ARCO HEATING LIMITED

Register to unlock more data on OkredoRegister

ARCO HEATING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04623359

Incorporation date

20/12/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

203 Carter Drive, Romford RM5 2UPCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2002)
dot icon23/12/2025
Confirmation statement made on 2025-12-20 with no updates
dot icon26/11/2025
Total exemption full accounts made up to 2025-10-31
dot icon20/12/2024
Confirmation statement made on 2024-12-20 with no updates
dot icon03/12/2024
Total exemption full accounts made up to 2024-10-31
dot icon23/01/2024
Micro company accounts made up to 2023-10-31
dot icon04/01/2024
Registered office address changed from Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE England to 203 Carter Drive Romford RM5 2UP on 2024-01-04
dot icon04/01/2024
Confirmation statement made on 2023-12-20 with no updates
dot icon16/05/2023
Total exemption full accounts made up to 2022-10-31
dot icon23/12/2022
Confirmation statement made on 2022-12-20 with updates
dot icon13/06/2022
Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2022-06-13
dot icon23/03/2022
Total exemption full accounts made up to 2021-10-31
dot icon21/12/2021
Confirmation statement made on 2021-12-20 with updates
dot icon05/03/2021
Total exemption full accounts made up to 2020-10-31
dot icon21/12/2020
Confirmation statement made on 2020-12-20 with updates
dot icon04/11/2020
Change of details for Mr Martin John Parker as a person with significant control on 2020-11-03
dot icon03/11/2020
Director's details changed for Mr Martin Parker on 2020-11-03
dot icon03/11/2020
Director's details changed for Mr Martin Parker on 2020-11-03
dot icon03/11/2020
Change of details for Mr Martin John Parker as a person with significant control on 2020-11-03
dot icon11/03/2020
Total exemption full accounts made up to 2019-10-31
dot icon23/12/2019
Confirmation statement made on 2019-12-20 with updates
dot icon10/04/2019
Total exemption full accounts made up to 2018-10-31
dot icon22/01/2019
Confirmation statement made on 2018-12-20 with updates
dot icon27/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon12/01/2018
Confirmation statement made on 2017-12-20 with updates
dot icon30/05/2017
Total exemption full accounts made up to 2016-10-31
dot icon10/01/2017
Confirmation statement made on 2016-12-20 with updates
dot icon16/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon21/01/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon03/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon09/01/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon30/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon03/01/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon24/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon21/12/2012
Annual return made up to 2012-12-20 with full list of shareholders
dot icon11/06/2012
Total exemption small company accounts made up to 2011-10-31
dot icon12/01/2012
Annual return made up to 2011-12-20 with full list of shareholders
dot icon11/05/2011
Total exemption small company accounts made up to 2010-10-31
dot icon04/05/2011
Director's details changed for Mr Martin Parker on 2011-04-26
dot icon24/12/2010
Annual return made up to 2010-12-20 with full list of shareholders
dot icon13/05/2010
Total exemption small company accounts made up to 2009-10-31
dot icon17/01/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon17/01/2010
Registered office address changed from Coopers House, 65 Wingletye Lane Hornchurch Essex RM11 3AT on 2010-01-17
dot icon15/01/2010
Director's details changed for Craig Puddyford on 2009-12-20
dot icon15/01/2010
Director's details changed for Martin Parker on 2009-12-20
dot icon27/05/2009
Total exemption small company accounts made up to 2008-10-31
dot icon16/01/2009
Return made up to 20/12/08; full list of members
dot icon14/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon20/12/2007
Return made up to 20/12/07; full list of members
dot icon20/03/2007
Total exemption small company accounts made up to 2006-10-31
dot icon21/12/2006
Return made up to 20/12/06; full list of members
dot icon19/10/2006
Ad 16/10/06--------- £ si 47@1=47 £ ic 151/198
dot icon19/10/2006
Ad 16/10/06--------- £ si 4@1=4 £ ic 147/151
dot icon19/10/2006
Ad 16/10/06--------- £ si 47@1=47 £ ic 100/147
dot icon17/10/2006
New director appointed
dot icon17/10/2006
Ad 16/10/06--------- £ si 98@1=98 £ ic 2/100
dot icon17/10/2006
Director resigned
dot icon13/04/2006
Total exemption small company accounts made up to 2005-10-31
dot icon17/02/2006
Registered office changed on 17/02/06 from: 116 collier row road collier row romford essex RM5 2BB
dot icon20/12/2005
Return made up to 20/12/05; full list of members
dot icon03/06/2005
Total exemption small company accounts made up to 2004-10-31
dot icon15/02/2005
Return made up to 20/12/04; full list of members
dot icon25/11/2004
Return made up to 20/12/03; full list of members
dot icon03/08/2004
Compulsory strike-off action has been discontinued
dot icon02/08/2004
Total exemption small company accounts made up to 2003-10-31
dot icon01/06/2004
First Gazette notice for compulsory strike-off
dot icon22/01/2003
Accounting reference date shortened from 31/12/03 to 31/10/03
dot icon03/01/2003
Secretary resigned
dot icon03/01/2003
New secretary appointed;new director appointed
dot icon03/01/2003
New director appointed
dot icon03/01/2003
Director resigned
dot icon20/12/2002
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
31/10/2025
dot iconNext confirmation date
20/12/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
21.78K
-
0.00
15.20K
-
2022
2
7.13K
-
0.00
11.68K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parker, Martin
Director
20/12/2002 - Present
-
Puddyford, Craig
Director
16/10/2006 - Present
-

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+
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 ARCO HEATING LIMITED

ARCO HEATING LIMITED is an(a) Active company incorporated on 20/12/2002 with the registered office located at 203 Carter Drive, Romford RM5 2UP. 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 ARCO HEATING LIMITED?

toggle

ARCO HEATING LIMITED is currently Active. It was registered on 20/12/2002 .

Where is ARCO HEATING LIMITED located?

toggle

ARCO HEATING LIMITED is registered at 203 Carter Drive, Romford RM5 2UP.

What does ARCO HEATING LIMITED do?

toggle

ARCO HEATING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ARCO HEATING LIMITED?

toggle

The latest filing was on 23/12/2025: Confirmation statement made on 2025-12-20 with no updates.