Company NameARCO Trading Limited
DirectorSteve Rees
Company StatusActive
Company Number09347587
CategoryPrivate Limited Company
Incorporation Date9 December 2014(9 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Steve Rees
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2017(2 years, 4 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Gallery Court 28 Arcadia Avenue
London
N3 2FG
Director NameMr Martin Edward Morgan
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2014(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
Director NameMr John William Whitley
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2014(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
Director NameMr Steven Reece Maxwell
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2015(5 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 21 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
Director NameMr James Robert Grant
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2018(3 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Gallery Court 28 Arcadia Avenue
London
N3 2FG

Location

Registered Address1st Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return9 December 2023 (4 months, 1 week ago)
Next Return Due23 December 2024 (8 months, 1 week from now)

Filing History

19 January 2021Confirmation statement made on 9 December 2020 with updates (4 pages)
18 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
23 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
10 September 2019Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 10 September 2019 (1 page)
30 August 2019Previous accounting period extended from 30 November 2018 to 31 December 2018 (1 page)
14 January 2019Confirmation statement made on 9 December 2018 with updates (5 pages)
14 January 2019Notification of Steve Rees as a person with significant control on 11 December 2018 (2 pages)
14 January 2019Cessation of Steve Rees as a person with significant control on 10 December 2018 (1 page)
28 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
22 February 2018Termination of appointment of Steven Reece Maxwell as a director on 21 February 2018 (1 page)
22 February 2018Appointment of Mr James Robert Grant as a director on 22 February 2018 (2 pages)
22 February 2018Notification of Steve Rees as a person with significant control on 21 February 2018 (2 pages)
22 February 2018Termination of appointment of Martin Edward Morgan as a director on 21 February 2018 (1 page)
22 February 2018Termination of appointment of John William Whitley as a director on 21 February 2018 (1 page)
22 February 2018Cessation of Steven Reece Maxwell as a person with significant control on 21 February 2018 (1 page)
3 January 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
2 January 2018Change of share class name or designation (2 pages)
2 January 2018Particulars of variation of rights attached to shares (2 pages)
15 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
10 April 2017Appointment of Mr Steve Rees as a director on 10 April 2017 (2 pages)
10 April 2017Appointment of Mr Steve Rees as a director on 10 April 2017 (2 pages)
14 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
14 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
9 August 2016Previous accounting period shortened from 31 December 2015 to 30 November 2015 (1 page)
9 August 2016Previous accounting period shortened from 31 December 2015 to 30 November 2015 (1 page)
17 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,000
(5 pages)
17 December 2015Director's details changed for Steven Reece Maxwell on 14 December 2015 (2 pages)
17 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,000
(5 pages)
17 December 2015Director's details changed for Steven Reece Maxwell on 14 December 2015 (2 pages)
9 June 2015Appointment of Steven Reece Maxwell as a director on 19 May 2015 (3 pages)
9 June 2015Registered office address changed from Unit 15 Rippleside Commercial Estate Ripple Road Barking Essex IG11 0RJ United Kingdom to 249 Cranbrook Road Ilford Essex IG1 4TG on 9 June 2015 (2 pages)
9 June 2015Appointment of Steven Reece Maxwell as a director on 19 May 2015 (3 pages)
9 June 2015Registered office address changed from Unit 15 Rippleside Commercial Estate Ripple Road Barking Essex IG11 0RJ United Kingdom to 249 Cranbrook Road Ilford Essex IG1 4TG on 9 June 2015 (2 pages)
9 June 2015Registered office address changed from Unit 15 Rippleside Commercial Estate Ripple Road Barking Essex IG11 0RJ United Kingdom to 249 Cranbrook Road Ilford Essex IG1 4TG on 9 June 2015 (2 pages)
9 December 2014Incorporation
Statement of capital on 2014-12-09
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 December 2014Incorporation
Statement of capital on 2014-12-09
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)