General information

Name:

Ar Controls Limited

Office Address:

Unit 4 Sunrise Enterprise Park, Ferryboat Lane SR5 3RX Sunderland

Number: 08538183

Incorporation date: 2013-05-21

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ar Controls started its business in the year 2013 as a Private Limited Company under the ID 08538183. This business has been active for eleven years and it's currently active. The company's head office is based in Sunderland at Unit 4. You could also find the firm using the post code : SR5 3RX. This firm's SIC and NACE codes are 27900 - Manufacture of other electrical equipment. Ar Controls Limited filed its account information for the period that ended on 31st May 2022. The company's latest confirmation statement was submitted on 21st May 2023.

According to this particular firm's executives data, for eleven years there have been two directors: Andrew R. and Yasmine R..

Andrew R. is the individual who controls this firm, owns over 1/2 to 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Andrew R.

Role: Director

Appointed: 21 May 2013

Latest update: 7 February 2024

Yasmine R.

Role: Director

Appointed: 21 May 2013

Latest update: 7 February 2024

People with significant control

Andrew R.
Notified on 1 June 2016
Nature of control:
over 1/2 to 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 04 June 2024
Confirmation statement last made up date 21 May 2023
Annual Accounts 7 November 2014
Start Date For Period Covered By Report 21 May 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 7 November 2014
Annual Accounts 12 June 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 12 June 2015
Annual Accounts 7 December 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 7 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts data made up to 2023-05-31 (AA)
filed on: 13th, February 2024
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2014

Address:

83 Aylesford Mews

Post code:

SR2 9HZ

City / Town:

Sunderland

HQ address,
2015

Address:

Unit 12 North Hylton Enterprise Park Hepworth Road

Post code:

SR5 3JT

HQ address,
2016

Address:

Unit 12 North Hylton Enterprise Park Hepworth Road

Post code:

SR5 3JT

Search other companies

Services (by SIC Code)

  • 27900 : Manufacture of other electrical equipment
  • 33200 : Installation of industrial machinery and equipment
  • 28990 : Manufacture of other special-purpose machinery n.e.c.
  • 28290 : Manufacture of other general-purpose machinery n.e.c.
10
Company Age

Similar companies nearby

Closest companies