Hull
North Humberside
HU1 2SJ
Director Name | Mr David Evison |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2018(10 years, 9 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 21 1 Blackfriargate Hull East Yorkshire HU1 1BH |
Director Name | Mr Richard Cowen |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(same day as company formation) |
Role | Health & Safety |
Country of Residence | United Kingdom |
Correspondence Address | 9 Covington Elloughton Hull North Humberside HU15 1FD |
Director Name | Mr Richard Eric Greaves |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(same day as company formation) |
Role | Health & Safety |
Correspondence Address | 23 Ascott Close Kingston Upon Hull East Yorkshire HU4 6EQ |
Director Name | Mr Charles Alan Johnson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(same day as company formation) |
Role | Health & Safety |
Correspondence Address | 2 Thief Lane Garrow Hill York North Yorkshire YO10 3HS |
Director Name | Mr Kenneth William Smith |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(same day as company formation) |
Role | Health & Safety |
Country of Residence | United Kingdom |
Correspondence Address | 124 Westlands Road Sproatley Hull East Yorkshire HU11 4XQ |
Secretary Name | Mr Richard Eric Greaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Ascott Close Kingston Upon Hull East Yorkshire HU4 6EQ |
Secretary Name | Mr Charles Alan Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 December 2009) |
Role | H + S Advisor |
Correspondence Address | 2 Thief Lane Garrow Hill York North Yorkshire YO10 3HS |
Director Name | Nicholas Alexander Cyril Hildyard |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2009(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 November 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Arco Limited, PO Box 21 Waverley Street Hull North Humberside HU1 2SJ |
Secretary Name | Jenny Nancy Loncaster |
---|---|
Status | Resigned |
Appointed | 23 December 2009(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 November 2013) |
Role | Company Director |
Correspondence Address | C/O Arco Limited PO Box 21 Waverley Street Hull North Humberside HU1 2SJ |
Director Name | Mr Neil Jowsey |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2013(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Arco Limited PO Box 21 Waverley Street Hull North Humberside HU1 2SJ |
Secretary Name | Mr Jonathan Paul Barrett |
---|---|
Status | Resigned |
Appointed | 20 November 2013(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 September 2015) |
Role | Company Director |
Correspondence Address | C/O Arco Limited PO Box 21 Waverley Street Hull North Humberside HU1 2SJ |
Secretary Name | Mr Charles Eugene Shackleton Strickland |
---|---|
Status | Resigned |
Appointed | 23 September 2015(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 June 2020) |
Role | Company Director |
Correspondence Address | C/O Arco Limited PO Box 21 Waverley Street Hull North Humberside HU1 2SJ |
Website | arco.co.uk |
---|---|
Email address | [email protected] |
Registered Address | PO Box 21 1 Blackfriargate Hull East Yorkshire HU1 1BH |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
400 at £1 | Arco LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 2 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 3 weeks from now) |
24 April 2009 | Delivered on: 29 April 2009 Satisfied on: 15 January 2010 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|
30 September 2020 | Accounts for a dormant company made up to 30 June 2020 (3 pages) |
---|---|
2 July 2020 | Termination of appointment of Charles Eugene Shackleton Strickland as a secretary on 30 June 2020 (1 page) |
2 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
9 January 2020 | Accounts for a dormant company made up to 30 June 2019 (3 pages) |
2 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
30 January 2019 | Accounts for a dormant company made up to 30 June 2018 (3 pages) |
4 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
18 April 2018 | Appointment of Mr David Evison as a director on 9 April 2018 (2 pages) |
16 April 2018 | Termination of appointment of Neil Jowsey as a director on 9 April 2018 (1 page) |
18 January 2018 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
4 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
10 March 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
10 March 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
6 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
6 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
10 February 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
10 February 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
14 October 2015 | Termination of appointment of Jonathan Paul Barrett as a secretary on 23 September 2015 (1 page) |
