ARC MACHINES UK LIMITED

Register to unlock more data on OkredoRegister

ARC MACHINES UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02664016

Incorporation date

18/11/1991

Size

Small

Contacts

Registered address

Registered address

Unit 11 Low March Industrial Estate, Low March, Daventry, Northamptonshire NN11 4SDCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1991)
dot icon31/10/2016
Final Gazette dissolved via compulsory strike-off
dot icon15/08/2016
First Gazette notice for compulsory strike-off
dot icon17/12/2015
Annual return made up to 2015-12-16 with full list of shareholders
dot icon06/09/2015
Termination of appointment of David Michael Browne as a director on 2015-08-31
dot icon02/03/2015
Appointment of Mr David Eastman as a director on 2014-11-30
dot icon02/03/2015
Termination of appointment of Stephen John Ripp as a director on 2014-11-30
dot icon25/01/2015
Appointment of Mr Douglas Solomon as a director on 2014-12-31
dot icon22/01/2015
Termination of appointment of Jason John Hewetson as a director on 2014-12-31
dot icon11/01/2015
Annual return made up to 2014-12-16 with full list of shareholders
dot icon25/09/2014
Accounts for a small company made up to 2013-12-31
dot icon12/06/2014
Registered office address changed from Unit 2 Lamport Court Heartlands Business Park Daventry Northamptonshire NN11 8UF on 2014-06-13
dot icon06/01/2014
Annual return made up to 2013-12-16 with full list of shareholders
dot icon06/01/2014
Director's details changed for Stephen John Ripp on 2014-01-07
dot icon05/12/2013
Termination of appointment of Lisa Lorentzian as a director
dot icon02/10/2013
Accounts for a small company made up to 2012-12-31
dot icon09/06/2013
Appointment of Stephen John Ripp as a director
dot icon09/06/2013
Appointment of Jason John Hewetson as a director
dot icon09/06/2013
Termination of appointment of Michael Allman as a director
dot icon26/02/2013
Appointment of Mr Michael Allman as a director
dot icon15/01/2013
Annual return made up to 2012-12-16 with full list of shareholders
dot icon15/01/2013
Termination of appointment of David Sherrington as a director
dot icon02/10/2012
Accounts for a small company made up to 2011-12-31
dot icon26/04/2012
Resolutions
dot icon25/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon10/04/2012
Particulars of a mortgage or charge / charge no: 5
dot icon25/01/2012
Annual return made up to 2011-12-16 with full list of shareholders
dot icon05/10/2011
Accounts for a small company made up to 2010-12-31
dot icon03/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon03/05/2011
Registered office address changed from 10 Ashurst Court London Road Wheatley Oxfordshire OX33 1ER on 2011-05-04
dot icon27/04/2011
Particulars of a mortgage or charge / charge no: 4
dot icon09/01/2011
Annual return made up to 2010-12-16 with full list of shareholders
dot icon09/01/2011
Director's details changed for David Allan Sherrington on 2010-12-16
dot icon09/01/2011
Secretary's details changed for Brachers Limited on 2010-12-16
dot icon04/10/2010
Accounts for a small company made up to 2009-12-31
dot icon27/04/2010
Director's details changed for David Michael Browne on 2010-04-27
dot icon27/04/2010
Director's details changed for David Alan Sherrington on 2010-04-27
dot icon27/04/2010
Director's details changed for Liza Lorentzian on 2010-04-27
dot icon25/02/2010
Termination of appointment of Liudas Reivydas as a director
dot icon25/02/2010
Termination of appointment of Mindaugas Gedgaudas as a director
dot icon25/02/2010
Appointment of David Alan Sherrington as a director
dot icon25/02/2010
Appointment of Liza Lorentzian as a director
dot icon25/02/2010
Appointment of David Michael Browne as a director
dot icon24/01/2010
Annual return made up to 2009-12-16 with full list of shareholders
dot icon24/01/2010
Director's details changed for Mr Mindaugas Edvardas Gedgaudas on 2009-12-16
dot icon24/01/2010
Director's details changed for Mr Liudas Reivydas on 2009-12-16
dot icon21/01/2010
Secretary's details changed for Brachers Limited on 2009-12-16
dot icon20/01/2010
Termination of appointment of Katsunari Fukumoto as a director
dot icon03/11/2009
Accounts for a small company made up to 2008-12-31
dot icon12/07/2009
Appointment terminated director anthony hynes
dot icon24/06/2009
Registered office changed on 25/06/2009 from unit 4 raynesway park drive derby DE21 7BH
dot icon16/12/2008
Return made up to 16/12/08; full list of members
dot icon22/09/2008
Appointment terminated director jean-pierre goetschmann
dot icon22/09/2008
Director appointed anthony david hynes
dot icon21/07/2008
Accounts for a small company made up to 2007-12-31
dot icon02/01/2008
Declaration of satisfaction of mortgage/charge
dot icon02/01/2008
Declaration of satisfaction of mortgage/charge
dot icon13/12/2007
Return made up to 19/11/07; full list of members
dot icon25/10/2007
Accounts for a small company made up to 2006-12-31
dot icon18/07/2007
Auditor's resignation
dot icon14/12/2006
Return made up to 19/11/06; full list of members
dot icon30/07/2006
Accounts for a small company made up to 2005-12-31
dot icon19/12/2005
Resolutions
dot icon19/12/2005
Resolutions
dot icon19/12/2005
Resolutions
