ARC SPECIALIST ENGINEERING PROPERTIES LIMITED
WOLVERHAMPTON BOWMAN YELLOW LIMITED

Hellopages » West Midlands » Wolverhampton » WV10 6PZ

Company number 08453743
Status Active
Incorporation Date 20 March 2013
Company Type Private Limited Company
Address EWS (MANUFACTURING) LIMITED, EWS, HEADWAY ROAD, WOLVERHAMPTON, ENGLAND, WV10 6PZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Full accounts made up to 30 September 2016; Registered office address changed from Rectory Court Old Rectory Lane Alvechurch Birmingham B48 7SX to C/O Ews (Manufacturing) Limited Ews Headway Road Wolverhampton WV10 6PZ on 20 June 2016. The most likely internet sites of ARC SPECIALIST ENGINEERING PROPERTIES LIMITED are www.arcspecialistengineeringproperties.co.uk, and www.arc-specialist-engineering-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and seven months. The distance to to Bloxwich North Rail Station is 4.6 miles; to Bloxwich Rail Station is 5 miles; to Cannock Rail Station is 6 miles; to Coseley Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arc Specialist Engineering Properties Limited is a Private Limited Company. The company registration number is 08453743. Arc Specialist Engineering Properties Limited has been working since 20 March 2013. The present status of the company is Active. The registered address of Arc Specialist Engineering Properties Limited is Ews Manufacturing Limited Ews Headway Road Wolverhampton England Wv10 6pz. . RICHARDSON, Andrew John is a Director of the company. Director GREEN, Caroline Inez has been resigned. Director MEYOHAS, Marc Joseph has been resigned. Director MEYOHAS, Nathaniel Jerome has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
RICHARDSON, Andrew John
Appointed Date: 02 April 2013
61 years old

Resigned Directors

Director
GREEN, Caroline Inez
Resigned: 15 September 2014
Appointed Date: 02 April 2013
57 years old

Director
MEYOHAS, Marc Joseph
Resigned: 02 April 2013
Appointed Date: 20 March 2013
54 years old

Director
MEYOHAS, Nathaniel Jerome
Resigned: 02 April 2013
Appointed Date: 20 March 2013
51 years old

Persons With Significant Control

Arc Specialist Engineering Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ARC SPECIALIST ENGINEERING PROPERTIES LIMITED Events

04 Apr 2017
Confirmation statement made on 31 March 2017 with updates
20 Dec 2016
Full accounts made up to 30 September 2016
20 Jun 2016
Registered office address changed from Rectory Court Old Rectory Lane Alvechurch Birmingham B48 7SX to C/O Ews (Manufacturing) Limited Ews Headway Road Wolverhampton WV10 6PZ on 20 June 2016
08 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 10

15 Dec 2015
Full accounts made up to 30 September 2015
...
... and 19 more events
10 Apr 2013
Particulars of a mortgage or charge / charge no: 4
10 Apr 2013
Particulars of a mortgage or charge / charge no: 3
06 Apr 2013
Particulars of a mortgage or charge / charge no: 1
06 Apr 2013
Particulars of a mortgage or charge / charge no: 2
20 Mar 2013
Incorporation

ARC SPECIALIST ENGINEERING PROPERTIES LIMITED Charges

4 September 2015
Charge code 0845 3743 0008
Delivered: 10 September 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: N/A…
7 March 2014
Charge code 0845 3743 0007
Delivered: 19 March 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited (Company Number 00662221)
Description: Leasehold property known as 101 middlemore industrial…
7 March 2014
Charge code 0845 3743 0006
Delivered: 19 March 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited (Company Number 00662221)
Description: Leasehold property known as 102 middlemore industrial…
7 March 2014
Charge code 0845 3743 0005
Delivered: 19 March 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited (Company Number 00662221)
Description: Leasehold property known as units 40, 103, 104, 106 and 107…
2 April 2013
Legal charge
Delivered: 10 April 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: F/H land and buildings at fryers close bloxwich t/no…
2 April 2013
Debenture
Delivered: 10 April 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
2 April 2013
Legal charge
Delivered: 6 April 2013
Status: Outstanding
Persons entitled: Metalsteel Jersey Limited
Description: Freehold land and buildings at fryers close bloxwich t/n…
2 April 2013
Debenture
Delivered: 6 April 2013
Status: Outstanding
Persons entitled: Metalsteel Jersey Limited
Description: Fixed and floating charge over the undertaking and all…