Company NameArc Logistics Corp Ltd
DirectorCharles Giblin
Company StatusActive
Company Number09829179
CategoryPrivate Limited Company
Incorporation Date19 October 2015(8 years, 6 months ago)
Previous NamesGaravogue Haulage Ltd and Aylesbury Recycling Composting (ARC) Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Director

Director NameMr Charles Giblin
Date of BirthAugust 1973 (Born 50 years ago)
NationalityIrish
StatusCurrent
Appointed19 October 2015(same day as company formation)
RoleManagement
Country of ResidenceEngland
Correspondence Address122 Forest Lane
London
E7 9BB

Location

Registered Address122 Forest Lane
London
E7 9BB
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate North
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Filing History

7 November 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
27 February 2020Micro company accounts made up to 31 October 2019 (2 pages)
4 November 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
18 June 2019Total exemption full accounts made up to 31 October 2018 (4 pages)
5 November 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
27 September 2018Cessation of Sean Martin Mcdonnell as a person with significant control on 14 February 2017 (1 page)
27 September 2018Director's details changed for Mr Charles Giblin on 27 September 2018 (2 pages)
19 September 2018Notification of Sean Martin Mcdonnell as a person with significant control on 14 February 2017 (2 pages)
18 July 2018Total exemption full accounts made up to 31 October 2017 (4 pages)
14 March 2018Registered office address changed from 76-80 Baddow Road Chelmsford Essex CM2 7PJ England to 122 Forest Lane London E7 9BB on 14 March 2018 (1 page)
23 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
19 October 2017Registered office address changed from 80 Baddow Road Chelmsford Essex CM2 7PJ England to 76-80 Baddow Road Chelmsford Essex CM2 7PJ on 19 October 2017 (1 page)
19 October 2017Registered office address changed from 80 Baddow Road Chelmsford Essex CM2 7PJ England to 76-80 Baddow Road Chelmsford Essex CM2 7PJ on 19 October 2017 (1 page)
13 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-11
(3 pages)
13 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-11
(3 pages)
31 July 2017Registered office address changed from 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY England to 80 Baddow Road Chelmsford Essex CM2 7PJ on 31 July 2017 (1 page)
31 July 2017Registered office address changed from 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY England to 80 Baddow Road Chelmsford Essex CM2 7PJ on 31 July 2017 (1 page)
22 June 2017Total exemption full accounts made up to 31 October 2016 (4 pages)
22 June 2017Total exemption full accounts made up to 31 October 2016 (4 pages)
5 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-04
(3 pages)
5 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-04
(3 pages)
20 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
19 October 2015Incorporation
Statement of capital on 2015-10-19
  • GBP 1
(22 pages)
19 October 2015Incorporation
Statement of capital on 2015-10-19
  • GBP 1
(22 pages)