ARCO PROFESSIONAL SAFETY SERVICES LIMITED

Register to unlock more data on OkredoRegister

ARCO PROFESSIONAL SAFETY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02712780

Incorporation date

07/05/1992

Size

Full

Contacts

Registered address

Registered address

Units 5, Raleigh Hall Industrial Estate, Eccleshall, Stafford ST21 6JLCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1992)
dot icon12/11/2025
Full accounts made up to 2025-06-30
dot icon05/06/2025
Confirmation statement made on 2025-05-07 with no updates
dot icon20/11/2024
Full accounts made up to 2024-06-30
dot icon05/09/2024
Termination of appointment of Neil Joseph Dodds as a secretary on 2024-08-31
dot icon05/09/2024
Appointment of Mrs Hollie Haeney as a secretary on 2024-08-31
dot icon11/06/2024
Termination of appointment of Gideon Benjamin Adam Haughton as a director on 2024-03-31
dot icon11/06/2024
Confirmation statement made on 2024-05-07 with no updates
dot icon09/03/2024
Full accounts made up to 2023-06-30
dot icon22/11/2023
Memorandum and Articles of Association
dot icon22/11/2023
Resolutions
dot icon15/11/2023
Registration of charge 027127800001, created on 2023-11-10
dot icon21/09/2023
Appointment of Mr Daniel Arthur Edward Carr as a director on 2023-09-19
dot icon09/05/2023
Confirmation statement made on 2023-05-07 with no updates
dot icon20/04/2023
Termination of appointment of Helen Wright as a director on 2023-04-18
dot icon07/03/2023
Full accounts made up to 2022-06-30
dot icon01/12/2022
Termination of appointment of David Evison as a director on 2022-11-30
dot icon01/12/2022
Appointment of Mr Guy Robert Bruce as a director on 2022-12-01
dot icon10/05/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon16/12/2021
Full accounts made up to 2021-06-30
dot icon07/05/2021
Confirmation statement made on 2021-05-07 with no updates
dot icon10/03/2021
Full accounts made up to 2020-06-30
dot icon02/07/2020
Appointment of Mr Neil Joseph Dodds as a secretary on 2020-06-30
dot icon02/07/2020
Termination of appointment of Charles Eugene Shackleton Strickland as a secretary on 2020-06-30
dot icon07/05/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon27/03/2020
Full accounts made up to 2019-06-30
dot icon17/06/2019
Termination of appointment of Michael John Erland Allen as a director on 2019-05-31
dot icon29/05/2019
Appointment of Mrs Helen Wright as a director on 2019-05-28
dot icon10/05/2019
Confirmation statement made on 2019-05-07 with no updates
dot icon04/02/2019
Full accounts made up to 2018-06-30
dot icon29/06/2018
Resolutions
dot icon10/05/2018
Confirmation statement made on 2018-05-07 with no updates
dot icon16/04/2018
Termination of appointment of Neil Jowsey as a director on 2018-04-09
dot icon13/02/2018
Full accounts made up to 2017-06-30
dot icon01/02/2018
Resolutions
dot icon09/05/2017
Confirmation statement made on 2017-05-07 with updates
dot icon05/04/2017
Full accounts made up to 2016-06-30
dot icon31/03/2017
Auditor's resignation
dot icon11/01/2017
Appointment of Mr Michael John Erland Allen as a director on 2016-11-16
dot icon24/11/2016
Termination of appointment of Bryan James Ian Lawrie as a director on 2016-11-16
dot icon13/05/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon12/04/2016
Full accounts made up to 2015-06-30
dot icon02/10/2015
Termination of appointment of Jonathan Paul Barrett as a secretary on 2015-09-23
dot icon02/10/2015
Appointment of Mr Charles Eugene Shackleton Strickland as a secretary on 2015-09-23
dot icon15/05/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon26/03/2015
Auditor's resignation
dot icon15/01/2015
Statement of capital following an allotment of shares on 2014-11-21
dot icon15/01/2015
