Leeds
LS16 8HF
Director Name | Douglas John Chapman |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Wroxton Court Westcroft Milton Keynes Buckinghamshire MK4 4BG |
Director Name | Andrew Mason |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hall Park Rise Kippax Leeds LS25 7RJ |
Director Name | Jarrod Mason Potter |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(2 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 8 months (resigned 24 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Networks House Whitehall Industrial Estate Whitehall Road Leeds LS12 5JB |
Secretary Name | Jarrod Mason Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(2 weeks, 1 day after company formation) |
Appointment Duration | 1 week, 4 days (resigned 12 July 2005) |
Role | Company Director |
Correspondence Address | 15 Morwick Grove Leeds West Yorkshire LS15 4DS |
Secretary Name | Colette Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2005(3 weeks, 5 days after company formation) |
Appointment Duration | 6 years (resigned 20 July 2011) |
Role | Company Director |
Correspondence Address | 15 Troydale Lane Pudsey Leeds LS28 9JY |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 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 | 16 June 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.arcsurebc.com/ |
---|
Registered Address | C/O Jds Accounting 1a Smithy Mills Lane Leeds LS16 8HF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Adel and Wharfedale |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Phillip Ineson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£17,412 |
Cash | £1,168 |
Current Liabilities | £18,580 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 8 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (8 months, 4 weeks from now) |
21 February 2024 | Confirmation statement made on 8 January 2024 with no updates (3 pages) |
---|---|
19 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
22 February 2023 | Confirmation statement made on 8 January 2023 with no updates (3 pages) |
20 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
4 March 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
12 August 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
3 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
27 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
15 October 2020 | Registered office address changed from C/O Jds Accounting 49 Primley Park Road Leeds LS17 7HR to C/O Jds Accounting 1a Smithy Mills Lane Leeds LS16 8HF on 15 October 2020 (1 page) |
4 February 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
28 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
8 January 2019 | Confirmation statement made on 8 January 2019 with updates (3 pages) |
29 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
28 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
4 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
4 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
10 July 2017 | Notification of Phillip Martin Ineson as a person with significant control on 1 March 2017 (2 pages) |
10 July 2017 | Notification of Phillip Martin Ineson as a person with significant control on 1 March 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
21 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Director's details changed for Mr Phillip Martin Ineson on 1 June 2016 (2 pages) |
21 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Director's details changed for Mr Phillip Martin Ineson on 1 June 2016 (2 pages) |
18 September 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 September 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
9 May 2015 | Registered office address changed from 1 Foxwood West Avenue Leeds West Yorkshire LS8 2BF to C/O Jds Accounting 49 Primley Park Road Leeds LS17 7HR on 9 May 2015 (1 page) |
9 May 2015 | Registered office address changed from 1 Foxwood West Avenue Leeds West Yorkshire LS8 2BF to C/O Jds Accounting 49 Primley Park Road Leeds LS17 7HR on 9 May 2015 (1 page) |
9 May 2015 | Registered office address changed from 1 Foxwood West Avenue Leeds West Yorkshire LS8 2BF to C/O Jds Accounting 49 Primley Park Road Leeds LS17 7HR on 9 May 2015 (1 page) |
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
28 February 2014 | Registered office address changed from Networks House Whitehall Industrial Estate Whitehall Road Leeds LS12 5JB England on 28 February 2014 (1 page) |
28 February 2014 | Termination of appointment of Jarrod Potter as a director (1 page) |
28 February 2014 | Registered office address changed from Networks House Whitehall Industrial Estate Whitehall Road Leeds LS12 5JB England on 28 February 2014 (1 page) |
28 February 2014 | Termination of appointment of Jarrod Potter as a director (1 page) |
7 February 2014 | Registered office address changed from Danwood House Gelderd Road Leeds West Yorkshire LS12 6DQ on 7 February 2014 (1 page) |
7 February 2014 | Director's details changed for Jarrod Mason Potter on 1 January 2014 (2 pages) |
7 February 2014 | Director's details changed for Jarrod Mason Potter on 1 January 2014 (2 pages) |
7 February 2014 | Registered office address changed from Danwood House Gelderd Road Leeds West Yorkshire LS12 6DQ on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from Danwood House Gelderd Road Leeds West Yorkshire LS12 6DQ on 7 February 2014 (1 page) |
7 February 2014 | Director's details changed for Jarrod Mason Potter on 1 January 2014 (2 pages) |
22 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
22 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
12 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
11 August 2011 | Registered office address changed from 5 Beaconsfield Court Garforth Leeds West Yorkshire LS25 1QH on 11 August 2011 (2 pages) |
11 August 2011 | Registered office address changed from 5 Beaconsfield Court Garforth Leeds West Yorkshire LS25 1QH on 11 August 2011 (2 pages) |
11 August 2011 | Termination of appointment of Colette Wilson as a secretary (2 pages) |
11 August 2011 | Termination of appointment of Colette Wilson as a secretary (2 pages) |
9 August 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (14 pages) |
9 August 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (14 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
10 August 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (14 pages) |
10 August 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (14 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 June 2009 | Return made up to 16/06/09; no change of members (4 pages) |
16 June 2009 | Return made up to 16/06/09; no change of members (4 pages) |
5 April 2009 | Return made up to 16/06/08; full list of members (10 pages) |
5 April 2009 | Return made up to 16/06/08; full list of members (10 pages) |
5 April 2009 | Return made up to 16/06/07; full list of members (12 pages) |
5 April 2009 | Return made up to 16/06/07; full list of members (12 pages) |
5 April 2009 | Secretary's change of particulars / colette wilson / 18/01/2007 (1 page) |
5 April 2009 | Secretary's change of particulars / colette wilson / 18/01/2007 (1 page) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Director resigned (1 page) |
10 April 2007 | Return made up to 16/06/06; full list of members (8 pages) |
10 April 2007 | Return made up to 16/06/06; full list of members (8 pages) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | Director resigned (1 page) |
19 May 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
19 May 2006 | Accounting reference date shortened from 30/06/06 to 30/06/05 (1 page) |
19 May 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
19 May 2006 | Accounting reference date shortened from 30/06/06 to 30/06/05 (1 page) |
19 May 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
19 May 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
1 December 2005 | Director's particulars changed (1 page) |
1 December 2005 | Director's particulars changed (1 page) |
12 October 2005 | New director appointed (2 pages) |
12 October 2005 | New director appointed (2 pages) |
29 July 2005 | Registered office changed on 29/07/05 from: 4 beaconsfield court garforth leeds west yorkshire LS25 1QH (1 page) |
29 July 2005 | New secretary appointed (2 pages) |
29 July 2005 | New secretary appointed (2 pages) |
29 July 2005 | Secretary resigned (1 page) |
29 July 2005 | Registered office changed on 29/07/05 from: 4 beaconsfield court garforth leeds west yorkshire LS25 1QH (1 page) |
29 July 2005 | Secretary resigned (1 page) |
26 July 2005 | New director appointed (2 pages) |
26 July 2005 | New director appointed (2 pages) |
26 July 2005 | New secretary appointed;new director appointed (2 pages) |
26 July 2005 | New secretary appointed;new director appointed (2 pages) |
26 July 2005 | New director appointed (2 pages) |
26 July 2005 | New director appointed (2 pages) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Registered office changed on 14/07/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
14 July 2005 | Registered office changed on 14/07/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
14 July 2005 | Secretary resigned (1 page) |
14 July 2005 | Secretary resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
16 June 2005 | Incorporation (16 pages) |
16 June 2005 | Incorporation (16 pages) |