ARC FINANCIAL SERVICES LTD

Register to unlock more data on OkredoRegister

ARC FINANCIAL SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02050273

Incorporation date

27/08/1986

Size

Unaudited abridged

Contacts

Registered address

Registered address

429-433 Pinner Road, Harrow, Middlesex HA1 4HNCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/1986)
dot icon20/08/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon23/06/2025
Confirmation statement made on 2025-06-16 with no updates
dot icon27/06/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon27/06/2024
Cessation of Robert William Pollock as a person with significant control on 2024-06-20
dot icon27/06/2024
Notification of Drake International Limited as a person with significant control on 2024-06-20
dot icon27/06/2024
Confirmation statement made on 2024-06-16 with no updates
dot icon29/06/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon29/06/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon28/06/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon22/06/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon30/09/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon27/06/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon27/06/2021
Termination of appointment of Michael Anthony Whitelegg as a director on 2021-01-31
dot icon27/06/2021
Termination of appointment of Michael Anthony Whitelegg as a secretary on 2021-01-31
dot icon24/06/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon24/06/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon26/06/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon26/06/2019
Confirmation statement made on 2019-06-16 with no updates
dot icon26/06/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon26/06/2018
Confirmation statement made on 2018-06-16 with no updates
dot icon29/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon20/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon06/07/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon21/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon30/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon24/06/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon20/10/2014
Registered office address changed from 429-433 Pinner Road Harrow Middlesex HA1 4HN England to 429-433 Pinner Road Harrow Middlesex HA1 4HN on 2014-10-20
dot icon20/10/2014
Registered office address changed from 107 Marsh Road Pinner Middlesex HA5 5PA to 429-433 Pinner Road Harrow Middlesex HA1 4HN on 2014-10-20
dot icon07/10/2014
Accounts for a dormant company made up to 2013-09-30
dot icon14/07/2014
Annual return made up to 2014-06-16 with full list of shareholders
dot icon23/10/2013
Full accounts made up to 2012-09-30
dot icon24/09/2013
Registered office address changed from 20 Regent Street London SW1Y 4PH on 2013-09-24
dot icon12/09/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon07/08/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon25/06/2012
Amended accounts made up to 2011-09-30
dot icon12/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon12/07/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon09/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon22/06/2010
Annual return made up to 2010-06-16 with full list of shareholders
dot icon21/06/2010
Director's details changed for Michael Anthony Whitelegg on 2009-12-12
dot icon22/03/2010
Accounts for a dormant company made up to 2009-09-30
dot icon06/07/2009
Return made up to 16/06/09; full list of members
dot icon06/06/2009
Accounts for a dormant company made up to 2008-09-30
dot icon05/05/2009
Total exemption full accounts made up to 2007-09-30
dot icon10/07/2008
Return made up to 16/06/08; full list of members
dot icon13/06/2008
Full accounts made up to 2006-09-30
dot icon18/07/2007
Return made up to 16/06/07; no change of members
dot icon30/05/2007
Full accounts made up to 2005-09-30
dot icon27/06/2006
Return made up to 16/06/06; full list of members
dot icon02/11/2005
Full accounts made up to 2004-09-30
dot icon07/07/2005
Return made up to 16/06/05; full list of members
dot icon30/06/2005
Delivery ext'd 3 mth 30/09/04
dot icon22/07/2004
Full accounts made up to 2003-09-30
dot icon28/06/2004
Return made up to 16/06/04; full list of members
dot icon24/07/2003
Full accounts made up to 2002-09-30
dot icon27/06/2003
Return made up to 16/06/03; full list of members
dot icon02/08/2002
Full accounts made up to 2001-09-30
dot icon11/07/2002
Return made up to 16/06/02; full list of members
