ARC CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

ARC CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02796885

Incorporation date

08/03/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Barn, Wood Street, Swanley BR8 7PACopy
copy info iconCopy
See on map
Latest events (Record since 08/03/1993)
dot icon09/03/2026
Confirmation statement made on 2026-03-08 with no updates
dot icon02/02/2026
Satisfaction of charge 4 in full
dot icon14/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/05/2024
Registered office address changed from The Lightbox 87 Castle Street Reading Berkshire RG1 7SN United Kingdom to The Old Barn Wood Street Swanley BR8 7PA on 2024-05-03
dot icon26/03/2024
Registered office address changed from Advantage 87 Castle Street Reading Berkshire RG1 7SN United Kingdom to The Lightbox 87 Castle Street Reading Berkshire RG1 7SN on 2024-03-26
dot icon26/03/2024
Director's details changed for Mr Peter Thomas D'arcy on 2023-05-31
dot icon26/03/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon26/03/2024
Change of details for Mr Peter Thomas D'arcy as a person with significant control on 2023-05-31
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/12/2022
Registered office address changed from Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom to Advantage 87 Castle Street Reading Berkshire RG1 7SN on 2022-12-16
dot icon21/03/2022
Change of details for Mr Peter Thomas D'arcy as a person with significant control on 2016-04-06
dot icon21/03/2022
Confirmation statement made on 2022-03-08 with no updates
dot icon01/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/05/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon06/05/2021
Change of details for Mr Peter Thomas D'arcy as a person with significant control on 2021-03-26
dot icon06/05/2021
Director's details changed for Mr Peter Thomas D'arcy on 2021-03-26
dot icon26/03/2021
Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX United Kingdom to Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL on 2021-03-26
dot icon23/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/10/2020
Satisfaction of charge 1 in full
dot icon11/03/2020
Confirmation statement made on 2020-03-08 with updates
dot icon15/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/09/2019
Registered office address changed from 12 Lower Green Road Rusthall Tunbridge Wells Kent TN4 8TE England to Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX on 2019-09-25
dot icon27/03/2019
Director's details changed for Peter Thomas D`Arcy on 2019-03-25
dot icon26/03/2019
Change of details for Mr Peter Thomas D'arcy as a person with significant control on 2019-03-25
dot icon08/03/2019
Confirmation statement made on 2019-03-08 with updates
dot icon26/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/03/2018
Confirmation statement made on 2018-03-08 with no updates
dot icon15/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/10/2017
Registered office address changed from 12-14 Lower Green Road Tunbridge Wells Kent TN4 8TE to 12 Lower Green Road Rusthall Tunbridge Wells Kent TN4 8TE on 2017-10-10
dot icon22/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/03/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon26/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/06/2015
Termination of appointment of Lorraine Tracey D`Arcy as a secretary on 2015-03-12
dot icon09/03/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/05/2014
Satisfaction of charge 5 in full
dot icon11/03/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon11/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/04/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon27/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/06/2012
Particulars of a mortgage or charge / charge no: 5
dot icon28/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/04/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon26/03/2011
Particulars of a mortgage or charge / charge no: 4
dot icon16/03/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon17/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/05/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon20/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon31/03/2009
Total exemption full accounts made up to 2008-03-31
dot icon25/03/2009
Return made up to 08/03/09; full list of members
dot icon14/03/2008
Return made up to 08/03/08; full list of members
dot icon09/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon27/11/2007
Return made up to 08/03/07; full list of members
dot icon26/11/2007
Director's particulars changed
dot icon08/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon10/03/2006
Return made up to 08/03/06; full list of members
dot icon04/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon28/06/2005
Return made up to 08/03/05; full list of members
dot icon28/02/2005
Full accounts made up to 2004-03-31
dot icon17/05/2004
Ad 01/04/03-30/04/04 £ si 2@1
dot icon05/05/2004
Return made up to 08/03/04; full list of members
dot icon30/01/2004
Full accounts made up to 2003-03-31
dot icon14/05/2003
Return made up to 08/03/03; full list of members
dot icon05/02/2003
Full accounts made up to 2002-03-31
dot icon11/03/2002
Return made up to 08/03/02; full list of members
dot icon11/12/2001
Full accounts made up to 2001-03-31
dot icon23/08/2001
Return made up to 08/03/01; full list of members
dot icon08/01/2001
Full accounts made up to 2000-03-31
dot icon13/06/2000
Return made up to 08/03/00; full list of members
dot icon27/10/1999
Full accounts made up to 1999-03-31
dot icon29/07/1999
Particulars of mortgage/charge
dot icon29/07/1999
Particulars of mortgage/charge
dot icon21/06/1999
Full accounts made up to 1998-03-31
dot icon18/03/1999
Return made up to 08/03/99; full list of members
dot icon29/01/1999
Delivery ext'd 3 mth 31/03/98
dot icon18/01/1999
Particulars of mortgage/charge
dot icon05/03/1998
Return made up to 08/03/98; no change of members
dot icon02/02/1998
Accounts for a small company made up to 1996-03-31
dot icon02/02/1998
Accounts for a small company made up to 1997-03-31
dot icon09/05/1997
Return made up to 08/03/97; full list of members
dot icon24/04/1996
Return made up to 08/03/96; no change of members
dot icon11/02/1996
Accounts for a small company made up to 1995-03-31
dot icon19/05/1995
Resolutions
dot icon19/05/1995
Resolutions
dot icon19/05/1995
Return made up to 08/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/08/1994
Accounts for a small company made up to 1994-03-31
dot icon17/04/1994
Return made up to 08/03/94; full list of members
dot icon21/03/1994
Director resigned
dot icon08/03/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-25.45 % *

* during past year

Cash in Bank

£271,570.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
958.45K
-
0.00
1.18M
-
2022
4
966.14K
-
0.00
364.28K
-
2023
4
971.61K
-
0.00
271.57K
-
2023
4
971.61K
-
0.00
271.57K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

971.61K £Ascended0.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

271.57K £Descended-25.45 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
D'arcy, Peter Thomas
Director
08/03/1993 - Present
13
Stephens, Alma
Director
08/03/1993 - 27/02/1994
1
D`Arcy, Lorraine Tracey
Secretary
08/03/1993 - 12/03/2015
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ARC CONSTRUCTION LIMITED

ARC CONSTRUCTION LIMITED is an(a) Active company incorporated on 08/03/1993 with the registered office located at The Old Barn, Wood Street, Swanley BR8 7PA. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ARC CONSTRUCTION LIMITED?

toggle

ARC CONSTRUCTION LIMITED is currently Active. It was registered on 08/03/1993 .

Where is ARC CONSTRUCTION LIMITED located?

toggle

ARC CONSTRUCTION LIMITED is registered at The Old Barn, Wood Street, Swanley BR8 7PA.

What does ARC CONSTRUCTION LIMITED do?

toggle

ARC CONSTRUCTION LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does ARC CONSTRUCTION LIMITED have?

toggle

ARC CONSTRUCTION LIMITED had 4 employees in 2023.

What is the latest filing for ARC CONSTRUCTION LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-03-08 with no updates.