Company number 04517117
Status Active
Incorporation Date 22 August 2002
Company Type Private Limited Company
Address THE ADMIRALS CONFERENCE ROOM, THE HISTORIC DOCKYARD, CHATHAM, KENT, ME4 4TZ
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc
Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 22 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of ARC-CS LTD are www.arccs.co.uk, and www.arc-cs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Arc Cs Ltd is a Private Limited Company.
The company registration number is 04517117. Arc Cs Ltd has been working since 22 August 2002.
The present status of the company is Active. The registered address of Arc Cs Ltd is The Admirals Conference Room The Historic Dockyard Chatham Kent Me4 4tz. The company`s financial liabilities are £55.82k. It is £-9.65k against last year. The cash in hand is £118.88k. It is £35.57k against last year. And the total assets are £159.44k, which is £-10.13k against last year. DOOLEY, Jason Paul is a Director of the company. HARWOOD, Sarah is a Director of the company. Nominee Secretary BUHAGIAR, Bryan has been resigned. Secretary CURTIS, Jason Spencer has been resigned. Secretary DOOLEY, Lynne has been resigned. Secretary HARWOOD, Sarah has been resigned. Nominee Director BUHAGIAR, Susan has been resigned. Director CURTIS, Jason Spencer has been resigned. Director HARWOOD, Anthony has been resigned. The company operates in "specialised design activities".
arc-cs Key Finiance
LIABILITIES
£55.82k
-15%
CASH
£118.88k
+42%
TOTAL ASSETS
£159.44k
-6%
All Financial Figures
Current Directors
Resigned Directors
Secretary
DOOLEY, Lynne
Resigned: 01 September 2006
Appointed Date: 16 July 2004
Secretary
HARWOOD, Sarah
Resigned: 23 August 2013
Appointed Date: 01 September 2006
Nominee Director
BUHAGIAR, Susan
Resigned: 22 August 2002
Appointed Date: 22 August 2002
65 years old
Director
HARWOOD, Anthony
Resigned: 23 August 2013
Appointed Date: 01 September 2006
55 years old
Persons With Significant Control
Mr Jason Paul Dooley
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Sarah Harwood
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
ARC-CS LTD Events
30 Mar 2017
Total exemption small company accounts made up to 31 August 2016
24 Aug 2016
Confirmation statement made on 22 August 2016 with updates
19 Jan 2016
Total exemption small company accounts made up to 31 August 2015
07 Sep 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
02 Feb 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 43 more events
04 Sep 2002
Director resigned
04 Sep 2002
Secretary resigned
04 Sep 2002
Registered office changed on 04/09/02 from: 14 fernbank close walderslade chatham kent ME5 9NH
04 Sep 2002
New secretary appointed;new director appointed
22 Aug 2002
Incorporation
16 November 2004
Deed of rent deposit
Delivered: 17 November 2004
Status: Outstanding
Persons entitled: The Chatham Historic Dockyard Trust
Description: All monies from time to time standing to the credit of an…
26 September 2003
Deed of rent deposit
Delivered: 30 September 2003
Status: Outstanding
Persons entitled: The Chatham Historic Dockyard Trust
Description: All monies from time to time standing to the credit of an…
22 August 2003
Debenture
Delivered: 6 September 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…