ARCO TRADING LIMITED

Register to unlock more data on OkredoRegister

ARCO TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09347587

Incorporation date

09/12/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor Gallery Court, 28 Arcadia Avenue, London N3 2FGCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2014)
dot icon20/02/2026
Confirmation statement made on 2025-12-09 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/02/2025
Confirmation statement made on 2024-12-09 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/12/2023
Confirmation statement made on 2023-12-09 with no updates
dot icon22/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon11/01/2023
Termination of appointment of James Robert Grant as a director on 2023-01-12
dot icon05/01/2023
Confirmation statement made on 2022-12-09 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/12/2021
Confirmation statement made on 2021-12-09 with no updates
dot icon20/12/2021
Director's details changed for Mr James Robert Grant on 2021-12-20
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/01/2021
Confirmation statement made on 2020-12-09 with updates
dot icon18/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/12/2019
Confirmation statement made on 2019-12-09 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/09/2019
Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 2019-09-10
dot icon30/08/2019
Previous accounting period extended from 2018-11-30 to 2018-12-31
dot icon14/01/2019
Notification of Steve Rees as a person with significant control on 2018-12-11
dot icon14/01/2019
Cessation of Steve Rees as a person with significant control on 2018-12-10
dot icon14/01/2019
Confirmation statement made on 2018-12-09 with updates
dot icon28/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon22/02/2018
Notification of Steve Rees as a person with significant control on 2018-02-21
dot icon22/02/2018
Cessation of Steven Reece Maxwell as a person with significant control on 2018-02-21
dot icon22/02/2018
Termination of appointment of John William Whitley as a director on 2018-02-21
dot icon22/02/2018
Termination of appointment of Steven Reece Maxwell as a director on 2018-02-21
dot icon22/02/2018
Termination of appointment of Martin Edward Morgan as a director on 2018-02-21
dot icon22/02/2018
Appointment of Mr James Robert Grant as a director on 2018-02-22
dot icon03/01/2018
Resolutions
dot icon02/01/2018
Change of share class name or designation
dot icon02/01/2018
Particulars of variation of rights attached to shares
dot icon15/12/2017
Confirmation statement made on 2017-12-09 with no updates
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon10/04/2017
Appointment of Mr Steve Rees as a director on 2017-04-10
dot icon14/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-11-30
dot icon09/08/2016
Previous accounting period shortened from 2015-12-31 to 2015-11-30
dot icon17/12/2015
Annual return made up to 2015-12-09 with full list of shareholders
dot icon17/12/2015
Director's details changed for Steven Reece Maxwell on 2015-12-14
dot icon09/06/2015
Appointment of Steven Reece Maxwell as a director on 2015-05-19
dot icon09/06/2015
Registered office address changed from Unit 15 Rippleside Commercial Estate Ripple Road Barking Essex IG11 0RJ United Kingdom to 249 Cranbrook Road Ilford Essex IG1 4TG on 2015-06-09
dot icon09/12/2014
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
31/12/2024
dot iconNext confirmation date
09/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.31M
-
0.00
-
-
2022
0
135.64K
-
0.00
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morgan, Martin Edward
Director
09/12/2014 - 21/02/2018
10
Steven Reece Maxwell
Director
19/05/2015 - 21/02/2018
25
Rees, Steve
Director
10/04/2017 - Present
5
Whitley, John William
Director
09/12/2014 - 21/02/2018
4
Grant, James Robert
Director
22/02/2018 - 12/01/2023
3

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 ARCO TRADING LIMITED

ARCO TRADING LIMITED is an(a) Active company incorporated on 09/12/2014 with the registered office located at 1st Floor Gallery Court, 28 Arcadia Avenue, London N3 2FG. There is currently 1 active director 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 TRADING LIMITED?

toggle

ARCO TRADING LIMITED is currently Active. It was registered on 09/12/2014 .

Where is ARCO TRADING LIMITED located?

toggle

ARCO TRADING LIMITED is registered at 1st Floor Gallery Court, 28 Arcadia Avenue, London N3 2FG.

What does ARCO TRADING LIMITED do?

toggle

ARCO TRADING 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 TRADING LIMITED?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2025-12-09 with no updates.