Virginia Water
Surrey
GU25 4JB
Director Name | Mr James Clark |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4, Mereside Park Shield Road Ashford TW15 1BL |
Director Name | James Clark |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Surrey |
Correspondence Address | Avelmont Knowle Grove Virginia Water Surrey GU25 4JB |
Secretary Name | Jackie Clark |
---|---|
Status | Resigned |
Appointed | 17 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 4, Mereside Park Shield Road Ashford TW15 1BL |
Website | arccoachworksltd.co.uk |
---|---|
Telephone | 01784 423555 |
Telephone region | Staines |
Registered Address | Unit 4, Mereside Park Shield Road Ashford TW15 1BL |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Feltham West |
Built Up Area | Greater London |
5 at £1 | Gary John Clark 50.00% Ordinary A |
---|---|
5 at £1 | Jackie Clark 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £180,823 |
Cash | £69,283 |
Current Liabilities | £261,746 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 27 May 2024 (4 weeks, 1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 August |
Latest Return | 8 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (3 weeks, 3 days from now) |
30 October 2013 | Delivered on: 31 October 2013 Persons entitled: Icf Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
25 September 2020 | Previous accounting period extended from 27 February 2020 to 27 August 2020 (1 page) |
---|---|
2 September 2020 | Appointment of Mr James Clark as a director on 1 September 2020 (2 pages) |
22 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
23 October 2019 | Confirmation statement made on 8 May 2019 with updates (4 pages) |
23 October 2019 | Termination of appointment of Jackie Clark as a secretary on 8 May 2019 (1 page) |
25 September 2019 | Termination of appointment of James Clark as a director on 2 August 2019 (1 page) |
10 September 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
4 March 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
27 November 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
8 March 2018 | Confirmation statement made on 17 February 2018 with updates (4 pages) |
12 February 2018 | Registered 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 2018 | Secretary's details changed for Jackie Clark on 12 February 2018 (1 page) |
21 December 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
29 November 2017 | Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page) |
29 November 2017 | Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page) |
2 March 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (10 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (10 pages) |
15 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
21 May 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
21 May 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
18 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
22 May 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
22 May 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
6 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
31 October 2013 | Registration of charge 071612810001 (9 pages) |
31 October 2013 | Registration of charge 071612810001 (9 pages) |
17 June 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
17 June 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
2 April 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
19 June 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
19 June 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
19 June 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
11 May 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
11 May 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
8 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
18 July 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
18 July 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
16 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Appointment of Mr Gary John Clark as a director (2 pages) |
14 January 2011 | Appointment of Mr Gary John Clark as a director (2 pages) |
17 February 2010 | Incorporation (23 pages) |
17 February 2010 | Incorporation (23 pages) |