ARC MONITORING LIMITED

Register to unlock more data on OkredoRegister

ARC MONITORING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03862866

Incorporation date

21/10/1999

Size

Small

Contacts

Registered address

Registered address

6 Ambley Green, Gillingham, Kent ME8 0NJCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/1999)
dot icon17/12/2025
Confirmation statement made on 2025-11-26 with updates
dot icon05/12/2025
Accounts for a small company made up to 2025-04-30
dot icon10/04/2025
Resolutions
dot icon10/04/2025
Memorandum and Articles of Association
dot icon03/04/2025
Registration of charge 038628660002, created on 2025-03-27
dot icon27/03/2025
Notification of Fire and Security Midco 2 Limited as a person with significant control on 2025-03-21
dot icon27/03/2025
Cessation of Fire and Security Holdings Limited as a person with significant control on 2025-03-21
dot icon30/01/2025
Accounts for a small company made up to 2024-04-30
dot icon29/11/2024
Confirmation statement made on 2024-11-26 with no updates
dot icon21/12/2023
Accounts for a small company made up to 2023-04-30
dot icon11/12/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon28/06/2023
Appointment of Mr Steve Butler as a director on 2023-06-26
dot icon28/02/2023
Registered office address changed from 9 Brabazon Office Park Golf Course Lane Filton Bristol Avon BS34 7PZ to 6 Ambley Green Gillingham Kent ME8 0NJ on 2023-02-28
dot icon04/01/2023
Accounts for a small company made up to 2022-04-30
dot icon09/12/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon28/10/2022
Previous accounting period shortened from 2022-07-08 to 2022-04-30
dot icon24/08/2022
Director's details changed for Ms Sian Doherty on 2022-08-22
dot icon30/06/2022
Total exemption full accounts made up to 2021-07-08
dot icon06/04/2022
Previous accounting period shortened from 2021-10-31 to 2021-07-08
dot icon13/12/2021
Confirmation statement made on 2021-11-26 with updates
dot icon13/12/2021
Director's details changed for Ms Sian Doherty on 2021-11-20
dot icon09/07/2021
Cessation of Jonathan William Sturley as a person with significant control on 2021-07-08
dot icon09/07/2021
Cessation of Honor Jane Sturley as a person with significant control on 2021-07-08
dot icon09/07/2021
Termination of appointment of Jonathan William Sturley as a director on 2021-07-08
dot icon09/07/2021
Termination of appointment of Jonathan William Sturley as a secretary on 2021-07-08
dot icon09/07/2021
Termination of appointment of Honor-Jane Sturley as a director on 2021-07-08
dot icon09/07/2021
Notification of Fire and Security Holdings Limited as a person with significant control on 2021-07-08
dot icon09/07/2021
Appointment of Ms Sian Doherty as a director on 2021-07-08
dot icon09/07/2021
Appointment of Mr Stephen Barry Thomas as a director on 2021-07-08
dot icon27/05/2021
Total exemption full accounts made up to 2020-10-31
dot icon22/12/2020
Satisfaction of charge 038628660001 in full
dot icon26/11/2020
Confirmation statement made on 2020-11-26 with no updates
dot icon05/08/2020
Total exemption full accounts made up to 2019-10-31
dot icon09/12/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon06/08/2019
Total exemption full accounts made up to 2018-10-31
dot icon10/12/2018
Confirmation statement made on 2018-11-26 with no updates
dot icon06/06/2018
Total exemption full accounts made up to 2017-10-31
dot icon29/11/2017
Confirmation statement made on 2017-11-26 with no updates
dot icon07/08/2017
Total exemption full accounts made up to 2016-10-31
dot icon01/12/2016
Confirmation statement made on 2016-11-26 with updates
dot icon02/09/2016
Registration of charge 038628660001, created on 2016-09-02
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon24/12/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon10/08/2015
Total exemption small company accounts made up to 2014-10-31
dot icon26/11/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon11/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon03/12/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon28/12/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon02/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon12/12/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon13/10/2011
Statement of capital following an allotment of shares on 2010-05-05
dot icon21/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon26/11/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon01/09/2010
Total exemption small company accounts made up to 2009-10-31
dot icon22/07/2010
Total exemption small company accounts made up to 2008-10-31
dot icon29/10/2009
Annual return made up to 2009-10-21 with full list of shareholders
dot icon29/10/2009
Director's details changed for Honor-Jane Sturley on 2009-10-28
dot icon29/10/2009
Director's details changed for Jonathan Sturley on 2009-10-28
dot icon06/03/2009
Return made up to 21/10/08; full list of members
dot icon03/03/2009
Total exemption small company accounts made up to 2007-10-31
dot icon15/12/2008
Total exemption small company accounts made up to 2006-10-31
dot icon08/03/2008
Registered office changed on 08/03/2008 from 5 orchard court armstrong way yate bristol BS37 5GW
dot icon26/10/2007
Return made up to 21/10/07; full list of members
dot icon15/10/2007
Registered office changed on 15/10/07 from: leicester house 116A station road yate bristol BS37 4PQ
dot icon08/09/2007
New director appointed
dot icon08/09/2007
Director resigned
dot icon06/12/2006
Return made up to 21/10/06; full list of members
dot icon08/11/2006
Total exemption small company accounts made up to 2005-10-31
dot icon07/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon02/03/2005
Total exemption small company accounts made up to 2003-10-31
dot icon18/01/2005
Return made up to 21/10/04; full list of members
dot icon03/11/2003
Return made up to 21/10/03; full list of members
dot icon03/11/2003
Total exemption small company accounts made up to 2002-10-31
dot icon09/01/2003
Return made up to 21/10/02; full list of members
dot icon04/09/2002
Total exemption small company accounts made up to 2001-10-31
dot icon01/07/2002
Registered office changed on 01/07/02 from: 9 chandos road redland bristol BS6 6PG
dot icon22/10/2001
Return made up to 21/10/01; full list of members
dot icon23/08/2001
Total exemption full accounts made up to 2000-10-31
dot icon27/11/2000
Registered office changed on 27/11/00 from: 88 henleaze road bristol avon BS9 4JY
dot icon26/10/2000
Return made up to 21/10/00; full list of members
dot icon10/07/2000
Ad 07/06/00--------- £ si 2@1=2 £ ic 1/3
dot icon22/10/1999
Secretary resigned
dot icon21/10/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
21/10/1999 - 21/10/1999
99600
Doherty, Sian
Director
08/07/2021 - Present
3
Thomas, Stephen Barry
Director
08/07/2021 - Present
23
Butler, Steve
Director
26/06/2023 - Present
11
Sturley, Jonathan William
Secretary
21/10/1999 - 08/07/2021
-

Persons with Significant Control

6
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 MONITORING LIMITED

ARC MONITORING LIMITED is an(a) Active company incorporated on 21/10/1999 with the registered office located at 6 Ambley Green, Gillingham, Kent ME8 0NJ. 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 MONITORING LIMITED?

toggle

ARC MONITORING LIMITED is currently Active. It was registered on 21/10/1999 .

Where is ARC MONITORING LIMITED located?

toggle

ARC MONITORING LIMITED is registered at 6 Ambley Green, Gillingham, Kent ME8 0NJ.

What does ARC MONITORING LIMITED do?

toggle

ARC MONITORING LIMITED operates in the Security systems service activities (80.20 - SIC 2007) sector.

What is the latest filing for ARC MONITORING LIMITED?

toggle

The latest filing was on 17/12/2025: Confirmation statement made on 2025-11-26 with updates.