General information

Name:

Arcool Ltd

Office Address:

2 Marys Cottages Butchers Lane Three Oaks TN35 4NH Hastings

Number: 04456102

Incorporation date: 2002-06-06

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Arcool started its operations in 2002 as a Private Limited Company with reg. no. 04456102. This particular business has been operating for 23 years and the present status is active. The firm's head office is located in Hastings at 2 Marys Cottages Butchers Lane. You can also find the firm using its area code : TN35 4NH. The present name is Arcool Limited. The firm's former associates may know this company also as Gybridge, which was in use up till 2002-07-04. The firm's SIC and NACE codes are 74909 : Other professional, scientific and technical activities not elsewhere classified. Arcool Ltd reported its latest accounts for the financial year up to 2022-12-31. The most recent confirmation statement was released on 2023-06-06.

12 transactions have been registered in 2015 with a sum total of £6,691. In 2014 there was a similar number of transactions (exactly 23) that added up to £22,918. The Council conducted 28 transactions in 2013, this added up to £15,122. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 104 transactions and issued invoices for £77,955. Cooperation with the Brighton & Hove City council covered the following areas: Equip't Furniture N Materials, Plant Machinery N Equipment and Repair Maint N Alterations.

In order to satisfy its client base, the following limited company is constantly taken care of by a unit of two directors who are Daniel A. and Mark A.. Their successful cooperation has been of pivotal importance to this specific limited company since 2021-04-06. Moreover, the director's tasks are helped with by a secretary - Mark A., who was appointed by this specific limited company in August 2008.

  • Previous company's names
  • Arcool Limited 2002-07-04
  • Gybridge Limited 2002-06-06

Financial data based on annual reports

Company staff

Daniel A.

Role: Director

Appointed: 06 April 2021

Latest update: 4 June 2025

Mark A.

Role: Secretary

Appointed: 26 August 2008

Latest update: 4 June 2025

Mark A.

Role: Director

Appointed: 18 June 2002

Latest update: 4 June 2025

People with significant control

Mark A. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Mark A.
Notified on 29 November 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Geoffrey B.
Notified on 6 April 2016
Ceased on 27 August 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mark A.
Notified on 6 April 2016
Ceased on 29 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 20 June 2024
Confirmation statement last made up date 06 June 2023
Annual Accounts 26 May 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 26 May 2015
Annual Accounts 14 June 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 14 June 2016
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31
Annual Accounts
Start Date For Period Covered By Report 2023-01-01
End Date For Period Covered By Report 2023-12-31
Annual Accounts
Start Date For Period Covered By Report 2024-01-01
End Date For Period Covered By Report 2024-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Tue, 31st Dec 2024 (AA)
filed on: 25th, March 2025
accounts
Free Download Download filing (12 pages)

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
2015 Brighton & Hove City 12 £ 6 691.43
2015-05-06 PAY00761763 £ 1 682.00 Equip't Furniture N Materials
2015-06-03 PAY00769118 £ 1 172.00 Equip't Furniture N Materials
2014 Brighton & Hove City 23 £ 22 918.02
2014-11-14 PAY00714492 £ 8 819.00 Plant Machinery N Equipment
2014-07-18 PAY00681036 £ 2 995.50 Equip't Furniture N Materials
2013 Brighton & Hove City 28 £ 15 121.53
2013-02-06 PAY00542485 £ 3 073.00 Equip't Furniture N Materials
2013-10-18 PAY00608958 £ 1 600.50 Equip't Furniture N Materials
2012 Brighton & Hove City 10 £ 9 311.31
2012-02-24 PAY00455068 £ 2 615.00 Equip't Furniture N Materials
2012-05-30 PAY00479341 £ 1 542.50 Equip't Furniture N Materials
2011 Brighton & Hove City 21 £ 17 373.33
2011-02-16 PAY00361555 £ 3 751.49 Equip't Furniture N Materials
2011-06-15 PAY00390879 £ 2 848.00 Equip't Furniture N Materials
2010 Brighton & Hove City 10 £ 6 538.95
2010-10-01 04066846 £ 984.00 Supplies And Services
2010-11-24 4218047 £ 885.00 Supplies And Services

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
23
Company Age

Similar companies nearby

Closest companies