Statement of capital following an allotment of shares on 2014-11-21
dot icon08/01/2015
Current accounting period extended from 2014-12-31 to 2015-06-30
dot icon15/12/2014
Director's details changed for Dr Neil Jowsey on 2014-11-21
dot icon05/12/2014
Appointment of Dr Neil Jowsey as a director on 2014-11-21
dot icon05/12/2014
Termination of appointment of Graham Burnett as a director on 2014-11-21
dot icon05/12/2014
Appointment of Mr Bryan James Ian Lawrie as a director on 2014-11-21
dot icon05/12/2014
Termination of appointment of Michael James Smith as a director on 2014-11-21
dot icon05/12/2014
Appointment of Mr Thomas Gordon Martin as a director on 2014-11-21
dot icon05/12/2014
Appointment of Mr David Evison as a director on 2014-11-21
dot icon05/12/2014
Termination of appointment of Graham Burnett as a secretary on 2014-11-21
dot icon01/12/2014
Appointment of Mr Jonathan Paul Barrett as a secretary on 2014-11-21
dot icon26/06/2014
Memorandum and Articles of Association
dot icon26/06/2014
Resolutions
dot icon28/05/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon12/05/2014
Accounts for a small company made up to 2013-12-31
dot icon03/07/2013
Accounts for a small company made up to 2012-12-31
dot icon22/05/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon22/05/2013
Director's details changed for Catherine Janet Reynolds on 2012-08-20
dot icon22/05/2013
Director's details changed for Catherine Janet Needham on 2012-08-20
dot icon16/05/2012
Accounts for a small company made up to 2011-12-31
dot icon08/05/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon03/10/2011
Accounts for a small company made up to 2010-12-31
dot icon04/08/2011
Termination of appointment of Andrew Dack as a director
dot icon25/05/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon16/07/2010
Termination of appointment of Richard Hinckley as a director
dot icon17/05/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon17/05/2010
Director's details changed for Michael James Smith on 2010-05-07
dot icon17/05/2010
Director's details changed for Gideon Benjamin Adam Haughton on 2010-05-07
dot icon17/05/2010
Director's details changed for Richard Mark Hinckley on 2010-05-07
dot icon17/05/2010
Director's details changed for Graham Burnett on 2010-05-07
dot icon17/05/2010
Director's details changed for Andrew Steven Dack on 2010-05-07
dot icon19/04/2010
Accounts for a small company made up to 2009-12-31
dot icon19/11/2009
Current accounting period extended from 2009-08-31 to 2009-12-31
dot icon12/11/2009
Appointment of Catherine Janet Needham as a director
dot icon12/11/2009
Appointment of Andrew Steven Dack as a director
dot icon11/05/2009
Return made up to 07/05/09; full list of members
dot icon28/12/2008
Accounts for a small company made up to 2008-08-31
dot icon21/10/2008
Appointment terminated director andrew cooke
dot icon04/07/2008
Appointment terminated director stephen bryson
dot icon08/05/2008
Return made up to 07/05/08; full list of members
dot icon12/11/2007
Accounts for a small company made up to 2007-08-31
dot icon16/06/2007
Accounts for a small company made up to 2006-08-31
dot icon01/06/2007
Return made up to 07/05/07; full list of members
dot icon01/06/2007
Director's particulars changed
dot icon22/03/2007
New director appointed
dot icon31/05/2006
Accounts for a small company made up to 2005-08-31
dot icon25/05/2006
Return made up to 07/05/06; full list of members
dot icon08/02/2006
Director's particulars changed
dot icon29/11/2005
New director appointed
dot icon29/11/2005
New director appointed
dot icon20/05/2005
Accounts for a small company made up to 2004-08-31
dot icon09/05/2005
Return made up to 07/05/05; full list of members
dot icon13/05/2004
Return made up to 07/05/04; full list of members
