10
(5 pages)
18 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 10
(5 pages)
22 May 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
22 May 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
6 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 10
(5 pages)
6 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 10
(5 pages)
31 October 2013Registration of charge 071612810001 (9 pages)
31 October 2013Registration of charge 071612810001 (9 pages)
17 June 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
17 June 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
2 April 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
19 June 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 10
(3 pages)
19 June 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 10
(3 pages)
19 June 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 10
(3 pages)
11 May 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
11 May 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
8 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
18 July 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
18 July 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
16 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
14 January 2011Appointment of Mr Gary John Clark as a director (2 pages)
14 January 2011Appointment of Mr Gary John Clark as a director (2 pages)
17 February 2010Incorporation (23 pages)
17 February 2010Incorporation (23 pages)