ARC LICENSED TRADE CONSULTANCY LIMITED

Register to unlock more data on OkredoRegister

ARC LICENSED TRADE CONSULTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07564079

Incorporation date

15/03/2011

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

840 Ibis Court, Centre Park, Warrington, Cheshire WA1 1RLCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2011)
dot icon12/08/2025
Final Gazette dissolved via voluntary strike-off
dot icon22/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/10/24
dot icon22/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/10/24
dot icon22/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/10/24
dot icon22/07/2025
Audit exemption subsidiary accounts made up to 2024-10-31
dot icon27/05/2025
First Gazette notice for voluntary strike-off
dot icon14/05/2025
Application to strike the company off the register
dot icon13/09/2024
Confirmation statement made on 2024-09-02 with no updates
dot icon27/07/2024
Accounts for a dormant company made up to 2023-10-31
dot icon23/04/2024
Register(s) moved to registered office address 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL
dot icon08/09/2023
Confirmation statement made on 2023-09-02 with no updates
dot icon26/07/2023
Accounts for a dormant company made up to 2022-10-31
dot icon19/04/2023
Change of details for Clearsky Accountancy and Payroll Limited as a person with significant control on 2023-04-19
dot icon12/04/2023
Appointment of Mark Alexander Lockley as a director on 2023-02-23
dot icon12/04/2023
Termination of appointment of Jeremy Peter Fletcher as a director on 2023-02-23
dot icon12/04/2023
Appointment of Mr Andrew Robert Craig Ross as a director on 2023-02-23
dot icon11/01/2023
Termination of appointment of Douglas John Crawford as a director on 2022-12-30
dot icon15/12/2022
Register(s) moved to registered inspection location 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
dot icon15/12/2022
Confirmation statement made on 2022-12-15 with no updates
dot icon13/12/2022
Register inspection address has been changed from Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
dot icon23/11/2022
Appointment of Mr Graham Neil Storey as a director on 2022-11-14
dot icon23/11/2022
Appointment of Mr Jeremy Peter Fletcher as a director on 2022-11-14
dot icon23/11/2022
Termination of appointment of James Catterick as a director on 2022-11-14
dot icon02/11/2022
Accounts for a dormant company made up to 2021-10-31
dot icon29/12/2021
Confirmation statement made on 2021-12-15 with no updates
dot icon28/08/2021
Audit exemption subsidiary accounts made up to 2020-10-31
dot icon28/08/2021
Consolidated accounts of parent company for subsidiary company period ending 31/10/20
dot icon28/08/2021
Notice of agreement to exemption from audit of accounts for period ending 31/10/20
dot icon28/08/2021
Audit exemption statement of guarantee by parent company for period ending 31/10/20
dot icon25/07/2021
Consolidated accounts of parent company for subsidiary company period ending 31/10/20
dot icon25/07/2021
Audit exemption statement of guarantee by parent company for period ending 31/10/20
dot icon17/12/2020
Confirmation statement made on 2020-12-15 with no updates
dot icon23/10/2020
Termination of appointment of Iftikhar Ahmed as a director on 2020-09-30
dot icon23/07/2020
Audit exemption subsidiary accounts made up to 2019-10-31
dot icon23/07/2020
Consolidated accounts of parent company for subsidiary company period ending 31/10/19
dot icon23/07/2020
Notice of agreement to exemption from audit of accounts for period ending 31/10/19
dot icon23/07/2020
Audit exemption statement of guarantee by parent company for period ending 31/10/19
dot icon03/03/2020
Appointment of James Catterick as a director on 2020-02-19
dot icon24/01/2020
Appointment of Iftikhar Ahmed as a director on 2020-01-14
dot icon24/01/2020
Termination of appointment of Kevin John Budge as a director on 2020-01-03
dot icon30/12/2019
Confirmation statement made on 2019-12-15 with no updates
dot icon30/07/2019
Audit exemption subsidiary accounts made up to 2018-10-31
dot icon30/07/2019
Termination of appointment of Derek Andrew Kelly as a secretary on 2019-07-05
dot icon29/07/2019
Termination of appointment of Derek Andrew Kelly as a director on 2019-07-05
dot icon29/07/2019
Appointment of Douglas John Crawford as a director on 2019-07-08
dot icon26/07/2019
Consolidated accounts of parent company for subsidiary company period ending 31/10/18
dot icon26/07/2019
