About

Registered Number: 02894008
Date of Incorporation: 02/02/1994 (30 years and 2 months ago)
Company Status: Active
Registered Address: Unit 12 Eastington Industrial Estate, Meadow Mill, Stonehouse, Glos, GL10 3RZ

 

Founded in 1994, Arc Energy Resources Ltd are based in Glos, it's status at Companies House is "Active". The current directors of this company are listed as Cook, Neil Adrian, Robinson, Alan Edward, Robinson, Andrew David, Robinson, Rosemary Gwynedd, Bonell, Steven Roy, Brown, Alan Anthony in the Companies House registry. The company employs 51-100 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Neil Adrian 01 August 2005 - 1
ROBINSON, Alan Edward 02 February 1994 - 1
ROBINSON, Andrew David 21 May 2013 - 1
BONELL, Steven Roy 01 January 2010 16 October 2011 1
BROWN, Alan Anthony 01 August 2005 31 August 2009 1
Secretary Name Appointed Resigned Total Appointments
ROBINSON, Rosemary Gwynedd 02 February 1994 30 May 2019 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 12 June 2020
AA - Annual Accounts 30 September 2019
SH08 - Notice of name or other designation of class of shares 13 June 2019
CS01 - N/A 30 May 2019
TM02 - Termination of appointment of secretary 30 May 2019
PSC07 - N/A 30 May 2019
PSC07 - N/A 30 May 2019
PSC04 - N/A 30 May 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 12 September 2018
MR04 - N/A 27 June 2018
MR01 - N/A 17 May 2018
MR01 - N/A 01 May 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 30 May 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 23 September 2013
RESOLUTIONS - N/A 12 August 2013
SH10 - Notice of particulars of variation of rights attached to shares 12 August 2013
SH08 - Notice of name or other designation of class of shares 12 August 2013
AP01 - Appointment of director 23 May 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 27 February 2012
CH01 - Change of particulars for director 27 February 2012
CH01 - Change of particulars for director 27 February 2012
CH01 - Change of particulars for director 27 February 2012
CH03 - Change of particulars for secretary 27 February 2012
AD01 - Change of registered office address 14 December 2011
TM01 - Termination of appointment of director 18 October 2011
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 26 August 2010
AP01 - Appointment of director 04 March 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
288b - Notice of resignation of directors or secretaries 01 September 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 13 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 2008
363a - Annual Return 15 February 2008
395 - Particulars of a mortgage or charge 09 June 2007
AA - Annual Accounts 21 April 2007
363a - Annual Return 04 April 2007
AA - Annual Accounts 28 April 2006
395 - Particulars of a mortgage or charge 18 April 2006
363a - Annual Return 02 February 2006
288a - Notice of appointment of directors or secretaries 23 August 2005
288a - Notice of appointment of directors or secretaries 23 August 2005
AA - Annual Accounts 21 April 2005
363s - Annual Return 02 February 2005
AA - Annual Accounts 13 September 2004
363s - Annual Return 17 February 2004
AA - Annual Accounts 30 September 2003
363s - Annual Return 19 February 2003
AA - Annual Accounts 27 October 2002
363s - Annual Return 08 February 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 12 February 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 10 February 2000
AA - Annual Accounts 19 October 1999
363s - Annual Return 12 April 1999
AA - Annual Accounts 28 October 1998
395 - Particulars of a mortgage or charge 09 June 1998
363s - Annual Return 10 February 1998
AA - Annual Accounts 23 October 1997
363s - Annual Return 18 February 1997
RESOLUTIONS - N/A 25 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 1996
123 - Notice of increase in nominal capital 25 October 1996
AA - Annual Accounts 25 October 1996
363s - Annual Return 02 March 1996
RESOLUTIONS - N/A 08 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 1995
123 - Notice of increase in nominal capital 08 November 1995
AA - Annual Accounts 30 October 1995
395 - Particulars of a mortgage or charge 28 March 1995
363s - Annual Return 22 February 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 April 1994
288 - N/A 29 April 1994
288 - N/A 29 April 1994
288 - N/A 17 February 1994
288 - N/A 17 February 1994
NEWINC - New incorporation documents 02 February 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 May 2018 Outstanding

N/A

A registered charge 01 May 2018 Outstanding

N/A

Debenture 05 June 2007 Fully Satisfied

N/A

Fixed and floating charge 05 April 2006 Fully Satisfied

N/A

Rent deposit deed 08 June 1998 Fully Satisfied

N/A

Mortgage debenture 15 March 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.