ARC INDUSTRIAL HEATING LIMITED

Register to unlock more data on OkredoRegister

ARC INDUSTRIAL HEATING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06893193

Incorporation date

30/04/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor 16 Columbus Walk, Brigantine Place, Cardiff CF10 4BYCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/2009)
dot icon16/03/2026
Declaration of solvency
dot icon16/03/2026
Resolutions
dot icon16/03/2026
Appointment of a voluntary liquidator
dot icon16/03/2026
Registered office address changed from Elfed House Oak Tree Court Cardiff Gate Business Park Cardiff CF23 8RS United Kingdom to Ground Floor 16 Columbus Walk Brigantine Place Cardiff CF10 4BY on 2026-03-16
dot icon11/02/2026
Compulsory strike-off action has been discontinued
dot icon10/02/2026
Total exemption full accounts made up to 2024-09-30
dot icon10/02/2026
Total exemption full accounts made up to 2026-01-31
dot icon27/01/2026
Registered office address changed from Clifton House Four Elms Road Cardiff CF24 1LE Wales to Elfed House Oak Tree Court Cardiff Gate Business Park Cardiff CF23 8RS on 2026-01-27
dot icon27/01/2026
Current accounting period extended from 2025-09-30 to 2026-01-31
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon30/04/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon18/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon17/06/2024
Registered office address changed from Unit 1 West Road Penallta Industrial Estate Hengoed Mid Glamorgan CF82 7QZ to Clifton House Four Elms Road Cardiff CF24 1LE on 2024-06-17
dot icon30/04/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon02/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon22/02/2023
Accounts for a dormant company made up to 2022-09-30
dot icon23/05/2022
Accounts for a dormant company made up to 2021-09-30
dot icon12/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon11/06/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon24/02/2021
Accounts for a dormant company made up to 2020-09-30
dot icon30/04/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon25/02/2020
Accounts for a dormant company made up to 2019-09-30
dot icon13/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon20/02/2019
Accounts for a dormant company made up to 2018-09-30
dot icon01/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon06/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon11/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon03/03/2017
Total exemption full accounts made up to 2016-09-30
dot icon03/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon03/05/2016
Director's details changed for Mr Andrew Harben on 2015-05-01
dot icon19/12/2015
Total exemption full accounts made up to 2015-09-30
dot icon11/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon12/12/2014
Total exemption full accounts made up to 2014-09-30
dot icon06/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-09-30
dot icon03/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-09-30
dot icon23/07/2012
Registered office address changed from Unit 1 Penallta Industrial Estate Ystrad Mynach Hengoed CF83 7QZ on 2012-07-23
dot icon03/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon13/12/2011
Total exemption small company accounts made up to 2011-09-30
dot icon19/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon24/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon04/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon12/12/2009
Total exemption small company accounts made up to 2009-09-30
dot icon02/07/2009
Statement of affairs
dot icon02/07/2009
Ad 09/06/09\gbp si 10000@1=10000\gbp ic 1/10001\
dot icon24/06/2009
Accounting reference date shortened from 30/04/2010 to 30/09/2009
dot icon30/04/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2026
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/01/2026

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2026
dot iconNext account date
31/01/2027
dot iconNext due on
31/10/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
407.50K
-
0.00
-
-
2022
0
407.50K
-
0.00
-
-
2022
0
407.50K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

407.50K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew Harben
Director
30/04/2009 - Present
7

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About ARC INDUSTRIAL HEATING LIMITED

ARC INDUSTRIAL HEATING LIMITED is an(a) Liquidation company incorporated on 30/04/2009 with the registered office located at Ground Floor 16 Columbus Walk, Brigantine Place, Cardiff CF10 4BY. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ARC INDUSTRIAL HEATING LIMITED?

toggle

ARC INDUSTRIAL HEATING LIMITED is currently Liquidation. It was registered on 30/04/2009 .

Where is ARC INDUSTRIAL HEATING LIMITED located?

toggle

ARC INDUSTRIAL HEATING LIMITED is registered at Ground Floor 16 Columbus Walk, Brigantine Place, Cardiff CF10 4BY.

What does ARC INDUSTRIAL HEATING LIMITED do?

toggle

ARC INDUSTRIAL HEATING LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ARC INDUSTRIAL HEATING LIMITED?

toggle

The latest filing was on 16/03/2026: Declaration of solvency.