General information

Name:

Arctrend Ltd

Office Address:

3 Meaford Business Park, Meaford ST15 0WQ Stone

Number: 01492026

Incorporation date: 1980-04-18

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is situated in Stone under the ID 01492026. This firm was set up in 1980. The office of the firm is situated at 3 Meaford Business Park, Meaford . The post code for this place is ST15 0WQ. This company's declared SIC number is 32990 meaning Other manufacturing n.e.c.. Arctrend Ltd filed its latest accounts for the period up to 2022-12-31. Its latest confirmation statement was released on 2023-01-01.

Having five job advert since Monday 19th May 2014, the corporation has been quite active on the labour market. On Wednesday 5th August 2015, it was searching for new workers for a full time General Factory Operative post in Leek, and on Monday 19th May 2014, for the vacant post of a full time Trainee TIG Welders in Leek. They employ applicants on such positions as for example: Experienced Engineer Inspector, Production Operative(s) and Tig Welder(s).

This company has a single managing director at present overseeing the following limited company, namely Ian S. who has been utilizing the director's duties since Friday 18th April 1980. Sandra W. had performed assigned duties for this specific limited company up until the resignation in November 2017. Additionally a different director, specifically Maurice W. gave up the position on Friday 17th November 2017. Additionally, the managing director's efforts are aided with by a secretary - Melissa L., who was selected by this specific limited company five years ago.

Financial data based on annual reports

Company staff

Ian S.

Role: Director

Appointed: 26 May 2020

Latest update: 19 November 2023

Melissa L.

Role: Secretary

Appointed: 01 November 2019

Latest update: 19 November 2023

People with significant control

The companies that control this firm are as follows: Rattay Holding Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Stone at Meaford Business Park, Meaford, 9Th Floor, ST15 0WQ, Staffordshire and was registered as a PSC under the registration number 110520209.

Rattay Holding Limited
Address: 3 Meaford Business Park, Meaford, 9th Floor, Stone, Staffordshire, ST15 0WQ, United Kingdom
Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered Company Register Of England And Wales
Registration number 110520209
Notified on 17 November 2017
Nature of control:
3/4 to full of voting rights
over 3/4 of shares
Maurice W.
Notified on 6 April 2016
Ceased on 17 November 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Sandra W.
Notified on 6 April 2016
Ceased on 17 November 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 15 January 2024
Confirmation statement last made up date 01 January 2023
Annual Accounts 16 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 16 December 2014
Annual Accounts 15 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 15 December 2015
Annual Accounts 21 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 21 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 6th December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 6th December 2012
Annual Accounts 19th December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19th December 2013

Jobs and Vacancies at Arctrend Ltd

General Factory Operative in Leek, posted on Wednesday 5th August 2015
Region / City Midlands, Leek
Industry Engeneering
Job type full time
Application by email d.jones@arcflex.com
 
Tig Welder(s) in Leek, posted on Thursday 7th May 2015
Region / City Midlands, Leek
Industry Engeneering
Work hours Overtime
Job type full time
 
Production Operative(s) in Leek, posted on Monday 14th July 2014
Region / City Midlands, Leek
Industry Engineering sector
Work hours Overtime
Job type full time
Application by email s.kelsall@arcflex.com
 
Experienced Engineer Inspector in Leek, posted on Wednesday 4th June 2014
Region / City Midlands, Leek
Industry Engineering sector
Experience at least five years
Job type full time
Application by email p.watson@arcflex.com
 
Trainee TIG Welders in Leek, posted on Monday 19th May 2014
Region / City Midlands, Leek
Industry Engineering sector
Experience less than one year
Work hours Fixed term contract
Job type full time
Application by email p.watson@arcflex.com
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Small company accounts for the period up to Saturday 31st December 2022 (AA)
filed on: 7th, August 2023
accounts
Free Download Download filing (14 pages)

Additional Information

HQ address,
2012

Address:

Haden House Tower Crane Drive Brookhouse Industrial Estate

Post code:

ST10 1FB

City / Town:

Cheadle

HQ address,
2013

Address:

Haden House Tower Crane Drive Brookhouse Industrial Estate

Post code:

ST10 1FB

City / Town:

Cheadle

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,
2016 - 2014

Name:

Howards Limited

Address:

Newport House Newport Road

Post code:

ST16 1DA

City / Town:

Stafford

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
44
Company Age