ARC SCREEN PRINT LIMITED

Register to unlock more data on OkredoRegister

ARC SCREEN PRINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02627528

Incorporation date

09/07/1991

Size

Dormant

Contacts

Registered address

Registered address

Systems House Central Business, Park Mackadown Lane, Birmingham, West Midlands B33 0JHCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/1991)
dot icon14/02/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon02/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon02/04/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon07/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon28/02/2024
Confirmation statement made on 2024-02-28 with no updates
dot icon29/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon31/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon28/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon08/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon25/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon29/04/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon17/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon03/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon06/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon07/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon03/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon03/04/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon26/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon19/07/2017
Notification of Joanna White as a person with significant control on 2016-04-06
dot icon19/07/2017
Compulsory strike-off action has been discontinued
dot icon18/07/2017
Confirmation statement made on 2017-02-28 with updates
dot icon23/05/2017
First Gazette notice for compulsory strike-off
dot icon06/10/2016
Termination of appointment of Peter Talbot as a director on 2016-10-06
dot icon06/10/2016
Termination of appointment of Peter Talbot as a secretary on 2016-10-06
dot icon21/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon23/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon13/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon18/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon25/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon26/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon04/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon04/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon04/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon01/05/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon01/05/2012
Director's details changed for Mr Peter Talbot on 2012-02-28
dot icon01/05/2012
Secretary's details changed for Mr Peter Talbot on 2012-02-28
dot icon18/10/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon08/10/2011
Compulsory strike-off action has been discontinued
dot icon05/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon05/07/2011
First Gazette notice for compulsory strike-off
dot icon29/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon29/04/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon29/04/2010
Director's details changed for Edward White on 2010-02-28
dot icon04/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon02/06/2009
Return made up to 28/02/09; full list of members
dot icon22/01/2009
Accounts for a dormant company made up to 2007-12-31
dot icon08/12/2008
Return made up to 28/02/08; full list of members
dot icon26/02/2008
Director and secretary appointed peter talbot
dot icon26/02/2008
Director appointed edward white
dot icon18/02/2008
Director resigned
dot icon18/02/2008
New director appointed
dot icon18/02/2008
New director appointed
dot icon08/02/2008
Secretary resigned;director resigned
dot icon08/02/2008
Director resigned
dot icon04/02/2008
Registered office changed on 04/02/08 from: electrium point forge road willenhall west midlands WV12 4HD
dot icon11/12/2007
Return made up to 28/02/07; full list of members
dot icon05/11/2007
Accounts for a dormant company made up to 2006-12-31
dot icon19/09/2007
Declaration of satisfaction of mortgage/charge
dot icon19/09/2007
Declaration of satisfaction of mortgage/charge
dot icon19/09/2007
Declaration of satisfaction of mortgage/charge
dot icon06/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon14/06/2006
New director appointed
dot icon31/03/2006
Return made up to 28/02/06; full list of members
dot icon20/01/2006
Full accounts made up to 2004-12-31
dot icon10/05/2005
Return made up to 28/02/05; full list of members
dot icon11/01/2005
Accounting reference date extended from 31/08/04 to 31/12/04
dot icon16/06/2004
Full accounts made up to 2003-08-31
dot icon13/04/2004
Resolutions
dot icon13/04/2004
Resolutions
dot icon08/04/2004
Return made up to 28/02/04; full list of members
