ARCO ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

ARCO ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03376392

Incorporation date

27/05/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Global House, 1, Ashley Avenue, Epsom, Surrey KT18 5ADCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/1997)
dot icon18/03/2023
Final Gazette dissolved following liquidation
dot icon18/12/2022
Return of final meeting in a members' voluntary winding up
dot icon21/01/2022
Liquidators' statement of receipts and payments to 2021-12-20
dot icon05/01/2021
Registered office address changed from Old Station Road Loughton Essex IG10 4PL England to Global House, 1 Ashley Avenue Epsom Surrey KT18 5AD on 2021-01-05
dot icon05/01/2021
Appointment of a voluntary liquidator
dot icon05/01/2021
Resolutions
dot icon05/01/2021
Declaration of solvency
dot icon09/11/2020
Satisfaction of charge 2 in full
dot icon09/11/2020
Satisfaction of charge 1 in full
dot icon09/11/2020
Satisfaction of charge 3 in full
dot icon23/06/2020
Director's details changed for Mr Gary Alan Stevens on 2020-06-23
dot icon23/06/2020
Director's details changed for Darren Lee Stevens on 2020-06-23
dot icon23/06/2020
Change of details for Mr Gary Alan Stevens as a person with significant control on 2020-06-23
dot icon23/06/2020
Change of details for Mr Darren Lee Stevens as a person with significant control on 2020-06-23
dot icon23/06/2020
Secretary's details changed for Darren Lee Stevens on 2020-06-23
dot icon23/06/2020
Registered office address changed from Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD England to Old Station Road Loughton Essex IG10 4PL on 2020-06-23
dot icon27/05/2020
Confirmation statement made on 2020-05-27 with updates
dot icon24/10/2019
Total exemption full accounts made up to 2019-07-31
dot icon28/05/2019
Confirmation statement made on 2019-05-27 with updates
dot icon11/10/2018
Total exemption full accounts made up to 2018-07-31
dot icon29/05/2018
Confirmation statement made on 2018-05-27 with updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-07-31
dot icon29/06/2017
Notification of Gary Alan Stevens as a person with significant control on 2016-04-06
dot icon29/06/2017
Notification of Darren Lee Stevens as a person with significant control on 2016-04-06
dot icon29/06/2017
Confirmation statement made on 2017-05-27 with updates
dot icon04/05/2017
Director's details changed for Gary Alan Stevens on 2017-05-04
dot icon04/05/2017
Secretary's details changed for Darren Lee Stevens on 2017-05-04
dot icon04/05/2017
Director's details changed for Darren Lee Stevens on 2017-05-04
dot icon04/05/2017
Registered office address changed from 55 High Street Hoddesdon Hertfordshire EN11 8TQ to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 2017-05-04
dot icon25/11/2016
Total exemption small company accounts made up to 2016-07-31
dot icon11/07/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-07-31
dot icon23/06/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon25/11/2014
Total exemption small company accounts made up to 2014-07-31
dot icon11/07/2014
Annual return made up to 2014-05-27 with full list of shareholders
dot icon03/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon19/06/2013
Annual return made up to 2013-05-27 with full list of shareholders
dot icon15/01/2013
Total exemption small company accounts made up to 2012-07-31
dot icon27/06/2012
Annual return made up to 2012-05-27 with full list of shareholders
dot icon03/03/2012
Particulars of a mortgage or charge / charge no: 3
dot icon10/02/2012
Particulars of a mortgage or charge / charge no: 2
dot icon15/11/2011
Total exemption small company accounts made up to 2011-07-31
dot icon12/07/2011
Annual return made up to 2011-05-27 with full list of shareholders
dot icon20/01/2011
Total exemption small company accounts made up to 2010-07-31
dot icon06/07/2010
Annual return made up to 2010-05-27 with full list of shareholders
dot icon06/07/2010
Director's details changed for Gary Alan Stevens on 2010-05-27
dot icon06/07/2010
Director's details changed for Darren Lee Stevens on 2010-05-27
dot icon15/03/2010
Total exemption small company accounts made up to 2009-07-31
dot icon25/06/2009
Return made up to 27/05/09; full list of members
dot icon29/12/2008
Total exemption small company accounts made up to 2008-07-31
dot icon30/06/2008
Return made up to 27/05/08; no change of members
dot icon02/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon02/07/2007
Return made up to 27/05/07; no change of members
dot icon23/01/2007
Total exemption small company accounts made up to 2006-07-31
dot icon12/06/2006
Return made up to 27/05/06; full list of members
dot icon20/12/2005
Total exemption small company accounts made up to 2005-07-31
dot icon07/06/2005
Return made up to 27/05/05; full list of members
dot icon23/03/2005
Total exemption small company accounts made up to 2004-07-31
dot icon09/12/2004
Particulars of mortgage/charge
dot icon04/06/2004
Return made up to 27/05/04; full list of members
dot icon23/12/2003
Total exemption small company accounts made up to 2003-07-31
dot icon23/12/2003
Director's particulars changed
dot icon05/06/2003
Return made up to 27/05/03; full list of members
dot icon11/04/2003
Total exemption small company accounts made up to 2002-07-31
dot icon11/06/2002
Return made up to 27/05/02; full list of members
dot icon24/05/2002
Total exemption small company accounts made up to 2001-07-31
dot icon23/07/2001
Return made up to 27/05/01; full list of members
dot icon06/11/2000
Accounts for a small company made up to 2000-07-31
dot icon03/07/2000
Return made up to 27/05/00; full list of members
dot icon19/04/2000
Secretary's particulars changed;director's particulars changed
dot icon15/03/2000
Accounts for a small company made up to 1999-07-31
dot icon01/06/1999
Return made up to 27/05/99; full list of members
dot icon16/03/1999
Accounts for a small company made up to 1998-07-31
dot icon17/11/1998
Ad 27/05/97--------- £ si 998@1
dot icon17/11/1998
Accounting reference date extended from 31/05/98 to 31/07/98
dot icon06/11/1998
Registered office changed on 06/11/98 from: granville house conduit lane hoddesdon hertfordshire EN11 8EW
dot icon15/06/1998
Return made up to 27/05/98; full list of members
dot icon23/06/1997
Director resigned
dot icon23/06/1997
Secretary resigned
dot icon23/06/1997
New secretary appointed;new director appointed
dot icon23/06/1997
New director appointed
dot icon27/05/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2019
dot iconLast change occurred
31/07/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2019
dot iconNext account date
31/07/2020
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

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ARCO ENGINEERING LIMITED

ARCO ENGINEERING LIMITED is an(a) Dissolved company incorporated on 27/05/1997 with the registered office located at Global House, 1, Ashley Avenue, Epsom, Surrey KT18 5AD. There is currently no 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 ARCO ENGINEERING LIMITED?

toggle

ARCO ENGINEERING LIMITED is currently Dissolved. It was registered on 27/05/1997 and dissolved on 18/03/2023.

Where is ARCO ENGINEERING LIMITED located?

toggle

ARCO ENGINEERING LIMITED is registered at Global House, 1, Ashley Avenue, Epsom, Surrey KT18 5AD.

What does ARCO ENGINEERING LIMITED do?

toggle

ARCO ENGINEERING LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for ARCO ENGINEERING LIMITED?

toggle

The latest filing was on 18/03/2023: Final Gazette dissolved following liquidation.