ARC INTERIOR SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ARC INTERIOR SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06030466

Incorporation date

15/12/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 5 Shell Corner Trading Estate, Long Lane, Halesowen, West Midlands B62 9LDCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2006)
dot icon11/11/2025
Confirmation statement made on 2025-10-31 with updates
dot icon08/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/04/2025
Change of details for Mr Kevin Paul Smith as a person with significant control on 2025-01-10
dot icon01/04/2025
Director's details changed for Mr Kevin Paul Smith on 2025-01-10
dot icon04/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon23/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon22/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/04/2023
Registered office address changed from Unit 7 Shell Corner Trading Estate Long Lane Halesowen West Midlands B62 9LD to Unit 5 Shell Corner Trading Estate Long Lane Halesowen West Midlands B62 9LD on 2023-04-24
dot icon02/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon08/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon13/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon02/11/2020
Notification of Danielle Whitehouse as a person with significant control on 2019-10-31
dot icon23/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/01/2020
Memorandum and Articles of Association
dot icon12/12/2019
Resolutions
dot icon12/12/2019
Resolutions
dot icon12/12/2019
Change of share class name or designation
dot icon12/12/2019
Particulars of variation of rights attached to shares
dot icon12/12/2019
Sub-division of shares on 2019-10-31
dot icon06/12/2019
Termination of appointment of Charlotte Elaine Smith as a director on 2019-10-31
dot icon06/12/2019
Confirmation statement made on 2019-10-31 with updates
dot icon20/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/12/2018
Confirmation statement made on 2018-12-15 with updates
dot icon16/08/2018
Statement of capital following an allotment of shares on 2018-05-16
dot icon31/07/2018
Resolutions
dot icon23/07/2018
Particulars of variation of rights attached to shares
dot icon23/07/2018
Sub-division of shares on 2018-05-16
dot icon23/07/2018
Change of share class name or designation
dot icon20/07/2018
Resolutions
dot icon13/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/12/2017
Confirmation statement made on 2017-12-15 with no updates
dot icon25/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/03/2017
Director's details changed for Miss Charlotte Elaine Smith on 2017-03-13
dot icon29/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon10/11/2016
Director's details changed for Mrs Danielle Whitehouse on 2016-11-03
dot icon01/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/04/2016
Memorandum and Articles of Association
dot icon11/02/2016
Resolutions
dot icon03/02/2016
Resolutions
dot icon07/01/2016
Registered office address changed from Unit 7 Shell Corner Trading Estate Long Lane Halesowen West Midlands B62 9LD to Unit 7 Shell Corner Trading Estate Long Lane Halesowen West Midlands B62 9LD on 2016-01-07
dot icon07/01/2016
Annual return made up to 2015-12-15 with full list of shareholders
dot icon07/01/2016
Secretary's details changed for Mrs Danielle Whitehouse on 2015-12-01
dot icon07/01/2016
Registered office address changed from Unit 7 Shell Corner Industrial Estate Long Lane Halesowen West Midlands B62 9LD England to Unit 7 Shell Corner Trading Estate Long Lane Halesowen West Midlands B62 9LD on 2016-01-07
dot icon09/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/07/2015
Registered office address changed from 1 Dennis Buildings 87a King William Street Amblecote Stourbridge West Midlands DY8 4HD to Unit 7 Shell Corner Industrial Estate Long Lane Halesowen West Midlands B62 9LD on 2015-07-08
dot icon06/01/2015
Annual return made up to 2014-12-15 with full list of shareholders
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/01/2014
Annual return made up to 2013-12-15 with full list of shareholders
dot icon03/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/04/2013
Statement of capital following an allotment of shares on 2013-01-01
dot icon12/04/2013
Particulars of variation of rights attached to shares
dot icon12/04/2013
Change of share class name or designation
dot icon21/02/2013
Appointment of Miss Charlotte Smith as a director
dot icon21/02/2013
Director's details changed for Miss Danielle Smith on 2012-12-16
dot icon21/02/2013
Secretary's details changed for Miss Danielle Smith on 2012-12-16
dot icon14/01/2013
Annual return made up to 2012-12-15 with full list of shareholders
dot icon19/06/2012
Director's details changed for Kevin Paul Smith on 2012-06-19
dot icon31/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/05/2012
Statement of capital following an allotment of shares on 2012-01-01
dot icon29/02/2012
Registered office address changed from 4 Duke Street Rowley Regis West Midlands B65 8BP England on 2012-02-29
dot icon10/01/2012
Annual return made up to 2011-12-15 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/09/2011
Registered office address changed from Tranter & Co 1 Dennis Buildings 87a King William Street Amblecote Stourbridge DY8 4HD United Kingdom on 2011-09-09
dot icon11/08/2011
Appointment of Miss Danielle Smith as a director
dot icon11/08/2011
Appointment of Miss Danielle Smith as a secretary
dot icon26/07/2011
Termination of appointment of Kevin Smith as a secretary
dot icon26/07/2011
Termination of appointment of Stuart Smith as a director
dot icon10/02/2011
Annual return made up to 2010-12-15 with full list of shareholders
dot icon09/02/2011
Certificate of change of name
dot icon23/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/12/2009
Annual return made up to 2009-12-15 with full list of shareholders
dot icon22/12/2009
Director's details changed for Kevin Paul Smith on 2009-12-22
dot icon22/12/2009
Director's details changed for Stuart Adam Smith on 2009-12-22
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/02/2009
Return made up to 15/12/08; full list of members
dot icon09/02/2009
Registered office changed on 09/02/2009 from 1 dennis buildings 87A king william street amblecote stourbridge west midlands DY8 4HD
dot icon09/02/2009
Location of register of members
dot icon09/02/2009
Location of debenture register
dot icon15/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/01/2008
Return made up to 15/12/07; full list of members
dot icon18/01/2007
Ad 15/12/06--------- £ si 9@1=9 £ ic 1/10
dot icon07/01/2007
Registered office changed on 07/01/07 from: 52 mucklow hill halesowen west midlands B62 8BL
dot icon07/01/2007
New secretary appointed;new director appointed
dot icon07/01/2007
New director appointed
dot icon29/12/2006
Director resigned
dot icon29/12/2006
Secretary resigned
dot icon15/12/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon5 *