dot icon08/04/2004
New secretary appointed;new director appointed
dot icon08/04/2004
Registered office changed on 08/04/04 from: clarkes lane willenhall west midlands WV13 1JW
dot icon08/04/2004
Director resigned
dot icon10/03/2004
Particulars of mortgage/charge
dot icon25/02/2004
Secretary resigned;director resigned
dot icon24/01/2004
Director resigned
dot icon24/01/2004
Secretary resigned;director resigned
dot icon02/05/2003
Accounts for a medium company made up to 2002-08-31
dot icon07/03/2003
Return made up to 28/02/03; full list of members
dot icon18/05/2002
Declaration of satisfaction of mortgage/charge
dot icon18/03/2002
Full accounts made up to 2001-08-31
dot icon07/03/2002
Return made up to 28/02/02; full list of members
dot icon06/02/2002
Director resigned
dot icon11/06/2001
Accounts for a small company made up to 2000-08-31
dot icon08/03/2001
Return made up to 28/02/01; full list of members
dot icon24/10/2000
Particulars of mortgage/charge
dot icon04/07/2000
Accounts for a small company made up to 1999-08-31
dot icon23/05/2000
New secretary appointed;new director appointed
dot icon23/05/2000
Secretary resigned;director resigned
dot icon23/05/2000
Director resigned
dot icon12/05/2000
New director appointed
dot icon04/05/2000
Return made up to 28/02/00; full list of members
dot icon28/06/1999
Return made up to 28/02/99; no change of members
dot icon07/05/1999
New director appointed
dot icon11/03/1999
Accounts for a small company made up to 1998-08-31
dot icon26/08/1998
New secretary appointed
dot icon18/08/1998
Secretary resigned
dot icon05/06/1998
Accounts for a small company made up to 1997-08-31
dot icon05/05/1998
Return made up to 28/02/98; no change of members
dot icon19/03/1998
New director appointed
dot icon07/11/1997
Secretary resigned
dot icon07/11/1997
New secretary appointed
dot icon21/07/1997
Auditor's resignation
dot icon22/04/1997
Declaration of satisfaction of mortgage/charge
dot icon22/04/1997
Declaration of satisfaction of mortgage/charge
dot icon13/03/1997
Full accounts made up to 1996-08-31
dot icon10/03/1997
Return made up to 28/02/97; full list of members
dot icon11/09/1996
Director's particulars changed
dot icon20/08/1996
Particulars of mortgage/charge
dot icon12/07/1996
New secretary appointed
dot icon12/07/1996
Secretary resigned
dot icon30/05/1996
Full accounts made up to 1995-08-31
dot icon20/03/1996
Return made up to 28/02/96; full list of members
dot icon30/11/1995
Particulars of mortgage/charge
dot icon14/06/1995
Particulars of mortgage/charge
dot icon24/05/1995
Accounts for a small company made up to 1994-08-31
dot icon14/03/1995
Return made up to 28/02/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/05/1994
Accounts for a small company made up to 1993-08-31
dot icon12/03/1994
Return made up to 28/02/94; no change of members
dot icon27/08/1993
Particulars of mortgage/charge
dot icon28/04/1993
Full accounts made up to 1992-08-31
dot icon21/02/1993
Return made up to 28/02/93; no change of members
dot icon18/10/1992
New secretary appointed
dot icon18/10/1992
New director appointed
dot icon14/10/1992
Secretary resigned;director resigned
dot icon23/07/1992
Return made up to 09/07/92; full list of members
dot icon12/08/1991
Ad 30/07/91--------- £ si 2@1=2 £ ic 2/4
dot icon12/08/1991
Accounting reference date notified as 31/08
dot icon17/07/1991
Secretary resigned
dot icon09/07/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bennett, Martin John
Director
28/04/2000 - 14/11/2003
50
Williams, Athelston Bankole
Director
28/04/2000 - 19/01/2004
15
Dolan, George Alan
Director
11/03/1998 - 02/05/2000
3
Harrison-Ray, Paul Stephen
Director
01/05/2006 - 24/01/2008
3
Liggins, Stephen John
Director
09/12/2003 - 24/01/2008
-

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+
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 SCREEN PRINT LIMITED

ARC SCREEN PRINT LIMITED is an(a) Active company incorporated on 09/07/1991 with the registered office located at Systems House Central Business, Park Mackadown Lane, Birmingham, West Midlands B33 0JH. 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 SCREEN PRINT LIMITED?

toggle

ARC SCREEN PRINT LIMITED is currently Active. It was registered on 09/07/1991 .

Where is ARC SCREEN PRINT LIMITED located?

toggle

ARC SCREEN PRINT LIMITED is registered at Systems House Central Business, Park Mackadown Lane, Birmingham, West Midlands B33 0JH.

What does ARC SCREEN PRINT LIMITED do?

toggle

ARC SCREEN PRINT LIMITED operates in the Manufacture of other articles of paper and paperboard n.e.c. (17.29 - SIC 2007) sector.

What is the latest filing for ARC SCREEN PRINT LIMITED?

toggle

The latest filing was on 14/02/2026: Confirmation statement made on 2026-02-13 with no updates.