dot icon08/12/2005
Return made up to 19/11/05; full list of members
dot icon01/11/2005
Accounts for a small company made up to 2004-12-31
dot icon15/12/2004
Director resigned
dot icon06/12/2004
Return made up to 19/11/04; full list of members
dot icon20/07/2004
Particulars of mortgage/charge
dot icon15/07/2004
Accounts for a small company made up to 2003-12-31
dot icon13/07/2004
Location of register of members
dot icon02/06/2004
Full accounts made up to 2002-12-31
dot icon01/03/2004
Return made up to 19/11/03; full list of members
dot icon03/11/2003
Delivery ext'd 3 mth 31/12/02
dot icon21/10/2003
Memorandum and Articles of Association
dot icon21/10/2003
Secretary resigned
dot icon21/10/2003
New secretary appointed
dot icon25/11/2002
Return made up to 19/11/02; full list of members
dot icon23/10/2002
Accounts for a small company made up to 2001-12-31
dot icon05/12/2001
Return made up to 19/11/01; full list of members
dot icon18/10/2001
Location of register of members
dot icon18/10/2001
Location of register of directors' interests
dot icon18/10/2001
Location of debenture register
dot icon08/05/2001
Full accounts made up to 2000-12-31
dot icon07/12/2000
Return made up to 19/11/00; full list of members
dot icon13/06/2000
Secretary resigned
dot icon13/06/2000
New secretary appointed
dot icon10/04/2000
Full accounts made up to 1999-12-31
dot icon26/01/2000
Return made up to 09/11/99; full list of members
dot icon20/06/1999
Full accounts made up to 1998-12-31
dot icon06/12/1998
Secretary's particulars changed
dot icon03/12/1998
Return made up to 19/11/98; full list of members
dot icon31/07/1998
Particulars of mortgage/charge
dot icon03/06/1998
Registered office changed on 04/06/98 from: unit 4 raynesway park drive derby DE21 2BH
dot icon31/05/1998
Full accounts made up to 1997-12-31
dot icon25/11/1997
Return made up to 19/11/97; no change of members
dot icon25/11/1997
Registered office changed on 26/11/97 from: unit 31 the derwent business centre clarke street derby DE1 2BU
dot icon20/07/1997
Full accounts made up to 1996-12-31
dot icon25/01/1997
Return made up to 19/11/96; no change of members
dot icon13/08/1996
Full accounts made up to 1995-12-31
dot icon16/07/1996
Registered office changed on 17/07/96 from: lynton house 7/12 tavistock square london WC1H 9LT
dot icon14/07/1996
Auditor's resignation
dot icon17/06/1996
Registered office changed on 18/06/96 from: russell square house 10/12 russell square london WC1B 5LF
dot icon12/05/1996
Registered office changed on 13/05/96 from: 42 upper berkeley street london W1H 8AB
dot icon15/04/1996
Particulars of mortgage/charge
dot icon08/01/1996
Return made up to 19/11/95; full list of members
dot icon28/06/1995
Full accounts made up to 1994-12-31
dot icon07/02/1995
Return made up to 19/11/94; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon02/05/1994
Full accounts made up to 1993-12-31
dot icon16/12/1993
Return made up to 19/11/93; full list of members
dot icon01/09/1993
Full accounts made up to 1992-12-31
dot icon25/05/1993
New director appointed
dot icon25/05/1993
New director appointed
dot icon25/05/1993
New director appointed
dot icon17/05/1993
Director's particulars changed
dot icon06/05/1993
Ad 19/02/93--------- £ si 30@1=30 £ ic 100/130
dot icon06/05/1993
Return made up to 19/11/92; full list of members
dot icon19/10/1992
New director appointed
dot icon17/02/1992
Memorandum and Articles of Association
dot icon17/02/1992
Ad 11/12/91--------- £ si 98@1=98 £ ic 2/100
dot icon12/02/1992
Certificate of change of name
dot icon19/12/1991
Director resigned;new director appointed
dot icon19/12/1991
Secretary resigned;new secretary appointed
dot icon19/12/1991
Registered office changed on 20/12/91 from: 2 baches street london N1 6UB
dot icon16/12/1991
Accounting reference date notified as 31/12
dot icon18/11/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brachers Company Services Limited
Corporate Secretary
21/07/2003 - Present
7
Hewetson, Jason John
Director
28/05/2013 - 30/12/2014
6
Solomon, Douglas
Director
30/12/2014 - Present
2
Allman, Michael
Director
30/01/2013 - 18/04/2013
2
Hynes, Anthony David
Director
20/07/2008 - 18/06/2009
5

Persons with Significant Control

0

No PSC data available.

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 MACHINES UK LIMITED

ARC MACHINES UK LIMITED is an(a) Dissolved company incorporated on 18/11/1991 with the registered office located at Unit 11 Low March Industrial Estate, Low March, Daventry, Northamptonshire NN11 4SD. 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 MACHINES UK LIMITED?

toggle

ARC MACHINES UK LIMITED is currently Dissolved. It was registered on 18/11/1991 and dissolved on 31/10/2016.

Where is ARC MACHINES UK LIMITED located?

toggle

ARC MACHINES UK LIMITED is registered at Unit 11 Low March Industrial Estate, Low March, Daventry, Northamptonshire NN11 4SD.

What does ARC MACHINES UK LIMITED do?

toggle

ARC MACHINES UK LIMITED operates in the Manufacture of other general-purpose machinery n.e.c. (28.29 - SIC 2007) sector.

What is the latest filing for ARC MACHINES UK LIMITED?

toggle

The latest filing was on 31/10/2016: Final Gazette dissolved via compulsory strike-off.