ARC STEEL PROJECTS LIMITED

Register to unlock more data on OkredoRegister

ARC STEEL PROJECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04080242

Incorporation date

28/09/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Arc House Totnes Road, Ipplepen, Newton Abbot TQ12 5TNCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/2000)
dot icon25/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/11/2025
Registered office address changed from Arc House Lapthorne Industrial Estate Ipplepen Devon TQ12 5TU to Arc House Totnes Road Ipplepen Newton Abbot TQ12 5TN on 2025-11-04
dot icon07/10/2025
Confirmation statement made on 2025-09-28 with no updates
dot icon29/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon18/12/2024
Previous accounting period shortened from 2024-03-31 to 2024-03-30
dot icon30/09/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon12/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/09/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon12/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/09/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon11/10/2021
Confirmation statement made on 2021-09-28 with updates
dot icon12/08/2021
Notification of Adrian David Langabeer as a person with significant control on 2021-08-04
dot icon12/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/10/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon12/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon31/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/10/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon07/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/09/2018
Confirmation statement made on 2018-09-28 with no updates
dot icon08/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon28/09/2017
Confirmation statement made on 2017-09-28 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/11/2016
Confirmation statement made on 2016-09-28 with updates
dot icon20/10/2016
Satisfaction of charge 2 in full
dot icon20/10/2016
Satisfaction of charge 1 in full
dot icon02/10/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon02/10/2015
Director's details changed for Mr Stephen Jason Knapman on 2015-09-27
dot icon20/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/11/2014
Director's details changed for Mrs Kathleen Langabeer on 2014-08-20
dot icon09/10/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon09/10/2014
Director's details changed for Mrs Kathleen Langbeer on 2014-08-20
dot icon23/09/2014
Appointment of Mrs Kathleen Langbeer as a director on 2014-08-20
dot icon23/09/2014
Appointment of Mr Stephen Jason Knapman as a director on 2014-08-20
dot icon23/09/2014
Termination of appointment of Arthur Roy Cobbledick as a director on 2014-08-20
dot icon13/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/03/2014
Termination of appointment of Gary Cobbledick as a director
dot icon13/11/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon20/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/10/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon25/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/10/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon06/10/2011
Director's details changed for Arthur Roy Cobbledick on 2011-09-27
dot icon06/10/2011
Director's details changed for Gary Cobbledick on 2011-09-27
dot icon18/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/11/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon17/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/08/2010
Termination of appointment of Audrey Cobbledick as a secretary
dot icon27/10/2009
Annual return made up to 2009-09-28 with full list of shareholders
dot icon27/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon25/08/2009
Particulars of a mortgage or charge / charge no: 2
dot icon24/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon16/10/2008
Return made up to 28/09/08; full list of members
dot icon20/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon14/11/2007
Return made up to 28/09/07; full list of members
dot icon02/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon24/10/2006
Return made up to 28/09/06; full list of members
dot icon28/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon06/10/2005
Return made up to 28/09/05; full list of members
dot icon19/04/2005
Ad 22/03/05--------- £ si 100@1=100 £ ic 2/102
dot icon13/04/2005
Memorandum and Articles of Association
dot icon13/04/2005
Resolutions
dot icon17/03/2005
Total exemption small company accounts made up to 2004-03-31
dot icon14/10/2004
Return made up to 28/09/04; full list of members
dot icon26/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon01/10/2003
Return made up to 28/09/03; full list of members
dot icon13/03/2003
Total exemption small company accounts made up to 2002-03-31
dot icon24/09/2002
Return made up to 28/09/02; full list of members
dot icon22/01/2002
Return made up to 28/09/01; full list of members
dot icon04/05/2001
Accounts for a dormant company made up to 2001-03-31
dot icon25/04/2001
Particulars of mortgage/charge
dot icon20/03/2001
Accounting reference date shortened from 30/09/01 to 31/03/01
dot icon13/03/2001
New director appointed
dot icon13/03/2001
New director appointed
dot icon13/03/2001
New secretary appointed
dot icon13/03/2001
Secretary resigned
dot icon13/03/2001
Director resigned
dot icon13/03/2001
Registered office changed on 13/03/01 from: 7A ilsham road wellswood torquay devon TQ1 2JG
dot icon28/09/2000
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
31/03/2025
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
75.01K
-
0.00
64.45K
-
2022
11
51.76K
-
0.00
154.20K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Kathleen Langabeer
Director
20/08/2014 - Present
-
Knapman, Stephen Jason
Director
20/08/2014 - Present
6
Rowden, Richard John
Director
28/09/2000 - 08/03/2001
5
Cobbledick, Arthur Roy
Director
07/03/2001 - 20/08/2014
-
Cobbledick, Gary
Director
07/03/2001 - 20/02/2014
-

Persons with Significant Control

3
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 STEEL PROJECTS LIMITED

ARC STEEL PROJECTS LIMITED is an(a) Active company incorporated on 28/09/2000 with the registered office located at Arc House Totnes Road, Ipplepen, Newton Abbot TQ12 5TN. There are currently 2 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 STEEL PROJECTS LIMITED?

toggle

ARC STEEL PROJECTS LIMITED is currently Active. It was registered on 28/09/2000 .

Where is ARC STEEL PROJECTS LIMITED located?

toggle

ARC STEEL PROJECTS LIMITED is registered at Arc House Totnes Road, Ipplepen, Newton Abbot TQ12 5TN.

What does ARC STEEL PROJECTS LIMITED do?

toggle

ARC STEEL PROJECTS LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for ARC STEEL PROJECTS LIMITED?

toggle

The latest filing was on 25/11/2025: Total exemption full accounts made up to 2025-03-31.