General information

Name:

Arbeco Ltd

Office Address:

3rd Floor, The Clove Building 4 Maguire Street SE1 2NQ London

Number: 08917265

Incorporation date: 2014-02-28

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 08917265 10 years ago, Arbeco Limited is categorised as a Private Limited Company. Its latest office address is 3rd Floor, The Clove Building, 4 Maguire Street London. This firm's SIC and NACE codes are 81300 meaning Landscape service activities. Arbeco Ltd released its latest accounts for the period that ended on Thu, 31st Mar 2022. Its most recent confirmation statement was filed on Tue, 28th Mar 2023.

2 transactions have been registered in 2014 with a sum total of £1,650. Cooperation with the Brighton & Hove City council covered the following areas: Private Contractors.

Richard S. is this particular company's single director, that was assigned to lead the company in 2018 in September. Since 2018 Giles C., had fulfilled assigned duties for this specific limited company till the resignation 3 years ago. Additionally a different director, namely Stephanie M. gave up the position in 2021.

Financial data based on annual reports

Company staff

Richard S.

Role: Director

Appointed: 28 September 2018

Latest update: 16 January 2024

People with significant control

The companies with significant control over this firm include: Temple Group Management Limited owns over 3/4 of company shares. This business can be reached in Haywards Heath at Perrymount Road, RH16 3TP and was registered as a PSC under the reg no 03918281.

Temple Group Management Limited
Address: 21 Perrymount Road, Haywards Heath, RH16 3TP, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Engalnd And Wales
Registration number 03918281
Notified on 24 September 2018
Nature of control:
over 3/4 of shares
Stephanie M.
Notified on 6 April 2016
Ceased on 24 September 2018
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Kevin W.
Notified on 6 April 2016
Ceased on 24 September 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 11 April 2024
Confirmation statement last made up date 28 March 2023
Annual Accounts 27 November 2015
Start Date For Period Covered By Report 28 February 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 27 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Small company accounts made up to 31st March 2023 (AA)
filed on: 14th, November 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2015

Address:

63 High Street

Post code:

BN6 9RE

City / Town:

Hurstpierpoint

Accountant/Auditor,
2015

Name:

Sykes Dalby & Truelove Limited

Address:

63 High Street

Post code:

BN6 9RE

City / Town:

Hurstpierpoint

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Brighton & Hove City 2 £ 1 650.00
2014-08-29 PAY00692873 £ 1 150.00 Private Contractors
2014-06-04 PAY00669437 £ 500.00 Private Contractors

Search other companies

Services (by SIC Code)

  • 81300 : Landscape service activities
10
Company Age

Closest Companies - by postcode