ARC SLIMLINE LIMITED

Register to unlock more data on OkredoRegister

ARC SLIMLINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00167370

Incorporation date

12/05/1920

Size

Dormant

Contacts

Registered address

Registered address

Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire SL6 8QZCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1920)
dot icon09/02/2026
Accounts for a dormant company made up to 2025-12-31
dot icon03/12/2025
Memorandum and Articles of Association
dot icon03/12/2025
Resolutions
dot icon02/12/2025
Statement of company's objects
dot icon24/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon03/07/2025
Confirmation statement made on 2025-06-22 with updates
dot icon01/07/2024
Confirmation statement made on 2024-06-22 with no updates
dot icon05/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon03/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon22/06/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon04/04/2023
Change of details for Houserate Limited as a person with significant control on 2023-04-03
dot icon03/04/2023
Registered office address changed from Hanson House 14 Castle Hill Maidenhead SL6 4JJ to Second Floor, Arena Court Crown Lane Maidenhead Berkshire SL6 8QZ on 2023-04-03
dot icon09/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon25/06/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon16/09/2021
Termination of appointment of Carsten Matthias Wendt as a director on 2021-09-06
dot icon15/09/2021
Appointment of Alfredo Quilez Somolinos as a director on 2021-09-06
dot icon24/08/2021
Director's details changed for Dr Carsten Matthias Wendt on 2021-07-01
dot icon22/06/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon26/04/2021
Accounts for a dormant company made up to 2020-12-31
dot icon01/07/2020
Confirmation statement made on 2020-06-22 with updates
dot icon13/03/2020
Accounts for a dormant company made up to 2019-12-31
dot icon25/06/2019
Confirmation statement made on 2019-06-22 with updates
dot icon27/02/2019
Accounts for a dormant company made up to 2018-12-31
dot icon25/06/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon22/03/2018
Accounts for a dormant company made up to 2017-12-31
dot icon30/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon23/06/2017
Confirmation statement made on 2017-06-22 with updates
dot icon14/12/2016
Appointment of Dr Carsten Matthias Wendt as a director on 2016-12-01
dot icon14/12/2016
Termination of appointment of David Jonathan Clarke as a director on 2016-12-01
dot icon29/06/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon14/04/2016
Accounts for a dormant company made up to 2015-12-31
dot icon10/03/2016
Termination of appointment of Roger Thomas Virley Tyson as a secretary on 2016-03-10
dot icon10/03/2016
Appointment of Wendy Fiona Rogers as a secretary on 2016-03-10
dot icon11/02/2016
Director's details changed for Edward Alexander Gretton on 2014-08-02
dot icon11/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon06/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon29/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon26/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon23/12/2013
Appointment of Robert Charles Dowley as a director
dot icon06/11/2013
Appointment of Nicholas Arthur Dawe Benning-Prince as a director
dot icon26/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon24/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon23/09/2013
Termination of appointment of Seyda Pirinccioglu as a director
dot icon27/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon24/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon27/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon22/06/2011
Termination of appointment of Benjamin Guyatt as a director
dot icon22/06/2011
Appointment of David Jonathan Clarke as a director
dot icon30/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon14/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon05/09/2010
Secretary's details changed for Mr Roger Thomas Virley Tyson on 2009-10-01
dot icon05/09/2010
Director's details changed for Edward Alexander Gretton on 2009-10-01
dot icon04/09/2010
Director's details changed for Mr Benjamin John Guyatt on 2009-10-01
dot icon22/07/2010
Appointment of Seyda Pirinccioglu as a director
dot icon27/04/2010
