Romiley
Stockport
Cheshire
SK6 4EQ
Director Name | Mr Paul Fowler |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | English |
Status | Current |
Appointed | 05 March 2002(1 day after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Charlestown Ind Estate Robinson Street Ashton Under Lyne Lancs OL6 8NS |
Secretary Name | Mr Neil Fowler |
---|---|
Nationality | English |
Status | Current |
Appointed | 05 March 2002(1 day after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Carlton Avenue Romiley Stockport Cheshire SK6 4EQ |
Director Name | Paul Simon Holden |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2005(3 years, 4 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Barngate Drive Mossley Ashton Under Lyne Lancashire OL5 0DH |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | arcweldingproducts.co.uk |
---|---|
Telephone | 0161 3301671 |
Telephone region | Manchester |
Registered Address | Unit 7 Charlestown Ind Estate Robinson Street Ashton Under Lyne Lancs OL6 8NS |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Ashton Waterloo |
Built Up Area | Greater Manchester |
12 at £1 | Claire Louise Holden 9.60% Ordinary A |
---|---|
50 at £1 | Neil Fowler 40.00% Ordinary |
25 at £1 | Paul Fowler 20.00% Ordinary |
25 at £1 | Tracey Fowler 20.00% Ordinary |
13 at £1 | Paul Holden 10.40% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £45,197 |
Cash | £8,904 |
Current Liabilities | £251,360 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 4 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (11 months from now) |
13 July 2020 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
---|---|
27 April 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
17 June 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
12 April 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
23 July 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
9 April 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
1 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
1 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
28 March 2017 | Director's details changed for Paul Fowler on 20 March 2017 (2 pages) |
28 March 2017 | Director's details changed for Paul Fowler on 20 March 2017 (2 pages) |
28 March 2017 | Confirmation statement made on 4 March 2017 with updates (7 pages) |
28 March 2017 | Confirmation statement made on 4 March 2017 with updates (7 pages) |
22 October 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
22 October 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
5 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
12 May 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
1 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
12 May 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
4 June 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
23 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (7 pages) |
23 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (7 pages) |
23 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (7 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
26 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (7 pages) |
26 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (7 pages) |
26 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (7 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 May 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (7 pages) |
11 May 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (7 pages) |
11 May 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (7 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
5 May 2010 | Director's details changed for Neil Fowler on 4 March 2010 (2 pages) |
5 May 2010 | Director's details changed for Paul Fowler on 4 March 2010 (2 pages) |
5 May 2010 | Director's details changed for Paul Simon Holden on 4 March 2010 (2 pages) |
5 May 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Paul Simon Holden on 4 March 2010 (2 pages) |
5 May 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Paul Fowler on 4 March 2010 (2 pages) |
5 May 2010 | Director's details changed for Paul Simon Holden on 4 March 2010 (2 pages) |
5 May 2010 | Director's details changed for Paul Fowler on 4 March 2010 (2 pages) |
5 May 2010 | Director's details changed for Neil Fowler on 4 March 2010 (2 pages) |
5 May 2010 | Director's details changed for Neil Fowler on 4 March 2010 (2 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
19 May 2009 | Return made up to 04/03/09; full list of members (4 pages) |
19 May 2009 | Return made up to 04/03/09; full list of members (4 pages) |
24 March 2009 | Return made up to 04/03/08; full list of members (5 pages) |
24 March 2009 | Return made up to 04/03/08; full list of members (5 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
23 May 2007 | Registered office changed on 23/05/07 from: unit 5 charlestown industrial estate robinson street ashton under lyne lancashire OL6 8NS (1 page) |
23 May 2007 | Registered office changed on 23/05/07 from: unit 5 charlestown industrial estate robinson street ashton under lyne lancashire OL6 8NS (1 page) |
2 May 2007 | Return made up to 04/03/07; full list of members (8 pages) |
2 May 2007 | Return made up to 04/03/07; full list of members (8 pages) |
19 September 2006 | Ad 22/07/05--------- £ si 25@1 (2 pages) |
19 September 2006 | Ad 22/07/05--------- £ si 25@1 (2 pages) |
18 September 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
18 September 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
18 September 2006 | Return made up to 04/03/06; full list of members; amend (8 pages) |
18 September 2006 | Return made up to 04/03/06; full list of members; amend (8 pages) |
7 March 2006 | Return made up to 04/03/06; full list of members (3 pages) |
7 March 2006 | Return made up to 04/03/06; full list of members (3 pages) |
24 November 2005 | New director appointed (1 page) |
24 November 2005 | New director appointed (1 page) |
16 August 2005 | Resolutions
|
16 August 2005 | Resolutions
|
16 August 2005 | Ad 22/07/05--------- £ si 25@1=25 £ ic 100/125 (2 pages) |
16 August 2005 | Nc inc already adjusted 22/07/05 (1 page) |
16 August 2005 | Nc inc already adjusted 22/07/05 (1 page) |
16 August 2005 | Ad 22/07/05--------- £ si 25@1=25 £ ic 100/125 (2 pages) |
16 August 2005 | Resolutions
|
16 August 2005 | Resolutions
|
14 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
14 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 April 2005 | Return made up to 04/03/05; full list of members (3 pages) |
1 April 2005 | Return made up to 04/03/05; full list of members (3 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
28 April 2004 | Return made up to 04/03/04; full list of members (8 pages) |
28 April 2004 | Return made up to 04/03/04; full list of members (8 pages) |
28 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
28 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
30 April 2003 | Return made up to 04/03/03; full list of members
|
30 April 2003 | Return made up to 04/03/03; full list of members
|
18 March 2002 | Ad 05/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 March 2002 | Ad 05/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | New secretary appointed;new director appointed (2 pages) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | Secretary resigned (1 page) |
12 March 2002 | New secretary appointed;new director appointed (2 pages) |
12 March 2002 | Registered office changed on 12/03/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
12 March 2002 | Secretary resigned (1 page) |
12 March 2002 | Registered office changed on 12/03/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
4 March 2002 | Incorporation (16 pages) |
4 March 2002 | Incorporation (16 pages) |