Ladgate Lane
Marton
Middlesbrough
TS4 3SL
Director Name | Nigel Kulwinder Singh |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2008(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 56 The Ladle Ladgate Lane Marton Cleveland TS4 3SL |
Director Name | Gian Kaur Singh |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2008(same day as company formation) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 57 The Ladle Ladgate Lane Marton Cleveland TS4 3SL |
Secretary Name | Gian Kaur Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2008(same day as company formation) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 57 The Ladle Ladgate Lane Marton Cleveland TS4 3SL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Website | www.arc1distribution.com |
---|
Registered Address | Almega Letch Lane Stockton-On-Tees Cleveland TS21 1EG |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Hardwick and Salters Lane |
Built Up Area | Teesside |
1 at £1 | Gian Kaur Singh 33.33% Ordinary |
---|---|
1 at £1 | Neville Dalwinder Singh 33.33% Ordinary |
1 at £1 | Nigel Kulwinder Singh 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,690 |
Cash | £29,776 |
Current Liabilities | £26,352 |
Latest Accounts | 31 July 2019 (4 years, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2021 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 3 July 2019 (4 years, 9 months ago) |
---|---|
Next Return Due | 14 August 2020 (overdue) |
12 January 2011 | Delivered on: 21 January 2011 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 see image for full details. Outstanding |
---|
8 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
3 June 2021 | Voluntary strike-off action has been suspended (1 page) |
26 May 2021 | Application to strike the company off the register (3 pages) |
4 March 2021 | Compulsory strike-off action has been suspended (1 page) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2020 | Withdraw the company strike off application (1 page) |
18 September 2020 | Application to strike the company off the register (1 page) |
28 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
26 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
14 January 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
9 August 2018 | Confirmation statement made on 3 July 2018 with updates (4 pages) |
9 August 2018 | Termination of appointment of Gian Kaur Singh as a secretary on 6 August 2018 (1 page) |
9 August 2018 | Termination of appointment of Gian Kaur Singh as a director on 6 August 2018 (1 page) |
16 April 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
1 August 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
31 May 2017 | Termination of appointment of Nigel Kulwinder Singh as a director on 31 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Nigel Kulwinder Singh as a director on 31 May 2017 (1 page) |
31 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
18 August 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
14 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
17 October 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
20 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
3 September 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
26 February 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
16 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (6 pages) |
16 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (6 pages) |
16 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (6 pages) |
22 May 2012 | Registered office address changed from 57 the Ladle Ladgate Lane Marton Middlesbrough TS4 3SL on 22 May 2012 (1 page) |
22 May 2012 | Registered office address changed from 57 the Ladle Ladgate Lane Marton Middlesbrough TS4 3SL on 22 May 2012 (1 page) |
20 February 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
13 September 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (6 pages) |
13 September 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (6 pages) |
13 September 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (6 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
21 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 September 2010 | Director's details changed for Gian Kaur Singh on 3 July 2010 (2 pages) |
24 September 2010 | Director's details changed for Gian Kaur Singh on 3 July 2010 (2 pages) |
24 September 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
24 September 2010 | Director's details changed for Gian Kaur Singh on 3 July 2010 (2 pages) |
24 September 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
24 September 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
7 September 2009 | Return made up to 03/07/09; full list of members (4 pages) |
7 September 2009 | Return made up to 03/07/09; full list of members (4 pages) |
17 July 2008 | Director's change of particulars / neville singh / 03/07/2008 (1 page) |
17 July 2008 | Director's change of particulars / nigel singh / 03/07/2008 (1 page) |
17 July 2008 | Director's change of particulars / nigel singh / 03/07/2008 (1 page) |
17 July 2008 | Director's change of particulars / neville singh / 03/07/2008 (1 page) |
7 July 2008 | Director appointed nigel kulwinder singh (2 pages) |
7 July 2008 | Director and secretary appointed gian kaur singh (2 pages) |
7 July 2008 | Director appointed neville dalwinder singh (3 pages) |
7 July 2008 | Director appointed nigel kulwinder singh (2 pages) |
7 July 2008 | Director appointed neville dalwinder singh (3 pages) |
7 July 2008 | Director and secretary appointed gian kaur singh (2 pages) |
3 July 2008 | Appointment terminated director instant companies LIMITED (1 page) |
3 July 2008 | Appointment terminated director instant companies LIMITED (1 page) |
3 July 2008 | Incorporation (18 pages) |
3 July 2008 | Incorporation (18 pages) |