Termination of appointment of Christian Leclercq as a director
dot icon15/04/2010
Accounts for a dormant company made up to 2009-12-31
dot icon31/01/2010
Termination of appointment of Richard Gimmler as a director
dot icon12/01/2010
Termination of appointment of a director
dot icon14/12/2009
Director's details changed for Mr Richard Robert Gimmler on 2009-09-01
dot icon11/12/2009
Director's details changed for Mr Richard Robert Gimmler on 2009-09-01
dot icon27/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon05/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon17/02/2009
Return made up to 14/11/08; full list of members
dot icon24/09/2008
Director appointed edward alexander gretton
dot icon18/09/2008
Appointment terminated director ruth coulson
dot icon11/08/2008
Secretary appointed roger thomas virley tyson
dot icon05/08/2008
Director appointed richard robert gimmler
dot icon04/08/2008
Director appointed christian leclercq
dot icon01/08/2008
Appointment terminated director david egan
dot icon31/07/2008
Director appointed benjamin john guyatt
dot icon30/07/2008
Appointment terminated secretary graham dransfield
dot icon25/07/2008
Appointment terminated director graham dransfield
dot icon24/07/2008
Registered office changed on 24/07/2008 from 1 grosvenor place london SW1X 7JH
dot icon14/05/2008
Accounts for a dormant company made up to 2007-12-31
dot icon31/12/2007
Secretary resigned
dot icon30/12/2007
New secretary appointed
dot icon21/11/2007
Return made up to 14/11/07; full list of members
dot icon18/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon20/06/2007
New director appointed
dot icon20/06/2007
Director resigned
dot icon06/02/2007
Secretary's particulars changed
dot icon21/12/2006
Return made up to 31/10/06; full list of members
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon11/01/2006
New director appointed
dot icon05/01/2006
Return made up to 14/11/05; full list of members
dot icon20/12/2005
Director resigned
dot icon20/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon14/12/2004
Return made up to 14/11/04; full list of members
dot icon02/11/2004
Accounts for a dormant company made up to 2003-12-31
dot icon15/12/2003
Return made up to 14/11/03; full list of members
dot icon08/08/2003
New director appointed
dot icon07/08/2003
New director appointed
dot icon07/08/2003
New director appointed
dot icon04/08/2003
Registered office changed on 04/08/03 from: the ridge chipping sodbury bristol BS37 6AY
dot icon01/08/2003
New secretary appointed
dot icon30/07/2003
Secretary resigned;director resigned
dot icon01/07/2003
Director resigned
dot icon22/01/2003
Accounts for a dormant company made up to 2002-12-31
dot icon15/01/2003
Secretary's particulars changed;director's particulars changed
dot icon27/11/2002
Return made up to 14/11/02; full list of members
dot icon07/05/2002
Accounts for a dormant company made up to 2001-12-31
dot icon30/11/2001
Return made up to 14/11/01; full list of members
dot icon26/02/2001
Accounts for a dormant company made up to 2000-12-31
dot icon12/12/2000
New secretary appointed
dot icon07/12/2000
Secretary resigned;director resigned
dot icon27/11/2000
Return made up to 14/11/00; full list of members
dot icon27/09/2000
New director appointed
dot icon14/04/2000
Accounts for a dormant company made up to 1999-12-31
dot icon25/01/2000
Director resigned
dot icon23/12/1999
Return made up to 14/11/99; full list of members
dot icon23/12/1999
Director's particulars changed
dot icon20/12/1999
Director's particulars changed
dot icon30/06/1999
Accounts for a dormant company made up to 1998-12-31
dot icon08/12/1998
Return made up to 14/11/98; full list of members
dot icon08/12/1998
Location of register of members address changed
dot icon10/09/1998
Accounts for a dormant company made up to 1997-12-31
dot icon26/11/1997
Return made up to 14/11/97; full list of members
dot icon13/11/1997
New secretary appointed;new director appointed
dot icon13/11/1997
Secretary resigned;director resigned
dot icon12/10/1997
Registered office changed on 12/10/97 from: the ridge chipping sodbury bristol BS17 6AY
dot icon13/08/1997
Accounting reference date extended from 30/09/97 to 31/12/97
dot icon15/12/1996
Accounts for a dormant company made up to 1996-09-30
dot icon05/12/1996
