ARCTIC SERVICES (SWINDON) LIMITED

Register to unlock more data on OkredoRegister

ARCTIC SERVICES (SWINDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04507360

Incorporation date

09/08/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GACopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2002)
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/08/2025
Confirmation statement made on 2025-08-09 with updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/08/2024
Confirmation statement made on 2024-08-09 with updates
dot icon09/08/2024
Change of details for Mr Peter Yeardley as a person with significant control on 2023-08-10
dot icon15/02/2024
Registered office address changed from 4 Dorcan Business Village Murdock Road Dorcan Swindon SN3 5HY England to Hermes House Fire Fly Avenue Swindon Wiltshire SN2 2GA on 2024-02-15
dot icon15/02/2024
Director's details changed for Peter Yeardley on 2024-02-15
dot icon20/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon30/08/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon20/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon18/08/2022
Confirmation statement made on 2022-08-09 with updates
dot icon27/06/2022
Cancellation of shares. Statement of capital on 2022-05-23
dot icon27/06/2022
Purchase of own shares.
dot icon07/06/2022
Termination of appointment of Philip Carter as a director on 2022-05-23
dot icon07/06/2022
Cessation of Philip Carter as a person with significant control on 2022-05-23
dot icon25/11/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon20/08/2021
Confirmation statement made on 2021-08-09 with updates
dot icon24/02/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon05/10/2020
Appointment of Mr Jeran Ray Davies as a director on 2020-10-05
dot icon05/10/2020
Appointment of Mr Wayne Daniel Matthews as a director on 2020-10-05
dot icon17/08/2020
Confirmation statement made on 2020-08-09 with no updates
dot icon09/06/2020
Registered office address changed from 609 Delta Business Park Welton Road Swindon Wiltshire SN5 7XF to 4 Dorcan Business Village Murdock Road Dorcan Swindon SN3 5HY on 2020-06-09
dot icon17/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon22/08/2019
Confirmation statement made on 2019-08-09 with no updates
dot icon21/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon17/08/2018
Confirmation statement made on 2018-08-09 with no updates
dot icon05/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon11/09/2017
Confirmation statement made on 2017-08-09 with no updates
dot icon02/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon22/06/2016
Resolutions
dot icon21/06/2016
Particulars of variation of rights attached to shares
dot icon21/06/2016
Change of share class name or designation
dot icon25/04/2016
Statement of capital following an allotment of shares on 2016-04-22
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/11/2015
Director's details changed for Philip Carter on 2015-11-23
dot icon23/11/2015
Satisfaction of charge 3 in full
dot icon23/11/2015
Satisfaction of charge 1 in full
dot icon28/08/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon24/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/08/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon21/11/2013
Statement of company's objects
dot icon21/11/2013
Particulars of variation of rights attached to shares
dot icon21/11/2013
Change of share class name or designation
dot icon21/11/2013
Resolutions
dot icon30/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/08/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/08/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon06/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/08/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon22/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/08/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon16/08/2010
Director's details changed for Philip Carter on 2010-08-09
dot icon16/08/2010
Director's details changed for Peter Yeardley on 2010-08-09
dot icon27/07/2010
Registered office address changed from Chapel House, Westmead Drive Westlea Swindon SN5 7UN on 2010-07-27
dot icon25/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/08/2009
Return made up to 09/08/09; full list of members
dot icon06/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/06/2009
Particulars of a mortgage or charge / charge no: 3
dot icon26/03/2009
Particulars of a mortgage or charge / charge no: 2
dot icon18/02/2009
Particulars of a mortgage or charge / charge no: 1
dot icon17/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon05/09/2008
Return made up to 09/08/08; no change of members
dot icon09/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon17/09/2007
Return made up to 09/08/07; no change of members
dot icon16/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon23/08/2006
Return made up to 09/08/06; full list of members
dot icon28/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon26/08/2005
Return made up to 09/08/05; full list of members
dot icon07/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon26/08/2004
Return made up to 09/08/04; full list of members
dot icon13/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon29/08/2003
Return made up to 09/08/03; full list of members
dot icon29/08/2003
Director's particulars changed
dot icon21/08/2003
Ad 01/09/02--------- £ si 1@1=1 £ ic 1/2
dot icon17/09/2002
Certificate of change of name
dot icon28/08/2002
New director appointed
dot icon28/08/2002
Accounting reference date shortened from 31/08/03 to 31/03/03
dot icon28/08/2002
New secretary appointed;new director appointed
dot icon22/08/2002
Secretary resigned
dot icon22/08/2002
Director resigned
dot icon09/08/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-9 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
525.88K
-
0.00
493.24K
-
2022
9
515.15K
-
0.00
411.78K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
09/08/2002 - 09/08/2002
99600
INSTANT COMPANIES LIMITED
Nominee Director
09/08/2002 - 09/08/2002
43699
Carter, Philip
Director
09/08/2002 - 23/05/2022
1
Matthews, Wayne Daniel
Director
05/10/2020 - Present
-
Davies, Jeran Ray
Director
05/10/2020 - 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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ARCTIC SERVICES (SWINDON) LIMITED

ARCTIC SERVICES (SWINDON) LIMITED is an(a) Active company incorporated on 09/08/2002 with the registered office located at Hermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA. There are currently 4 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 ARCTIC SERVICES (SWINDON) LIMITED?

toggle

ARCTIC SERVICES (SWINDON) LIMITED is currently Active. It was registered on 09/08/2002 .

Where is ARCTIC SERVICES (SWINDON) LIMITED located?

toggle

ARCTIC SERVICES (SWINDON) LIMITED is registered at Hermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA.

What does ARCTIC SERVICES (SWINDON) LIMITED do?

toggle

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

What is the latest filing for ARCTIC SERVICES (SWINDON) LIMITED?

toggle

The latest filing was on 17/12/2025: Total exemption full accounts made up to 2025-03-31.