General information

Name:

Ar Curam Ltd

Office Address:

2nd Floor Richard House Sorbonne Close Thornaby TS17 6DA Stockton-on-tees

Number: 09943211

Incorporation date: 2016-01-08

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is based in Stockton-on-tees with reg. no. 09943211. It was registered in 2016. The headquarters of this firm is located at 2nd Floor Richard House Sorbonne Close Thornaby. The area code is TS17 6DA. The company known today as Ar Curam Limited was known as Josh's Place until 2023-03-17 when the name was changed. The firm's Standard Industrial Classification Code is 41100 and their NACE code stands for Development of building projects. Ar Curam Ltd reported its latest accounts for the period up to 2023-01-31. The company's latest annual confirmation statement was released on 2023-01-07.

In order to meet the requirements of the clients, this limited company is constantly taken care of by a unit of three directors who are Zak M., Paul M. and Mark D.. Their outstanding services have been of crucial use to the following limited company since November 2020. In order to find professional help with legal documentation, the limited company has been utilizing the skills of Paul M. as a secretary for the last three years.

  • Previous company's names
  • Ar Curam Limited 2023-03-17
  • Josh's Place Limited 2016-01-08

Financial data based on annual reports

Company staff

Paul M.

Role: Secretary

Appointed: 25 February 2021

Latest update: 8 January 2024

Zak M.

Role: Director

Appointed: 20 November 2020

Latest update: 8 January 2024

Paul M.

Role: Director

Appointed: 08 January 2016

Latest update: 8 January 2024

Mark D.

Role: Director

Appointed: 08 January 2016

Latest update: 8 January 2024

People with significant control

Executives who have control over the firm are as follows: Mark D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Paul M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Mark D.
Notified on 7 January 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Paul M.
Notified on 7 January 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 21 January 2024
Confirmation statement last made up date 07 January 2023
Annual Accounts 12 May 2017
Start Date For Period Covered By Report 2016-01-08
End Date For Period Covered By Report 2017-01-31
Date Approval Accounts 12 May 2017
Annual Accounts 30 May 2018
Start Date For Period Covered By Report 2017-02-01
End Date For Period Covered By Report 2018-01-31
Date Approval Accounts 30 May 2018
Annual Accounts
Start Date For Period Covered By Report 2018-02-01
End Date For Period Covered By Report 2019-01-31
Annual Accounts
Start Date For Period Covered By Report 2019-02-01
End Date For Period Covered By Report 2020-01-31
Annual Accounts
Start Date For Period Covered By Report 2020-02-01
End Date For Period Covered By Report 2021-01-31
Annual Accounts
Start Date For Period Covered By Report 2021-02-01
End Date For Period Covered By Report 2022-01-31
Annual Accounts
Start Date For Period Covered By Report 2022-02-01
End Date For Period Covered By Report 2023-01-31
Annual Accounts
Start Date For Period Covered By Report 2023-02-01
End Date For Period Covered By Report 2024-01-31

Company filings

Filing category

Hide filing type
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Confirmation statement with no updates 2024/01/07 (CS01)
filed on: 18th, January 2024
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
8
Company Age

Closest Companies - by postcode