ARCOBUILD (UK) LTD

Register to unlock more data on OkredoRegister

ARCOBUILD (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06468305

Incorporation date

09/01/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

701 Stonehouse Park, Sperry Way, Stonehouse, Gloucestershire GL10 3UTCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2008)
dot icon23/02/2026
Director's details changed for Mr Will Austin on 2026-01-01
dot icon23/02/2026
Confirmation statement made on 2026-01-09 with updates
dot icon19/02/2026
Director's details changed for Ms Rachel Edmonds on 2023-07-27
dot icon19/02/2026
Change of details for Ms Rachel Edmonds as a person with significant control on 2023-07-27
dot icon19/02/2026
Secretary's details changed for Ms Rachel Edmonds on 2023-07-27
dot icon19/02/2026
Change of details for Mrs Rachel Hughes as a person with significant control on 2025-09-23
dot icon19/02/2026
Director's details changed for Ms Rachel Hughes on 2025-09-23
dot icon17/02/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon21/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon12/01/2024
Confirmation statement made on 2024-01-09 with updates
dot icon31/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon20/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon28/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon03/02/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon29/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon05/02/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon03/12/2020
Change of details for Ms Rachel Edmonds as a person with significant control on 2020-12-02
dot icon03/12/2020
Director's details changed for Mr Will Austin on 2020-12-02
dot icon03/12/2020
Director's details changed for Mr Will Austin on 2020-12-01
dot icon02/12/2020
Director's details changed for Ms Rachel Edmonds on 2020-12-02
dot icon02/12/2020
Director's details changed for Ms Rachel Edmonds on 2020-12-02
dot icon02/12/2020
Secretary's details changed for Ms Rachel Edmonds on 2020-12-02
dot icon02/12/2020
Change of details for Mr William Howard Austin as a person with significant control on 2020-12-02
dot icon02/12/2020
Change of details for Ms Rachel Edmonds as a person with significant control on 2020-12-02
dot icon02/12/2020
Change of details for Mr William Howard Austin as a person with significant control on 2020-12-01
dot icon11/11/2020
Total exemption full accounts made up to 2020-01-31
dot icon24/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon11/01/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon23/04/2018
Director's details changed for Mr Will Austin on 2018-04-23
dot icon20/03/2018
Confirmation statement made on 2018-01-09 with updates
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon31/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon19/01/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon02/02/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon24/04/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon21/10/2013
Registered office address changed from 21 Highnam Buiness Centre Highnam Gloucester GL2 8DN England on 2013-10-21
dot icon05/02/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon05/02/2013
Director's details changed for Mr Will Austin on 2013-01-09
dot icon05/02/2013
Registered office address changed from 95 Montpellier Terrace Cheltenham Gloucestershire GL50 1XA England on 2013-02-05
dot icon05/02/2013
Director's details changed for Ms Rachel Edmonds on 2013-02-05
dot icon05/02/2013
Director's details changed for Ms Rachel Edmonds on 2013-02-05
dot icon05/02/2013
Director's details changed for Mr Will Austin on 2013-02-05
dot icon05/02/2013
Secretary's details changed for Ms Rachel Edmonds on 2013-02-05
dot icon05/02/2013
Registered office address changed from 9 London Road Cheltenham Gloucestershire GL52 6EX United Kingdom on 2013-02-05
dot icon30/01/2013
Compulsory strike-off action has been discontinued
dot icon29/01/2013
First Gazette notice for compulsory strike-off
dot icon24/01/2013
Total exemption small company accounts made up to 2012-01-31
dot icon10/01/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon02/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon10/01/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon02/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon17/02/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon16/02/2010
Secretary's details changed for Rachel Edmonds on 2010-01-01
dot icon16/02/2010
Director's details changed for Will Austin on 2010-01-01
dot icon16/02/2010
Director's details changed for Rachel Edmonds on 2010-01-01
dot icon16/02/2010
Registered office address changed from 21 Highnam Business Centre Highnam Gloucester Gloucestershire GL2 8DN on 2010-02-16
dot icon10/02/2010
Termination of appointment of Lorna Wood as a director
dot icon10/02/2010
Termination of appointment of James Crowhurst as a director
dot icon06/02/2010
Total exemption small company accounts made up to 2009-01-31
dot icon03/02/2009
Return made up to 09/01/09; full list of members
dot icon04/07/2008
Registered office changed on 04/07/2008 from 58 lansdown crescent lane cheltenham glocestershire GL50 6LD
dot icon09/01/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
376.00
-
0.00
-
-
2022
0
376.00
-
0.00
-
-
2022
0
376.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

376.00 £Ascended0.00 % *

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
Mr William Howard Austin
Director
09/01/2008 - Present
6
Crowhurst, James
Director
09/01/2008 - 31/08/2009
2
Wood, Lorna
Director
09/01/2008 - 31/08/2009
-
Hughes, Rachel
Secretary
09/01/2008 - Present
1
Hughes, Rachel
Director
09/01/2008 - 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+
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 ARCOBUILD (UK) LTD

ARCOBUILD (UK) LTD is an(a) Active company incorporated on 09/01/2008 with the registered office located at 701 Stonehouse Park, Sperry Way, Stonehouse, Gloucestershire GL10 3UT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ARCOBUILD (UK) LTD?

toggle

ARCOBUILD (UK) LTD is currently Active. It was registered on 09/01/2008 .

Where is ARCOBUILD (UK) LTD located?

toggle

ARCOBUILD (UK) LTD is registered at 701 Stonehouse Park, Sperry Way, Stonehouse, Gloucestershire GL10 3UT.

What does ARCOBUILD (UK) LTD do?

toggle

ARCOBUILD (UK) LTD operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for ARCOBUILD (UK) LTD?

toggle

The latest filing was on 23/02/2026: Director's details changed for Mr Will Austin on 2026-01-01.