ARC (UK) LIMITED

Register to unlock more data on OkredoRegister

ARC (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05489867

Incorporation date

24/06/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lake House, Market Hill, Royston, Hertfordshire SG8 9JNCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/2005)
dot icon06/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon11/06/2025
Confirmation statement made on 2025-06-11 with no updates
dot icon11/06/2024
Confirmation statement made on 2024-06-11 with no updates
dot icon12/02/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon12/06/2023
Confirmation statement made on 2023-06-11 with no updates
dot icon13/04/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon14/06/2022
Confirmation statement made on 2022-06-11 with no updates
dot icon16/03/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon11/06/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon23/03/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon26/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon04/02/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon28/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon01/04/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon14/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon23/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/06/2017
Confirmation statement made on 2017-06-23 with updates
dot icon03/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/06/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon07/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/06/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon09/07/2014
Accounts for a small company made up to 2013-12-31
dot icon26/06/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon04/03/2014
Director's details changed for Surendra Kumar Gupta on 2014-03-01
dot icon04/03/2014
Director's details changed for Karen Patricia Gupta on 2014-03-01
dot icon03/03/2014
Registered office address changed from 2 Shephall Way Stevenage Hertfordshire SG2 9QR England on 2014-03-03
dot icon03/03/2014
Termination of appointment of Subhash Bansal as a director
dot icon03/03/2014
Termination of appointment of Subhash Bansal as a secretary
dot icon01/07/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon22/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/06/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon29/06/2012
Director's details changed for Subhash Bansal on 2012-06-29
dot icon29/06/2012
Secretary's details changed for Subhash Bansal on 2012-06-29
dot icon16/05/2012
Accounts for a small company made up to 2011-12-31
dot icon04/10/2011
Accounts for a small company made up to 2010-12-31
dot icon05/08/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon05/08/2011
Director's details changed for Surendra Kumar Gupta on 2010-10-01
dot icon05/08/2011
Director's details changed for Karen Patricia Gupta on 2010-10-01
dot icon05/08/2011
Director's details changed for Subhash Bansal on 2010-10-01
dot icon14/12/2010
Registered office address changed from 28 Aegean Apartments 19 Western Gateway London E16 1AR on 2010-12-14
dot icon24/09/2010
Accounts for a small company made up to 2009-12-31
dot icon30/06/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon11/05/2010
Termination of appointment of Shyamol Bansal as a director
dot icon11/05/2010
Secretary's details changed for Subhash Bansal on 2010-05-11
dot icon11/05/2010
Director's details changed for Subhash Bansal on 2010-05-11
dot icon11/05/2010
Registered office address changed from 1100 Roma Victoria Wharf, Watkiss Way Cardiff CF11 0SJ United Kingdom on 2010-05-11
dot icon07/12/2009
Accounts for a small company made up to 2008-12-31
dot icon15/07/2009
Director and secretary's change of particulars / subhash bansal / 24/06/2009
dot icon15/07/2009
Return made up to 24/06/09; full list of members
dot icon15/07/2009
Registered office changed on 15/07/2009 from m-301 cardiff bay business centre lewis road cardiff CF24 5EJ
dot icon15/07/2009
Location of debenture register
dot icon15/07/2009
Director and secretary's change of particulars / subhash bansal / 24/06/2009
dot icon15/07/2009
Location of register of members
dot icon15/07/2009
Director appointed mr shyamol bansal
dot icon04/02/2009
Full accounts made up to 2007-12-31
dot icon18/07/2008
Return made up to 24/06/08; full list of members
dot icon11/12/2007
Accounts for a small company made up to 2006-12-31
dot icon12/07/2007
Return made up to 24/06/07; full list of members
dot icon05/11/2006
Accounts for a small company made up to 2005-12-31
dot icon01/08/2006
Director's particulars changed
dot icon28/07/2006
Return made up to 24/06/06; full list of members
dot icon26/04/2006
New secretary appointed
dot icon25/04/2006
Accounting reference date shortened from 30/06/06 to 31/12/05
dot icon10/04/2006
Registered office changed on 10/04/06 from: c/o bpu chartered accountants radnor house, greenwood close cardiff gate business park cardiff CF23 8AA
dot icon10/04/2006
Secretary resigned
dot icon10/04/2006
New director appointed
dot icon10/04/2006
New director appointed
dot icon23/08/2005
Secretary resigned
dot icon23/08/2005
Director resigned
dot icon23/08/2005
New director appointed
dot icon23/08/2005
New secretary appointed
dot icon24/06/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.50M
-
0.00
3.66M
-
2022
0
1.65M
-
0.00
4.33M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bansal, Shyamol
Director
01/06/2009 - 31/03/2010
2
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
24/06/2005 - 24/06/2005
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
24/06/2005 - 24/06/2005
15962
Gupta, Karen Patricia
Director
01/01/2006 - Present
-
Gupta, Surendra Kumar
Director
01/01/2006 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARC (UK) LIMITED

ARC (UK) LIMITED is an(a) Active company incorporated on 24/06/2005 with the registered office located at Lake House, Market Hill, Royston, Hertfordshire SG8 9JN. 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 (UK) LIMITED?

toggle

ARC (UK) LIMITED is currently Active. It was registered on 24/06/2005 .

Where is ARC (UK) LIMITED located?

toggle

ARC (UK) LIMITED is registered at Lake House, Market Hill, Royston, Hertfordshire SG8 9JN.

What does ARC (UK) LIMITED do?

toggle

ARC (UK) LIMITED operates in the Wholesale of chemical products (46.75 - SIC 2007) sector.

What is the latest filing for ARC (UK) LIMITED?

toggle

The latest filing was on 06/03/2026: Total exemption full accounts made up to 2025-12-31.