Company number 03678047
Status Active
Incorporation Date 3 December 1998
Company Type Private Limited Company
Address 41 EBRINGTON ROAD, KENTON, HARROW, MIDDLESEX, HA3 0LS
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc
Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 3 December 2016 with updates; Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
GBP 200
. The most likely internet sites of ARCODE UK LIMITED are www.arcodeuk.co.uk, and www.arcode-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Arcode Uk Limited is a Private Limited Company.
The company registration number is 03678047. Arcode Uk Limited has been working since 03 December 1998.
The present status of the company is Active. The registered address of Arcode Uk Limited is 41 Ebrington Road Kenton Harrow Middlesex Ha3 0ls. . POPA, Marin is a Director of the company. POPA, Rodica is a Director of the company. Secretary HAMILTON SMITH, Brian Keith has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director TOFAN, Gheorghe has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Wholesale of other intermediate products".
Current Directors
Resigned Directors
Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 10 February 1999
Appointed Date: 03 December 1998
Director
TOFAN, Gheorghe
Resigned: 01 July 2000
Appointed Date: 10 February 1999
64 years old
Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 10 February 1999
Appointed Date: 03 December 1998
Persons With Significant Control
Mr Marin Popa Bsc
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more
ARCODE UK LIMITED Events
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Dec 2016
Confirmation statement made on 3 December 2016 with updates
24 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
22 Jul 2015
Total exemption small company accounts made up to 31 March 2015
30 Dec 2014
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
...
... and 50 more events
16 Feb 1999
Director resigned
16 Feb 1999
New secretary appointed
16 Feb 1999
New director appointed
16 Feb 1999
Registered office changed on 16/02/99 from: temple house 20 holywell row london EC2A 4JB
03 Dec 1998
Incorporation