Arc Developments (wigan) Limited

General information

Name:

Arc Developments (wigan) Ltd

Office Address:

Sterling House 27 Hatchlands Road RH1 6RW Redhill

Number: 00560711

Incorporation date: 1956-01-31

Dissolution date: 2022-08-09

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located at Sterling House, Redhill RH1 6RW Arc Developments (wigan) Limited was classified as a Private Limited Company and issued a 00560711 registration number. It'd been founded sixty eight years ago before was dissolved on 2022-08-09.

The directors included: Sandra G. appointed on 2011-07-29, Laura F. appointed thirteen years ago, Emma H. appointed in 2011 in July and .

The companies with significant control over this firm were: Stanmore Investments Limited owned over 3/4 of company shares. This business could have been reached in Redhill at 27 Hatchlands Road, RH1 6RW, Surrey and was registered as a PSC under the reg no 00439827.

Financial data based on annual reports

Company staff

Sandra G.

Role: Director

Appointed: 29 July 2011

Latest update: 27 March 2024

Laura F.

Role: Director

Appointed: 29 July 2011

Latest update: 27 March 2024

Emma H.

Role: Director

Appointed: 29 July 2011

Latest update: 27 March 2024

Andrew G.

Role: Secretary

Appointed: 30 January 2006

Latest update: 27 March 2024

Andrew G.

Role: Director

Appointed: 03 March 2005

Latest update: 27 March 2024

People with significant control

Stanmore Investments Limited
Address: Sterling House 27 Hatchlands Road, Redhill, Surrey, RH1 6RW, England
Legal authority England And Wales
Legal form Company Limited
Country registered England And Wales
Place registered England And Wales
Registration number 00439827
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
Emma H.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
right to manage directors
Andrew G.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
right to manage directors
Laura G.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
right to manage directors
Sandra G.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
right to manage directors

Accounts Documents

Account next due date 31 December 2022
Account last made up date 25 March 2021
Confirmation statement next due date 14 January 2023
Confirmation statement last made up date 31 December 2021
Annual Accounts 16 December 2014
Start Date For Period Covered By Report 26 March 2013
End Date For Period Covered By Report 25 March 2014
Date Approval Accounts 16 December 2014
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 26 March 2014
End Date For Period Covered By Report 25 March 2015
Date Approval Accounts 21 December 2015
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 26 March 2015
End Date For Period Covered By Report 25 March 2016
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 26 March 2015
End Date For Period Covered By Report 25 March 2016
Annual Accounts
Start Date For Period Covered By Report 26 March 2015
End Date For Period Covered By Report 25 March 2016
Annual Accounts
Start Date For Period Covered By Report 26 March 2015
End Date For Period Covered By Report 25 March 2016
Annual Accounts
Start Date For Period Covered By Report 26 March 2015
End Date For Period Covered By Report 25 March 2016
Annual Accounts
Start Date For Period Covered By Report 26 March 2020
End Date For Period Covered By Report 25 March 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Confirmation statement Dissolution Document replacement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Thu, 25th Mar 2021 (AA)
filed on: 14th, March 2022
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2014

Address:

Hurst House High Street

Post code:

GU23 6AY

City / Town:

Ripley

HQ address,
2015

Address:

Hurst House High Street

Post code:

GU23 6AY

City / Town:

Ripley

HQ address,
2016

Address:

Hurst House High Street

Post code:

GU23 6AY

City / Town:

Ripley

Accountant/Auditor,
2016

Name:

Shipleys Llp

Address:

3 Godalming Business Centre Woolsack Way

Post code:

GU7 1XW

City / Town:

Godalming

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
66
Company Age

Closest Companies - by postcode