Company NameArc Data Systems Limited
DirectorAndrew Neil Rowan
Company StatusActive
Company Number05470395
CategoryPrivate Limited Company
Incorporation Date2 June 2005(18 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Andrew Neil Rowan
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address143 Wakefield Road
Morley
Leeds
LS27 7HH
Secretary NameMrs Karen Rowan
NationalityBritish
StatusCurrent
Appointed02 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address132 Street Lane
Morley
Leeds
LS27 7JB
Director NameMr David Alan Speak
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(2 years, 6 months after company formation)
Appointment Duration11 years (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Asquith Avenue Business Park
Morley
Leeds
West Yorkshire
LS27 7RZ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed02 June 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.arcdatasystems.co.uk/
Telephone0113 2539836
Telephone regionLeeds

Location

Registered Address143 Wakefield Road
Morley
Leeds
LS27 7HH
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishGildersome
WardMorley North
Built Up AreaWest Yorkshire
Address MatchesOver 40 other UK companies use this postal address

Shareholders

500 at £1Andrew Neil Rowan
50.00%
Ordinary
500 at £1David Alan Speak
50.00%
Ordinary

Financials

Year2014
Net Worth£84,764
Cash£158
Current Liabilities£183,143

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Charges

27 April 2012Delivered on: 2 May 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H unit 9 asquith avenue business park asquith avenue morley leeds t/no WYK343646 (part); with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
24 April 2012Delivered on: 26 April 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

2 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
12 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
26 June 2019Change of details for Mr Andrew Neil Rowan as a person with significant control on 8 March 2019 (2 pages)
26 June 2019Change of details for Mr Andrew Neil Rowan as a person with significant control on 20 June 2019 (2 pages)
26 June 2019Cessation of David Alan Speak as a person with significant control on 8 March 2019 (1 page)
26 June 2019Confirmation statement made on 6 June 2019 with updates (5 pages)
2 April 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 500
(3 pages)
2 April 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 February 2019Registered office address changed from Unit 9 Asquith Avenue Business Park Morley Leeds West Yorkshire LS27 7RZ to 132 Street Lane Street Lane Morley Leeds LS27 7JB on 26 February 2019 (1 page)
26 February 2019Secretary's details changed for Mrs Karen Rowan on 21 February 2019 (1 page)
26 February 2019Registered office address changed from 132 Street Lane Street Lane Morley Leeds LS27 7JB England to 132 Street Lane Morley Leeds LS27 7JB on 26 February 2019 (1 page)
28 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
28 December 2018Termination of appointment of David Alan Speak as a director on 30 November 2018 (1 page)
11 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
5 July 2017Secretary's details changed for Karen Mackay on 5 July 2017 (1 page)
5 July 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
5 July 2017Notification of David Alan Speak as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Andrew Neil Rowan as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Andrew Neil Rowan as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of David Alan Speak as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
5 July 2017Secretary's details changed for Karen Mackay on 5 July 2017 (1 page)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,000
(4 pages)
9 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,000
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
1 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,000
(4 pages)
1 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,000
(4 pages)
1 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,000
(4 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,000
(4 pages)
18 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,000
(4 pages)
18 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,000
(4 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
29 May 2012Registered office address changed from 88 Victoria Road Morley Leeds West Yorkshire LS27 8LS United Kingdom on 29 May 2012 (1 page)
29 May 2012Registered office address changed from 88 Victoria Road Morley Leeds West Yorkshire LS27 8LS United Kingdom on 29 May 2012 (1 page)
2 May 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 May 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 June 2011Secretary's details changed for Karen Mackay on 2 June 2011 (1 page)
16 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
16 June 2011Secretary's details changed for Karen Mackay on 2 June 2011 (1 page)
16 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
16 June 2011Secretary's details changed for Karen Mackay on 2 June 2011 (1 page)
10 May 2011Secretary's details changed for Karen Mackay on 10 May 2011 (2 pages)
10 May 2011Director's details changed for Mr Andrew Neil Rowan on 10 May 2011 (2 pages)
10 May 2011Secretary's details changed for Karen Mackay on 10 May 2011 (2 pages)
10 May 2011Director's details changed for Mr Andrew Neil Rowan on 10 May 2011 (2 pages)
15 March 2011Registered office address changed from 8 Harthill Gildersome, Morley Leeds West Yorkshire LS27 7EU on 15 March 2011 (1 page)
15 March 2011Registered office address changed from 8 Harthill Gildersome, Morley Leeds West Yorkshire LS27 7EU on 15 March 2011 (1 page)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Andrew Neil Rowan on 2 June 2010 (2 pages)
10 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for David Alan Speak on 2 June 2010 (2 pages)
10 June 2010Director's details changed for David Alan Speak on 2 June 2010 (2 pages)
10 June 2010Director's details changed for David Alan Speak on 2 June 2010 (2 pages)
10 June 2010Director's details changed for Andrew Neil Rowan on 2 June 2010 (2 pages)
10 June 2010Director's details changed for Andrew Neil Rowan on 2 June 2010 (2 pages)
10 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
4 August 2009Return made up to 02/06/09; full list of members (4 pages)
4 August 2009Return made up to 02/06/09; full list of members (4 pages)
30 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 August 2008Return made up to 02/06/08; full list of members (4 pages)
19 August 2008Return made up to 02/06/08; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
30 July 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
30 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 July 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
30 July 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
11 December 2007New director appointed (2 pages)
11 December 2007New director appointed (2 pages)
20 June 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
20 June 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
4 June 2007Return made up to 02/06/07; full list of members (2 pages)
4 June 2007Return made up to 02/06/07; full list of members (2 pages)
17 October 2006Ad 02/06/05--------- £ si 999@1 (2 pages)
17 October 2006Ad 02/06/05--------- £ si 999@1 (2 pages)
9 October 2006Return made up to 02/06/06; full list of members (2 pages)
9 October 2006Return made up to 02/06/06; full list of members (2 pages)
2 July 2005New director appointed (2 pages)
2 July 2005Secretary resigned (1 page)
2 July 2005Director resigned (1 page)
2 July 2005Director resigned (1 page)
2 July 2005Registered office changed on 02/07/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
2 July 2005New secretary appointed (2 pages)
2 July 2005Registered office changed on 02/07/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
2 July 2005New secretary appointed (2 pages)
2 July 2005Secretary resigned (1 page)
2 July 2005New director appointed (2 pages)
2 June 2005Incorporation (16 pages)
2 June 2005Incorporation (16 pages)