* during past year

Number of employees

28
2022
change arrow icon-14.73 % *

* during past year

Cash in Bank

£99,392.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
138.78K
-
0.00
116.56K
-
2022
28
156.60K
-
0.00
99.39K
-
2022
28
156.60K
-
0.00
99.39K
-

Employees

2022

Employees

28 Ascended22 % *

Net Assets(GBP)

156.60K £Ascended12.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

99.39K £Descended-14.73 % *

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
Whitehouse, Danielle
Secretary
01/03/2011 - Present
-
Whitehouse, Danielle Louise
Director
01/03/2011 - Present
7
Smith, Kevin Paul
Director
15/12/2006 - Present
8

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About ARC INTERIOR SOLUTIONS LIMITED

ARC INTERIOR SOLUTIONS LIMITED is an(a) Active company incorporated on 15/12/2006 with the registered office located at Unit 5 Shell Corner Trading Estate, Long Lane, Halesowen, West Midlands B62 9LD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 28 according to last financial statements.

Frequently Asked Questions

What is the current status of ARC INTERIOR SOLUTIONS LIMITED?

toggle

ARC INTERIOR SOLUTIONS LIMITED is currently Active. It was registered on 15/12/2006 .

Where is ARC INTERIOR SOLUTIONS LIMITED located?

toggle

ARC INTERIOR SOLUTIONS LIMITED is registered at Unit 5 Shell Corner Trading Estate, Long Lane, Halesowen, West Midlands B62 9LD.

What does ARC INTERIOR SOLUTIONS LIMITED do?

toggle

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

How many employees does ARC INTERIOR SOLUTIONS LIMITED have?

toggle

ARC INTERIOR SOLUTIONS LIMITED had 28 employees in 2022.

What is the latest filing for ARC INTERIOR SOLUTIONS LIMITED?

toggle

The latest filing was on 11/11/2025: Confirmation statement made on 2025-10-31 with updates.