ARCTICA LIMITED
STAMFORD

Hellopages » Lincolnshire » South Kesteven » PE9 2PL

Company number 03881922
Status Active
Incorporation Date 24 November 1999
Company Type Private Limited Company
Address 1 WEST STREET BUSINESS PARK, WEST STREET, STAMFORD, LINCOLNSHIRE, PE9 2PL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 71111 - Architectural activities
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 24 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 November 2015 with full list of shareholders Statement of capital on 2016-02-02 GBP 105 . The most likely internet sites of ARCTICA LIMITED are www.arctica.co.uk, and www.arctica.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-five years and eleven months. Arctica Limited is a Private Limited Company. The company registration number is 03881922. Arctica Limited has been working since 24 November 1999. The present status of the company is Active. The registered address of Arctica Limited is 1 West Street Business Park West Street Stamford Lincolnshire Pe9 2pl. The company`s financial liabilities are £154.39k. It is £17.18k against last year. The cash in hand is £117.99k. It is £69.73k against last year. And the total assets are £367.21k, which is £18.09k against last year. CHAPMAN, Lee is a Director of the company. FOWLER, Jonathan Richard is a Director of the company. MCQUITTY, Niall is a Director of the company. Secretary WILLIS, Diana Margaret has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HOLE, Roger Frederick has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SAUNDERS, Andrew John has been resigned. Director WILLIS, Jonathan Edwin Slater has been resigned. The company operates in "Development of building projects".


arctica Key Finiance

LIABILITIES £154.39k
+12%
CASH £117.99k
+144%
TOTAL ASSETS £367.21k
+5%
All Financial Figures

Current Directors

Director
CHAPMAN, Lee
Appointed Date: 30 April 2015
49 years old

Director
FOWLER, Jonathan Richard
Appointed Date: 01 April 2013
59 years old

Director
MCQUITTY, Niall
Appointed Date: 01 March 2001
58 years old

Resigned Directors

Secretary
WILLIS, Diana Margaret
Resigned: 30 April 2015
Appointed Date: 24 November 1999

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 24 November 1999
Appointed Date: 24 November 1999

Director
HOLE, Roger Frederick
Resigned: 01 April 2013
Appointed Date: 01 April 2007
76 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 24 November 1999
Appointed Date: 24 November 1999

Director
SAUNDERS, Andrew John
Resigned: 31 December 2014
Appointed Date: 01 April 2013
58 years old

Director
WILLIS, Jonathan Edwin Slater
Resigned: 30 April 2015
Appointed Date: 24 November 1999
72 years old

Persons With Significant Control

Mr Roger Frederick Hole
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Niall Mcquitty
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ARCTICA LIMITED Events

31 Jan 2017
Confirmation statement made on 24 November 2016 with updates
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Feb 2016
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 105

14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
01 May 2015
Termination of appointment of Diana Margaret Willis as a secretary on 30 April 2015
...
... and 60 more events
02 Dec 1999
Secretary resigned
02 Dec 1999
Director resigned
02 Dec 1999
New director appointed
02 Dec 1999
New secretary appointed
24 Nov 1999
Incorporation