Arcro Holdings Limited

General information

Name:

Arcro Holdings Ltd

Office Address:

Townshend House Crown Road NR1 3DT Norwich

Number: 04378801

Incorporation date: 2002-02-21

Dissolution date: 2022-02-25

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located in Townshend House, Norwich NR1 3DT Arcro Holdings Limited was categorised as a Private Limited Company registered under the 04378801 registration number. The company was established on Thursday 21st February 2002. Arcro Holdings Limited had been in the United Kingdom for twenty years. Launched as Arcro Investigation Services, the firm used the name up till Friday 10th October 2003, at which point it was replaced by Arcro Holdings Limited.

The following company had a single director: Ionut N., who was assigned this position in February 2017.

  • Previous company's names
  • Arcro Holdings Limited 2003-10-10
  • Arcro Investigation Services Limited 2002-02-21

Financial data based on annual reports

Company staff

Ionut N.

Role: Director

Appointed: 23 February 2017

Latest update: 29 March 2024

Accounts Documents

Account next due date 30 November 2017
Account last made up date 29 February 2016
Confirmation statement next due date 07 March 2017
Return last made up date 21 February 2016
Annual Accounts 21 August 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 21 August 2014
Annual Accounts 12 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 12 November 2015
Annual Accounts 29 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 29 November 2016
Annual Accounts 29 November 2012
End Date For Period Covered By Report 28 February 2012
Date Approval Accounts 29 November 2012
Annual Accounts 29 October 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 29 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Gazette Incorporation Mortgage Officers
Free Download
Change of registered address from The Lock Buildings Whitworth Street West Manchester Greater Manchester M1 5BD England on 30th April 2020 to Townshend House Crown Road Norwich NR1 3DT (AD01)
filed on: 30th, April 2020
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Suite 405 Chadwick House Birchwood

Post code:

WA3 6AE

City / Town:

Warrington

HQ address,
2013

Address:

Suite 405 Chadwick House Birchwood

Post code:

WA3 6AE

City / Town:

Warrington

HQ address,
2014

Address:

Suite 405 Chadwick House Birchwood

Post code:

WA3 6AE

City / Town:

Warrington

HQ address,
2015

Address:

8 Eastway

Post code:

M33 4DX

City / Town:

Sale

HQ address,
2016

Address:

8 Eastway

Post code:

M33 4DX

City / Town:

Sale

Accountant/Auditor,
2016

Name:

Leavitt Walmsley Associates Limited

Address:

Chartered Certified Accountants 8 Eastway Sale

Post code:

M33 4DX

City / Town:

Cheshire

Accountant/Auditor,
2012 - 2013

Name:

Moore Hill Accountants (uk) Limited

Address:

Suite 405 Chadwick House Birchwood Park Birchwood

Post code:

WA3 6AE

City / Town:

Warrington

Accountant/Auditor,
2015

Name:

Leavitt Walmsley Associates Limited

Address:

Chartered Certified Accountants 8 Eastway Sale

Post code:

M33 4DX

City / Town:

Cheshire

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
20
Company Age

Closest Companies - by postcode