General information

Name:

Arcflex Ltd

Office Address:

3 Tower Road Meaford Business Park ST15 0WQ Stone

Number: 02260323

Incorporation date: 1988-05-19

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Arcflex is a company situated at ST15 0WQ Stone at 3 Tower Road. This business has been registered in year 1988 and is established as reg. no. 02260323. This business has been operating on the English market for thirty six years now and the last known status is active. This business's SIC code is 99999, that means Dormant Company. 2022-12-31 is the last time the accounts were reported.

Ian S. is this enterprise's individual director, that was assigned to lead the company in 2020. Sandra W. had been functioning as a director for this specific limited company up to the moment of the resignation in 2018. In addition another director, including Maurice W. gave up the position six years ago.

The companies that control this firm are as follows: Arctrend Limited has substantial control or influence over the company. This business can be reached in Stoke-On-Trent at Cheadle, ST10 1FB.

Financial data based on annual reports

Company staff

Ian S.

Role: Director

Appointed: 01 October 2020

Latest update: 27 February 2024

People with significant control

Arctrend Limited
Address: Haden House Tower Cheadle, Stoke-On-Trent, ST10 1FB, England
Legal authority Companies Act
Legal form Limited Company
Notified on 17 November 2017
Nature of control:
substantial control or influence
Maurice W.
Notified on 6 April 2016
Ceased on 17 November 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sandra W.
Notified on 6 April 2016
Ceased on 17 November 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 15 October 2024
Confirmation statement last made up date 01 October 2023
Annual Accounts 31 December 2012
Start Date For Period Covered By Report 2011-04-01
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 31 December 2012
Annual Accounts 24 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 24 October 2014
Annual Accounts 17 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17 December 2015
Annual Accounts 20th December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 20th December 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 2016
End Date For Period Covered By Report 31 March 2017
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 2016
End Date For Period Covered By Report 31 March 2017
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 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 18th April 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 18th April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Dormant company accounts reported for the period up to Saturday 31st December 2022 (AA)
filed on: 7th, August 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

New Park Farm 117 Draycott Old Road Forsbrook

Post code:

ST11 9AL

City / Town:

Stoke On Trent

HQ address,
2014

Address:

Haden House Tower Crane Drive Brookhouse Industrial Estate

Post code:

ST10 1FB

City / Town:

Cheadle

HQ address,
2015

Address:

Haden House Tower Crane Drive

Post code:

ST10 1FB

City / Town:

Cheadle

HQ address,
2016

Address:

Haden House Tower Crane Drive

Post code:

ST10 1FB

City / Town:

Cheadle

Accountant/Auditor,
2013 - 2014

Name:

Howards Limited

Address:

Newport House Newport Road

Post code:

ST16 1DA

City / Town:

Stafford

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
35
Company Age