dot icon11/05/2004
Accounts for a medium company made up to 2003-08-31
dot icon09/10/2003
Director's particulars changed
dot icon18/05/2003
Return made up to 07/05/03; full list of members
dot icon13/05/2003
Accounts for a medium company made up to 2002-08-31
dot icon20/05/2002
Return made up to 07/05/02; full list of members
dot icon25/02/2002
Accounts for a small company made up to 2001-08-31
dot icon27/09/2001
Director resigned
dot icon14/05/2001
Return made up to 07/05/01; full list of members
dot icon27/03/2001
Accounts for a small company made up to 2000-08-31
dot icon02/02/2001
New director appointed
dot icon02/02/2001
New director appointed
dot icon23/05/2000
Return made up to 07/05/00; full list of members
dot icon02/05/2000
Accounts for a small company made up to 1999-08-31
dot icon26/05/1999
Accounts for a small company made up to 1998-08-31
dot icon26/05/1999
Return made up to 07/05/99; no change of members
dot icon02/06/1998
Accounts for a small company made up to 1997-08-31
dot icon02/06/1998
Return made up to 07/05/98; full list of members
dot icon22/12/1997
Director's particulars changed
dot icon21/05/1997
Accounts for a small company made up to 1996-08-31
dot icon21/05/1997
Return made up to 07/05/97; no change of members
dot icon30/05/1996
Accounts for a small company made up to 1995-08-31
dot icon21/05/1996
Return made up to 07/05/96; no change of members
dot icon17/11/1995
Resolutions
dot icon24/05/1995
Accounts for a small company made up to 1994-08-31
dot icon24/05/1995
Return made up to 07/05/95; full list of members
dot icon10/04/1995
Ad 31/08/92--------- £ si 998@1
dot icon10/04/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/08/1994
Registered office changed on 11/08/94 from: bath lane hixon stafford ST18 ops
dot icon28/07/1994
Accounts for a small company made up to 1993-08-31
dot icon25/07/1994
Accounting reference date shortened from 30/09 to 31/08
dot icon13/07/1994
Return made up to 07/05/94; no change of members
dot icon18/05/1993
Return made up to 07/05/93; full list of members
dot icon11/02/1993
Accounting reference date notified as 30/09
dot icon20/07/1992
Secretary resigned;new secretary appointed
dot icon20/07/1992
Registered office changed on 20/07/92 from: 52 mucklow hill halesowen birmingham B62 8BL
dot icon20/07/1992
Director resigned;new director appointed
dot icon07/05/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bruce, Guy Robert
Director
01/12/2022 - Present
7
Martin, Thomas Gordon
Director
21/11/2014 - Present
30
Carr, Daniel Arthur Edward
Director
19/09/2023 - Present
28
Evison, David
Director
21/11/2014 - 30/11/2022
35
Mrs Helen Jane Wright
Director
28/05/2019 - 18/04/2023
1

Persons with Significant Control

0

No PSC data available.

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 PROFESSIONAL SAFETY SERVICES LIMITED

ARCO PROFESSIONAL SAFETY SERVICES LIMITED is an(a) Active company incorporated on 07/05/1992 with the registered office located at Units 5, Raleigh Hall Industrial Estate, Eccleshall, Stafford ST21 6JL. 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 ARCO PROFESSIONAL SAFETY SERVICES LIMITED?

toggle

ARCO PROFESSIONAL SAFETY SERVICES LIMITED is currently Active. It was registered on 07/05/1992 .

Where is ARCO PROFESSIONAL SAFETY SERVICES LIMITED located?

toggle

ARCO PROFESSIONAL SAFETY SERVICES LIMITED is registered at Units 5, Raleigh Hall Industrial Estate, Eccleshall, Stafford ST21 6JL.

What does ARCO PROFESSIONAL SAFETY SERVICES LIMITED do?

toggle

ARCO PROFESSIONAL SAFETY SERVICES 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 PROFESSIONAL SAFETY SERVICES LIMITED?

toggle

The latest filing was on 12/11/2025: Full accounts made up to 2025-06-30.