dot icon27/07/2001
Full accounts made up to 2000-09-30
dot icon27/06/2001
Return made up to 16/06/01; full list of members
dot icon18/01/2001
Particulars of mortgage/charge
dot icon02/08/2000
Full accounts made up to 1999-09-30
dot icon23/06/2000
Return made up to 16/06/00; full list of members
dot icon22/03/2000
Registered office changed on 22/03/00 from: charles house 5 regent st london SW17 4LR
dot icon02/08/1999
Full accounts made up to 1998-09-30
dot icon19/07/1999
Return made up to 15/06/99; no change of members
dot icon25/07/1998
Full accounts made up to 1997-09-30
dot icon13/07/1998
Return made up to 15/06/98; full list of members
dot icon27/07/1997
Full accounts made up to 1996-09-30
dot icon24/06/1997
New secretary appointed;new director appointed
dot icon24/06/1997
Return made up to 15/06/97; no change of members
dot icon19/09/1996
Particulars of mortgage/charge
dot icon04/08/1996
Full accounts made up to 1995-09-30
dot icon18/07/1996
Return made up to 15/06/96; no change of members
dot icon11/01/1996
Director resigned
dot icon11/01/1996
Director resigned
dot icon11/01/1996
New director appointed
dot icon11/01/1996
New director appointed
dot icon11/01/1996
New secretary appointed
dot icon21/08/1995
Full accounts made up to 1994-09-30
dot icon29/06/1995
Return made up to 15/06/94; no change of members
dot icon27/06/1995
Return made up to 15/06/95; full list of members
dot icon06/01/1995
Return made up to 15/06/93; full list of members
dot icon03/08/1994
Full accounts made up to 1993-09-30
dot icon02/08/1993
Full accounts made up to 1992-09-30
dot icon02/08/1993
Full accounts made up to 1991-09-30
dot icon12/05/1993
Registered office changed on 12/05/93 from: cheshire house 136 regent street london wir 5FA
dot icon24/06/1992
Return made up to 15/06/92; no change of members
dot icon29/01/1992
Full accounts made up to 1990-09-30
dot icon23/09/1991
Registered office changed on 23/09/91 from: drake international house 223-225 regent street london W1R 8JQ
dot icon28/07/1991
Return made up to 15/06/91; no change of members
dot icon22/06/1990
Return made up to 15/06/90; full list of members
dot icon05/06/1990
Full accounts made up to 1989-09-30
dot icon01/02/1990
Full accounts made up to 1988-09-30
dot icon19/01/1990
Accounting reference date shortened from 31/03 to 30/09
dot icon04/08/1989
Return made up to 12/07/89; full list of members
dot icon18/07/1989
Registered office changed on 18/07/89 from: dibc chesham house 136 regent street london W1R 5FA
dot icon23/09/1988
Return made up to 08/07/88; full list of members
dot icon23/09/1988
Director resigned;new director appointed
dot icon01/09/1988
Accounts made up to 1987-09-30
dot icon01/09/1988
Resolutions
dot icon30/06/1988
Registered office changed on 30/06/88 from: ibc venture house 29 glasshouse street london W1R 5PA
dot icon22/12/1987
Accounts made up to 1986-09-30
dot icon22/12/1987
Resolutions
dot icon08/12/1987
Return made up to 28/08/87; full list of members
dot icon16/11/1987
Certificate of change of name
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/11/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/10/1986
Certificate of change of name
dot icon27/08/1986
Certificate of Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
16/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.75M
-
0.00
0.00
-
2022
0
1.75M
-
0.00
0.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Orchard, Susan Jane
Secretary
17/06/1997 - Present
6
Pollock, Robert William
Director
12/09/1995 - Present
10
Roots, Ian
Director
27/09/1995 - 11/10/1995
10
Colletts, Ian Michael
Secretary
27/09/1995 - 05/06/1997
14
Orchard, Susan Jane
Director
18/06/1997 - Present
10

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARC FINANCIAL SERVICES LTD

ARC FINANCIAL SERVICES LTD is an(a) Active company incorporated on 27/08/1986 with the registered office located at 429-433 Pinner Road, Harrow, Middlesex HA1 4HN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARC FINANCIAL SERVICES LTD?

toggle

ARC FINANCIAL SERVICES LTD is currently Active. It was registered on 27/08/1986 .

Where is ARC FINANCIAL SERVICES LTD located?

toggle

ARC FINANCIAL SERVICES LTD is registered at 429-433 Pinner Road, Harrow, Middlesex HA1 4HN.

What does ARC FINANCIAL SERVICES LTD do?

toggle

ARC FINANCIAL SERVICES LTD operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for ARC FINANCIAL SERVICES LTD?

toggle

The latest filing was on 20/08/2025: Unaudited abridged accounts made up to 2024-09-30.