Return made up to 14/11/96; full list of members
dot icon01/04/1996
Director resigned
dot icon01/04/1996
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/01/1996
Accounts for a dormant company made up to 1995-09-30
dot icon13/11/1995
Return made up to 14/11/95; full list of members
dot icon13/11/1995
Location of register of members address changed
dot icon26/07/1995
Resolutions
dot icon13/02/1995
Full accounts made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/11/1994
Return made up to 14/11/94; full list of members
dot icon26/09/1994
New director appointed
dot icon16/05/1994
Secretary resigned;new secretary appointed;director resigned
dot icon16/05/1994
New director appointed
dot icon22/02/1994
Full accounts made up to 1993-09-30
dot icon28/11/1993
Return made up to 14/11/93; full list of members
dot icon19/11/1993
New director appointed
dot icon16/09/1993
Director's particulars changed
dot icon13/01/1993
Full accounts made up to 1992-09-30
dot icon19/11/1992
Return made up to 14/11/92; no change of members
dot icon22/10/1992
Director resigned;new director appointed
dot icon27/01/1992
Full accounts made up to 1991-09-28
dot icon19/11/1991
Secretary's particulars changed;director's particulars changed
dot icon19/11/1991
Return made up to 14/11/91; full list of members
dot icon13/08/1991
Resolutions
dot icon13/08/1991
Resolutions
dot icon13/08/1991
Resolutions
dot icon05/08/1991
Full accounts made up to 1990-09-29
dot icon07/05/1991
Director resigned
dot icon26/02/1991
New secretary appointed;director resigned;new director appointed
dot icon25/01/1991
Return made up to 17/11/90; full list of members
dot icon13/08/1990
Accounting reference date shortened from 30/06 to 30/09
dot icon20/02/1990
Secretary resigned;new secretary appointed
dot icon20/02/1990
Director resigned
dot icon20/02/1990
New director appointed
dot icon20/02/1990
Full group accounts made up to 1989-06-30
dot icon20/02/1990
Return made up to 17/11/89; full list of members
dot icon10/05/1989
New director appointed
dot icon20/02/1989
Director resigned
dot icon20/01/1989
Full accounts made up to 1988-06-30
dot icon11/11/1988
Return made up to 18/10/88; full list of members
dot icon23/09/1988
Director's particulars changed
dot icon23/01/1988
Director resigned
dot icon23/01/1988
Full accounts made up to 1987-06-30
dot icon23/01/1988
Return made up to 13/10/87; full list of members
dot icon05/10/1987
Director resigned;new director appointed
dot icon03/04/1987
Secretary resigned;new secretary appointed
dot icon22/01/1987
Director's particulars changed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/11/1986
Full accounts made up to 1986-06-30
dot icon11/11/1986
Return made up to 15/10/86; full list of members
dot icon12/05/1986
Certificate of change of name
dot icon12/11/1985
Accounts made up to 1985-06-30
dot icon31/10/1984
Accounts made up to 1984-06-30
dot icon12/01/1984
Accounts made up to 1983-06-30
dot icon11/12/1982
Accounts made up to 1982-06-30
dot icon25/11/1981
Accounts made up to 1981-06-30
dot icon24/11/1979
Accounts made up to 1979-06-30
dot icon12/05/1920
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
22/06/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bolter, Andrew Christopher
Director
11/07/2003 - 01/12/2005
511
Peters, Ian Alan Duncan
Director
01/10/2000 - 11/07/2003
74
Swift, Nicholas
Director
11/07/2003 - 01/06/2007
341
Benning-Prince, Nicholas Arthur Dawe, Mr.
Director
15/10/2013 - Present
284
Dowley, Robert Charles
Director
09/12/2013 - Present
274

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 SLIMLINE LIMITED

ARC SLIMLINE LIMITED is an(a) Active company incorporated on 12/05/1920 with the registered office located at Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire SL6 8QZ. There are currently 5 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 SLIMLINE LIMITED?

toggle

ARC SLIMLINE LIMITED is currently Active. It was registered on 12/05/1920 .

Where is ARC SLIMLINE LIMITED located?

toggle

ARC SLIMLINE LIMITED is registered at Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire SL6 8QZ.

What does ARC SLIMLINE LIMITED do?

toggle

ARC SLIMLINE LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ARC SLIMLINE LIMITED?

toggle

The latest filing was on 09/02/2026: Accounts for a dormant company made up to 2025-12-31.