Morley
Leeds
LS27 7HH
Secretary Name | Mrs Karen Rowan |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 132 Street Lane Morley Leeds LS27 7JB |
Director Name | Mr David Alan Speak |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(2 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 30 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9 Asquith Avenue Business Park Morley Leeds West Yorkshire LS27 7RZ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.arcdatasystems.co.uk/ |
---|---|
Telephone | 0113 2539836 |
Telephone region | Leeds |
Registered Address | 143 Wakefield Road Morley Leeds LS27 7HH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Gildersome |
Ward | Morley North |
Built Up Area | West Yorkshire |
Address Matches | Over 40 other UK companies use this postal address |
500 at £1 | Andrew Neil Rowan 50.00% Ordinary |
---|---|
500 at £1 | David Alan Speak 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £84,764 |
Cash | £158 |
Current Liabilities | £183,143 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
27 April 2012 | Delivered 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 2012 | Delivered 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 |
2 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
12 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
26 June 2019 | Change of details for Mr Andrew Neil Rowan as a person with significant control on 8 March 2019 (2 pages) |
26 June 2019 | Change of details for Mr Andrew Neil Rowan as a person with significant control on 20 June 2019 (2 pages) |
26 June 2019 | Cessation of David Alan Speak as a person with significant control on 8 March 2019 (1 page) |
26 June 2019 | Confirmation statement made on 6 June 2019 with updates (5 pages) |
2 April 2019 | Purchase of own shares. Shares purchased into treasury:
|
2 April 2019 | Resolutions
|
26 February 2019 | Registered 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 2019 | Secretary's details changed for Mrs Karen Rowan on 21 February 2019 (1 page) |
26 February 2019 | Registered 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 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
28 December 2018 | Termination of appointment of David Alan Speak as a director on 30 November 2018 (1 page) |
11 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
5 July 2017 | Secretary's details changed for Karen Mackay on 5 July 2017 (1 page) |
5 July 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
5 July 2017 | Notification of David Alan Speak as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Andrew Neil Rowan as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Andrew Neil Rowan as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of David Alan Speak as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
5 July 2017 | Secretary's details changed for Karen Mackay on 5 July 2017 (1 page) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
1 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Registered office address changed from 88 Victoria Road Morley Leeds West Yorkshire LS27 8LS United Kingdom on 29 May 2012 (1 page) |
29 May 2012 | Registered office address changed from 88 Victoria Road Morley Leeds West Yorkshire LS27 8LS United Kingdom on 29 May 2012 (1 page) |
2 May 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 May 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 June 2011 | Secretary's details changed for Karen Mackay on 2 June 2011 (1 page) |
16 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Secretary's details changed for Karen Mackay on 2 June 2011 (1 page) |
16 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Secretary's details changed for Karen Mackay on 2 June 2011 (1 page) |
10 May 2011 | Secretary's details changed for Karen Mackay on 10 May 2011 (2 pages) |
10 May 2011 | Director's details changed for Mr Andrew Neil Rowan on 10 May 2011 (2 pages) |
10 May 2011 | Secretary's details changed for Karen Mackay on 10 May 2011 (2 pages) |
10 May 2011 | Director's details changed for Mr Andrew Neil Rowan on 10 May 2011 (2 pages) |
15 March 2011 | Registered office address changed from 8 Harthill Gildersome, Morley Leeds West Yorkshire LS27 7EU on 15 March 2011 (1 page) |
15 March 2011 | Registered office address changed from 8 Harthill Gildersome, Morley Leeds West Yorkshire LS27 7EU on 15 March 2011 (1 page) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Andrew Neil Rowan on 2 June 2010 (2 pages) |
10 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for David Alan Speak on 2 June 2010 (2 pages) |
10 June 2010 | Director's details changed for David Alan Speak on 2 June 2010 (2 pages) |
10 June 2010 | Director's details changed for David Alan Speak on 2 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Andrew Neil Rowan on 2 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Andrew Neil Rowan on 2 June 2010 (2 pages) |
10 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
4 August 2009 | Return made up to 02/06/09; full list of members (4 pages) |
4 August 2009 | Return made up to 02/06/09; full list of members (4 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 August 2008 | Return made up to 02/06/08; full list of members (4 pages) |
19 August 2008 | Return made up to 02/06/08; full list of members (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
30 July 2008 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
30 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
30 July 2008 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
11 December 2007 | New director appointed (2 pages) |
11 December 2007 | New director appointed (2 pages) |
20 June 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
20 June 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
4 June 2007 | Return made up to 02/06/07; full list of members (2 pages) |
4 June 2007 | Return made up to 02/06/07; full list of members (2 pages) |
17 October 2006 | Ad 02/06/05--------- £ si 999@1 (2 pages) |
17 October 2006 | Ad 02/06/05--------- £ si 999@1 (2 pages) |
9 October 2006 | Return made up to 02/06/06; full list of members (2 pages) |
9 October 2006 | Return made up to 02/06/06; full list of members (2 pages) |
2 July 2005 | New director appointed (2 pages) |
2 July 2005 | Secretary resigned (1 page) |
2 July 2005 | Director resigned (1 page) |
2 July 2005 | Director resigned (1 page) |
2 July 2005 | Registered office changed on 02/07/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
2 July 2005 | New secretary appointed (2 pages) |
2 July 2005 | Registered office changed on 02/07/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
2 July 2005 | New secretary appointed (2 pages) |
2 July 2005 | Secretary resigned (1 page) |
2 July 2005 | New director appointed (2 pages) |
2 June 2005 | Incorporation (16 pages) |
2 June 2005 | Incorporation (16 pages) |