ARC MICROTECH LIMITED

Register to unlock more data on OkredoRegister

ARC MICROTECH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06718393

Incorporation date

08/10/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pharmacy Chambers, High Street, Wadhurst, East Sussex TN5 6APCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2008)
dot icon20/10/2025
Confirmation statement made on 2025-10-08 with no updates
dot icon14/10/2025
Director's details changed for Mr Ian Dennis Thirkell on 2025-10-08
dot icon14/10/2025
Change of details for Mr Ian Dennis Thirkell as a person with significant control on 2025-10-08
dot icon14/10/2025
Change of details for Mrs Lucy Zendra Newby Thirkell as a person with significant control on 2025-10-08
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/10/2024
Confirmation statement made on 2024-10-08 with updates
dot icon25/07/2024
Director's details changed for Mr Ian Dennis Thirkell on 2024-04-09
dot icon25/07/2024
Registered office address changed from 6-7 Waterside Station Road Harpenden AL5 4US England to Pharmacy Chambers High Street Wadhurst East Sussex TN5 6AP on 2024-07-25
dot icon24/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/11/2023
Change of share class name or designation
dot icon20/10/2023
Confirmation statement made on 2023-10-08 with updates
dot icon16/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/10/2022
Confirmation statement made on 2022-10-08 with updates
dot icon27/09/2022
Registered office address changed from Pharmacy Chambers High Street Wadhurst East Sussex TN5 6AP to 6-7 Waterside Station Road Harpenden AL5 4US on 2022-09-27
dot icon02/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/08/2022
Termination of appointment of Avtar Bansel as a secretary on 2022-08-19
dot icon30/06/2022
Termination of appointment of Peter John Clayton as a director on 2022-06-30
dot icon08/10/2021
Confirmation statement made on 2021-10-08 with updates
dot icon24/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/10/2020
Confirmation statement made on 2020-10-08 with updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/10/2019
Director's details changed for Mr Peter John Clayton on 2019-05-31
dot icon14/10/2019
Confirmation statement made on 2019-10-08 with updates
dot icon08/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/07/2019
Termination of appointment of Lee Brearley as a director on 2019-07-26
dot icon07/05/2019
Resolutions
dot icon20/11/2018
Appointment of Mr Lee Brearley as a director on 2018-11-20
dot icon12/10/2018
Confirmation statement made on 2018-10-08 with updates
dot icon21/05/2018
Change of share class name or designation
dot icon21/05/2018
Consolidation of shares on 2018-04-30
dot icon11/05/2018
Resolutions
dot icon11/05/2018
Resolutions
dot icon26/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/03/2018
Appointment of Mr Peter John Clayton as a director on 2018-03-19
dot icon19/03/2018
Termination of appointment of Lucy Zendra Newby Thirkell as a director on 2018-03-19
dot icon13/10/2017
Confirmation statement made on 2017-10-08 with no updates
dot icon02/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/01/2017
Resolutions
dot icon24/01/2017
Change of name notice
dot icon17/10/2016
Confirmation statement made on 2016-10-08 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/09/2016
Appointment of Avtar Bansel as a secretary on 2016-09-09
dot icon28/10/2015
Statement of capital following an allotment of shares on 2015-10-09
dot icon27/10/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon29/09/2015
Resolutions
dot icon24/08/2015
Change of share class name or designation
dot icon24/08/2015
Sub-division of shares on 2015-07-28
dot icon24/08/2015
Statement of capital following an allotment of shares on 2015-07-28
dot icon24/08/2015
Resolutions
dot icon20/08/2015
Current accounting period extended from 2015-10-31 to 2015-12-31
dot icon27/03/2015
Director's details changed for Mrs Lucy Zendra Newby Thirkell on 2015-03-27
dot icon25/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon11/03/2015
Appointment of Mrs Lucy Zendra Newby Thirkell as a director on 2014-12-24
dot icon07/11/2014
Amended total exemption small company accounts made up to 2012-10-31
dot icon15/10/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon29/09/2014
Amended total exemption small company accounts made up to 2011-10-31
dot icon31/08/2014
Amended total exemption small company accounts made up to 2011-10-31
dot icon31/07/2014
Registered office address changed from The Clock House High Street Wadhurst East Sussex TN5 6AA England to Pharmacy Chambers High Street Wadhurst East Sussex TN5 6AP on 2014-07-31
dot icon30/06/2014
Termination of appointment of John Andrews as a secretary
dot icon23/05/2014
Certificate of change of name
dot icon23/05/2014
Change of name notice
dot icon12/05/2014
Director's details changed for Mr Ian Dennis Thirkell on 2014-04-08
dot icon08/04/2014
Registered office address changed from 14 Hackwood Robertsbridge East Sussex TN32 5ER on 2014-04-08
dot icon22/03/2014
Total exemption small company accounts made up to 2013-10-31
dot icon31/10/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon27/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon10/10/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon30/09/2012
Total exemption small company accounts made up to 2011-10-31
dot icon10/10/2011
Annual return made up to 2011-10-08 with full list of shareholders
dot icon27/07/2011
Accounts for a dormant company made up to 2010-10-31
dot icon12/10/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon14/06/2010
Accounts for a dormant company made up to 2009-10-31
dot icon10/11/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon10/11/2009
Director's details changed for Ian Dennis Thirkell on 2009-10-01
dot icon10/11/2009
Secretary's details changed for John Clive Andrew on 2009-10-01
dot icon08/07/2009
Certificate of change of name
dot icon08/10/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/10/2026
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
9
128.14K
-
0.00
54.72K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thirkell, Ian Dennis
Director
08/10/2008 - Present
6
Thirkell, Lucy Zendra Newby
Director
24/12/2014 - 19/03/2018
5
Clayton, Peter John
Director
19/03/2018 - 30/06/2022
6
Brearley, Lee
Director
20/11/2018 - 26/07/2019
-
Andrews, John Clive
Secretary
08/10/2008 - 08/04/2014
-

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 MICROTECH LIMITED

ARC MICROTECH LIMITED is an(a) Active company incorporated on 08/10/2008 with the registered office located at Pharmacy Chambers, High Street, Wadhurst, East Sussex TN5 6AP. There is currently 1 active director 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 MICROTECH LIMITED?

toggle

ARC MICROTECH LIMITED is currently Active. It was registered on 08/10/2008 .

Where is ARC MICROTECH LIMITED located?

toggle

ARC MICROTECH LIMITED is registered at Pharmacy Chambers, High Street, Wadhurst, East Sussex TN5 6AP.

What does ARC MICROTECH LIMITED do?

toggle

ARC MICROTECH LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for ARC MICROTECH LIMITED?

toggle

The latest filing was on 20/10/2025: Confirmation statement made on 2025-10-08 with no updates.