14 October 2015 | Termination of appointment of Jonathan Paul Barrett as a secretary on 23 September 2015 (1 page) |
14 October 2015 | Appointment of Mr Charles Eugene Shackleton Strickland as a secretary on 23 September 2015 (2 pages) |
14 October 2015 | Appointment of Mr Charles Eugene Shackleton Strickland as a secretary on 23 September 2015 (2 pages) |
3 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 December 2014 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
3 December 2014 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
7 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
6 March 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
6 March 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
28 November 2013 | Termination of appointment of Nicholas Hildyard as a director (1 page) |
28 November 2013 | Appointment of Mr Neil Jowsey as a director (2 pages) |
28 November 2013 | Appointment of Mr Neil Jowsey as a director (2 pages) |
28 November 2013 | Termination of appointment of Nicholas Hildyard as a director (1 page) |
20 November 2013 | Termination of appointment of Jenny Loncaster as a secretary (1 page) |
20 November 2013 | Termination of appointment of Jenny Loncaster as a secretary (1 page) |
20 November 2013 | Appointment of Mr Jonathan Paul Barrett as a secretary (1 page) |
20 November 2013 | Appointment of Mr Jonathan Paul Barrett as a secretary (1 page) |
8 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
21 March 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
4 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
15 December 2011 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
13 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Full accounts made up to 30 June 2010 (9 pages) |
28 February 2011 | Full accounts made up to 30 June 2010 (9 pages) |
22 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Appointment of Jenny Nancy Loncaster as a secretary (1 page) |
21 January 2010 | Appointment of Jenny Nancy Loncaster as a secretary (1 page) |
20 January 2010 | Termination of appointment of Kenneth Smith as a director (1 page) |
20 January 2010 | Termination of appointment of Kenneth Smith as a director (1 page) |
20 January 2010 | Termination of appointment of Charles Johnson as a director (1 page) |
20 January 2010 | Termination of appointment of Charles Johnson as a director (1 page) |
20 January 2010 | Termination of appointment of Richard Greaves as a director (1 page) |
20 January 2010 | Termination of appointment of Richard Greaves as a director (1 page) |
19 January 2010 | Appointment of Thomas Gordon Martin as a director (2 pages) |
19 January 2010 | Termination of appointment of Richard Cowen as a director (1 page) |
19 January 2010 | Termination of appointment of Charles Johnson as a secretary (1 page) |
19 January 2010 | Appointment of Nicholas Alexander Cyril Hildyard as a director (2 pages) |
19 January 2010 | Termination of appointment of Richard Cowen as a director (1 page) |
19 January 2010 | Appointment of Thomas Gordon Martin as a director (2 pages) |
19 January 2010 | Termination of appointment of Charles Johnson as a secretary (1 page) |
19 January 2010 | Appointment of Nicholas Alexander Cyril Hildyard as a director (2 pages) |
18 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 January 2010 | Registered office address changed from 2a Acomb Court, Acomb York North Yorkshire YO24 3BJ on 18 January 2010 (1 page) |
18 January 2010 | Registered office address changed from 2a Acomb Court, Acomb York North Yorkshire YO24 3BJ on 18 January 2010 (1 page) |
18 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 January 2010 | Current accounting period extended from 31 March 2010 to 30 June 2010 (3 pages) |
10 January 2010 | Current accounting period extended from 31 March 2010 to 30 June 2010 (3 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 July 2009 | Return made up to 02/07/09; full list of members (5 pages) |
14 July 2009 | Return made up to 02/07/09; full list of members (5 pages) |
29 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 July 2008 | Return made up to 02/07/08; full list of members (5 pages) |
14 July 2008 | Return made up to 02/07/08; full list of members (5 pages) |
22 December 2007 | Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page) |
22 December 2007 | Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page) |
22 October 2007 | Secretary resigned (1 page) |
22 October 2007 | Secretary resigned (1 page) |
22 October 2007 | New secretary appointed (2 pages) |
22 October 2007 | New secretary appointed (2 pages) |
9 August 2007 | Ad 02/07/07--------- £ si 400@1=400 £ ic 400/800 (2 pages) |
9 August 2007 | Ad 02/07/07--------- £ si 400@1=400 £ ic 400/800 (2 pages) |
2 July 2007 | Incorporation (15 pages) |
2 July 2007 | Incorporation (15 pages) |