Company NameBusiness Compliance Limited
DirectorPhillip Martin Ineson
Company StatusActive
Company Number05482834
CategoryPrivate Limited Company
Incorporation Date16 June 2005(18 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Phillip Martin Ineson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2005(2 weeks, 1 day after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Jds Accounting 1a Smithy Mills Lane
Leeds
LS16 8HF
Director NameDouglas John Chapman
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Wroxton Court
Westcroft
Milton Keynes
Buckinghamshire
MK4 4BG
Director NameAndrew Mason
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(2 weeks, 1 day after company formation)
Appointment Duration1 year, 7 months (resigned 30 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hall Park Rise
Kippax
Leeds
LS25 7RJ
Director NameJarrod Mason Potter
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(2 weeks, 1 day after company formation)
Appointment Duration8 years, 8 months (resigned 24 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNetworks House Whitehall Industrial Estate
Whitehall Road
Leeds
LS12 5JB
Secretary NameJarrod Mason Potter
NationalityBritish
StatusResigned
Appointed01 July 2005(2 weeks, 1 day after company formation)
Appointment Duration1 week, 4 days (resigned 12 July 2005)
RoleCompany Director
Correspondence Address15 Morwick Grove
Leeds
West Yorkshire
LS15 4DS
Secretary NameColette Wilson
NationalityBritish
StatusResigned
Appointed12 July 2005(3 weeks, 5 days after company formation)
Appointment Duration6 years (resigned 20 July 2011)
RoleCompany Director
Correspondence Address15 Troydale Lane
Pudsey
Leeds
LS28 9JY
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed16 June 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.arcsurebc.com/

Location

Registered AddressC/O Jds Accounting 1a
Smithy Mills Lane
Leeds
LS16 8HF
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardAdel and Wharfedale
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Phillip Ineson
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,412
Cash£1,168
Current Liabilities£18,580

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return8 January 2024 (3 months, 3 weeks ago)
Next Return Due22 January 2025 (8 months, 4 weeks from now)

Filing History

21 February 2024Confirmation statement made on 8 January 2024 with no updates (3 pages)
19 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
22 February 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
20 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
4 March 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
12 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
3 July 2021Compulsory strike-off action has been discontinued (1 page)
2 July 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
27 April 2021First Gazette notice for compulsory strike-off (1 page)
9 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
15 October 2020Registered 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 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
28 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
8 January 2019Confirmation statement made on 8 January 2019 with updates (3 pages)
29 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
28 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
4 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
4 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
10 July 2017Notification of Phillip Martin Ineson as a person with significant control on 1 March 2017 (2 pages)
10 July 2017Notification of Phillip Martin Ineson as a person with significant control on 1 March 2017 (2 pages)
5 July 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1
(6 pages)
21 July 2016Director's details changed for Mr Phillip Martin Ineson on 1 June 2016 (2 pages)
21 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1
(6 pages)
21 July 2016Director's details changed for Mr Phillip Martin Ineson on 1 June 2016 (2 pages)
18 September 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(3 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 September 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(3 pages)
9 May 2015Registered 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 2015Registered 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 2015Registered 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 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(3 pages)
17 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(3 pages)
28 February 2014Registered office address changed from Networks House Whitehall Industrial Estate Whitehall Road Leeds LS12 5JB England on 28 February 2014 (1 page)
28 February 2014Termination of appointment of Jarrod Potter as a director (1 page)
28 February 2014Registered office address changed from Networks House Whitehall Industrial Estate Whitehall Road Leeds LS12 5JB England on 28 February 2014 (1 page)
28 February 2014Termination of appointment of Jarrod Potter as a director (1 page)
7 February 2014Registered office address changed from Danwood House Gelderd Road Leeds West Yorkshire LS12 6DQ on 7 February 2014 (1 page)
7 February 2014Director's details changed for Jarrod Mason Potter on 1 January 2014 (2 pages)
7 February 2014Director's details changed for Jarrod Mason Potter on 1 January 2014 (2 pages)
7 February 2014Registered office address changed from Danwood House Gelderd Road Leeds West Yorkshire LS12 6DQ on 7 February 2014 (1 page)
7 February 2014Registered office address changed from Danwood House Gelderd Road Leeds West Yorkshire LS12 6DQ on 7 February 2014 (1 page)
7 February 2014Director's details changed for Jarrod Mason Potter on 1 January 2014 (2 pages)
22 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
22 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
27 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
11 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
12 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
11 August 2011Registered office address changed from 5 Beaconsfield Court Garforth Leeds West Yorkshire LS25 1QH on 11 August 2011 (2 pages)
11 August 2011Registered office address changed from 5 Beaconsfield Court Garforth Leeds West Yorkshire LS25 1QH on 11 August 2011 (2 pages)
11 August 2011Termination of appointment of Colette Wilson as a secretary (2 pages)
11 August 2011Termination of appointment of Colette Wilson as a secretary (2 pages)
9 August 2011Annual return made up to 16 June 2011 with a full list of shareholders (14 pages)
9 August 2011Annual return made up to 16 June 2011 with a full list of shareholders (14 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
10 August 2010Annual return made up to 16 June 2010 with a full list of shareholders (14 pages)
10 August 2010Annual return made up to 16 June 2010 with a full list of shareholders (14 pages)
12 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 June 2009Return made up to 16/06/09; no change of members (4 pages)
16 June 2009Return made up to 16/06/09; no change of members (4 pages)
5 April 2009Return made up to 16/06/08; full list of members (10 pages)
5 April 2009Return made up to 16/06/08; full list of members (10 pages)
5 April 2009Return made up to 16/06/07; full list of members (12 pages)
5 April 2009Return made up to 16/06/07; full list of members (12 pages)
5 April 2009Secretary's change of particulars / colette wilson / 18/01/2007 (1 page)
5 April 2009Secretary's change of particulars / colette wilson / 18/01/2007 (1 page)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
3 February 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
3 February 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
1 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
10 April 2007Return made up to 16/06/06; full list of members (8 pages)
10 April 2007Return made up to 16/06/06; full list of members (8 pages)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
19 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
19 May 2006Accounting reference date shortened from 30/06/06 to 30/06/05 (1 page)
19 May 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
19 May 2006Accounting reference date shortened from 30/06/06 to 30/06/05 (1 page)
19 May 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
19 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
1 December 2005Director's particulars changed (1 page)
1 December 2005Director's particulars changed (1 page)
12 October 2005New director appointed (2 pages)
12 October 2005New director appointed (2 pages)
29 July 2005Registered office changed on 29/07/05 from: 4 beaconsfield court garforth leeds west yorkshire LS25 1QH (1 page)
29 July 2005New secretary appointed (2 pages)
29 July 2005New secretary appointed (2 pages)
29 July 2005Secretary resigned (1 page)
29 July 2005Registered office changed on 29/07/05 from: 4 beaconsfield court garforth leeds west yorkshire LS25 1QH (1 page)
29 July 2005Secretary resigned (1 page)
26 July 2005New director appointed (2 pages)
26 July 2005New director appointed (2 pages)
26 July 2005New secretary appointed;new director appointed (2 pages)
26 July 2005New secretary appointed;new director appointed (2 pages)
26 July 2005New director appointed (2 pages)
26 July 2005New director appointed (2 pages)
14 July 2005Director resigned (1 page)
14 July 2005Registered office changed on 14/07/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
14 July 2005Registered office changed on 14/07/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
14 July 2005Secretary resigned (1 page)
14 July 2005Secretary resigned (1 page)
14 July 2005Director resigned (1 page)
16 June 2005Incorporation (16 pages)
16 June 2005Incorporation (16 pages)