Company NameArc Cars (North East) Ltd
DirectorChristopher Richard Allen
Company StatusActive
Company Number09257429
CategoryPrivate Limited Company
Incorporation Date9 October 2014(9 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Director

Director NameChristopher Richard Allen
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Dalegarth Grove
Sunderland
Tyne And Wear
SR6 8JT

Contact

Websitewww.arccarsne.com

Location

Registered AddressUnit C11 Marquis Court
Team Valley Trading Estate
Gateshead
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

20k at £1Nicholas Hubbard
99.50%
Redeemable Preference
100 at £1Christopher Richard Allen
0.50%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 1 month ago)
Next Accounts Due31 July 2024 (7 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return4 October 2023 (2 months ago)
Next Return Due18 October 2024 (10 months, 1 week from now)

Charges

5 January 2023Delivered on: 5 January 2023
Persons entitled: Le Capital UK (Asset 1) Limited

Classification: A registered charge
Outstanding
21 December 2022Delivered on: 21 December 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Intellectual property rights, goodwill, benefit of any authorisation and the right to receive compensation in respect of such authorisation, uncalled capital.
Outstanding
21 December 2022Delivered on: 21 December 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 16 saltmeadows road, gateshead NE8 3AH.
Outstanding

Filing History

13 July 2023Unaudited abridged accounts made up to 31 October 2022 (10 pages)
5 January 2023Registration of charge 092574290003, created on 5 January 2023 (30 pages)
21 December 2022Registration of charge 092574290002, created on 21 December 2022 (12 pages)
21 December 2022Registration of charge 092574290001, created on 21 December 2022 (18 pages)
19 December 2022Statement of capital on 25 November 2022
  • GBP 100
(3 pages)
20 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
23 September 2022Registered office address changed from 12 Moran Street Fulwell Sunderland SR6 8HZ England to Unit C11 Marquis Court Team Valley Trading Estate Gateshead NE11 0RU on 23 September 2022 (1 page)
18 January 2022Unaudited abridged accounts made up to 31 October 2021 (10 pages)
21 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
14 June 2021Unaudited abridged accounts made up to 31 October 2020 (9 pages)
30 November 2020Confirmation statement made on 4 October 2020 with updates (4 pages)
6 March 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
4 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
1 April 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
5 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
23 July 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
6 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
20 February 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
20 February 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
7 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
12 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
12 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
17 December 2015Registered office address changed from Unit C11, Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU to 12 Moran Street Fulwell Sunderland SR6 8HZ on 17 December 2015 (1 page)
17 December 2015Registered office address changed from Unit C11, Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU to 12 Moran Street Fulwell Sunderland SR6 8HZ on 17 December 2015 (1 page)
23 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 20,100
(4 pages)
23 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 20,100
(4 pages)
17 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
17 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 20,100
(6 pages)
17 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
17 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 20,100
(6 pages)
17 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 20,100
(6 pages)
9 October 2014Incorporation
Statement of capital on 2014-10-09
  • GBP 100
(35 pages)
9 October 2014Incorporation
Statement of capital on 2014-10-09
  • GBP 100
(35 pages)