Notice of agreement to exemption from audit of accounts for period ending 31/10/18
dot icon26/07/2019
Audit exemption statement of guarantee by parent company for period ending 31/10/18
dot icon18/06/2019
Consolidated accounts of parent company for subsidiary company period ending 31/10/18
dot icon19/12/2018
Confirmation statement made on 2018-12-15 with no updates
dot icon03/09/2018
Audit exemption subsidiary accounts made up to 2017-10-31
dot icon03/09/2018
Consolidated accounts of parent company for subsidiary company period ending 31/10/17
dot icon06/08/2018
Notice of agreement to exemption from audit of accounts for period ending 31/10/17
dot icon06/08/2018
Audit exemption statement of guarantee by parent company for period ending 31/10/17
dot icon16/02/2018
Register(s) moved to registered inspection location Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES
dot icon16/02/2018
Register inspection address has been changed to Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES
dot icon19/12/2017
Confirmation statement made on 2017-12-15 with no updates
dot icon19/12/2017
Change of details for Clearsky Accountancy and Payroll Limited as a person with significant control on 2016-04-06
dot icon17/11/2017
Audit exemption statement of guarantee by parent company for period ending 31/10/17
dot icon05/09/2017
Full accounts made up to 2016-10-31
dot icon12/01/2017
Appointment of Mr Kevin John Budge as a director on 2016-12-22
dot icon12/01/2017
Termination of appointment of Robert John Crossland as a director on 2016-12-22
dot icon07/01/2017
Previous accounting period shortened from 2017-03-31 to 2016-10-31
dot icon15/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon14/10/2016
Full accounts made up to 2016-03-31
dot icon01/04/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon19/01/2016
Registered office address changed from , 840 Ibis Court, Centre Park, Warrington, Cheshire, WA1 1RL, England to 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL on 2016-01-19
dot icon18/01/2016
Registered office address changed from , 135 Brampton Road, Carlisle, CA3 9AX to 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL on 2016-01-18
dot icon15/01/2016
Appointment of Mr Derek Andrew Kelly as a secretary on 2016-01-13
dot icon15/01/2016
Appointment of Mr Robert John Crossland as a director on 2016-01-13
dot icon15/01/2016
Appointment of Mr Derek Andrew Kelly as a director on 2016-01-13
dot icon15/01/2016
Termination of appointment of Anthony Ringer as a director on 2016-01-13
dot icon08/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/03/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/03/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon09/12/2013
Registered office address changed from , 95 Scotland Road, Stanwix, Carlisle, Cumbria, CA3 9HL, United Kingdom on 2013-12-09
dot icon09/12/2013
Director's details changed for Mr Anthony Ringer on 2013-12-09
dot icon02/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/04/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon12/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/03/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon15/03/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
02/09/2025
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fletcher, Jeremy Peter
Director
14/11/2022 - 23/02/2023
24
Crawford, Douglas John
Director
08/07/2019 - 30/12/2022
48
Budge, Kevin John
Director
22/12/2016 - 03/01/2020
107
Lockley, Mark Alexander
Director
23/02/2023 - Present
55
Storey, Graham Neil
Director
14/11/2022 - Present
62

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARC LICENSED TRADE CONSULTANCY LIMITED

ARC LICENSED TRADE CONSULTANCY LIMITED is an(a) Dissolved company incorporated on 15/03/2011 with the registered office located at 840 Ibis Court, Centre Park, Warrington, Cheshire WA1 1RL. 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 LICENSED TRADE CONSULTANCY LIMITED?

toggle

ARC LICENSED TRADE CONSULTANCY LIMITED is currently Dissolved. It was registered on 15/03/2011 and dissolved on 12/08/2025.

Where is ARC LICENSED TRADE CONSULTANCY LIMITED located?

toggle

ARC LICENSED TRADE CONSULTANCY LIMITED is registered at 840 Ibis Court, Centre Park, Warrington, Cheshire WA1 1RL.

What does ARC LICENSED TRADE CONSULTANCY LIMITED do?

toggle

ARC LICENSED TRADE CONSULTANCY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ARC LICENSED TRADE CONSULTANCY LIMITED?

toggle

The latest filing was on 12/08/2025: Final Gazette dissolved via voluntary strike-off.