About

Registered Number: 01360755
Date of Incorporation: 31/03/1978 (46 years and 1 month ago)
Company Status: Active
Registered Address: 18 Frederick Street, Loughborough, Leicestershire, LE11 3BJ

 

Arc Fabrics Ltd was registered on 31 March 1978 and has its registered office in Leicestershire, it has a status of "Active". The business has 3 directors listed as Dassu, Shiraz Daud, Dassu, Mahommed Daud, Dassu, Zunaid. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DASSU, Mahommed Daud 18 June 2018 - 1
DASSU, Zunaid 01 February 2016 - 1
Secretary Name Appointed Resigned Total Appointments
DASSU, Shiraz Daud 01 February 2016 - 1

Filing History

Document Type Date
CS01 - N/A 14 February 2020
TM01 - Termination of appointment of director 14 February 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 13 August 2018
AP01 - Appointment of director 21 June 2018
PSC08 - N/A 19 June 2018
CS01 - N/A 16 March 2018
PSC07 - N/A 14 February 2018
MR04 - N/A 25 September 2017
AA - Annual Accounts 22 September 2017
CS01 - N/A 29 March 2017
AP01 - Appointment of director 29 March 2017
TM01 - Termination of appointment of director 29 March 2017
AP01 - Appointment of director 29 March 2017
AP01 - Appointment of director 29 March 2017
TM02 - Termination of appointment of secretary 29 March 2017
AP03 - Appointment of secretary 29 March 2017
AA - Annual Accounts 25 August 2016
MR04 - N/A 08 March 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 05 July 2010
AA - Annual Accounts 13 September 2009
363a - Annual Return 02 July 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 22 September 2008
AA - Annual Accounts 17 September 2007
363a - Annual Return 18 July 2007
363s - Annual Return 10 August 2006
AA - Annual Accounts 09 August 2006
363s - Annual Return 22 September 2005
AA - Annual Accounts 14 July 2005
363s - Annual Return 04 October 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 14 August 2003
AA - Annual Accounts 27 May 2003
AA - Annual Accounts 14 August 2002
363s - Annual Return 29 July 2002
363s - Annual Return 27 July 2001
AA - Annual Accounts 04 May 2001
363s - Annual Return 16 August 2000
AA - Annual Accounts 22 June 2000
363s - Annual Return 23 September 1999
AA - Annual Accounts 23 September 1999
363s - Annual Return 05 October 1998
AA - Annual Accounts 05 October 1998
363s - Annual Return 18 August 1997
AA - Annual Accounts 19 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 1997
287 - Change in situation or address of Registered Office 29 November 1996
363s - Annual Return 16 October 1996
AA - Annual Accounts 24 June 1996
AA - Annual Accounts 10 August 1995
363s - Annual Return 04 August 1995
395 - Particulars of a mortgage or charge 08 December 1994
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 September 1994
363s - Annual Return 27 July 1994
AA - Annual Accounts 26 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 1994
395 - Particulars of a mortgage or charge 25 November 1993
AA - Annual Accounts 27 July 1993
363s - Annual Return 27 July 1993
363b - Annual Return 18 November 1992
363b - Annual Return 01 July 1992
AA - Annual Accounts 01 July 1992
363a - Annual Return 10 September 1991
AA - Annual Accounts 08 September 1991
AA - Annual Accounts 10 September 1990
363 - Annual Return 10 September 1990
AA - Annual Accounts 19 September 1989
363 - Annual Return 19 September 1989
395 - Particulars of a mortgage or charge 30 November 1988
287 - Change in situation or address of Registered Office 30 June 1988
363 - Annual Return 30 June 1988
395 - Particulars of a mortgage or charge 28 June 1988
395 - Particulars of a mortgage or charge 13 June 1988
AA - Annual Accounts 13 June 1988
395 - Particulars of a mortgage or charge 05 February 1988
AA - Annual Accounts 17 July 1987
363 - Annual Return 17 July 1987
AA - Annual Accounts 26 August 1986
363 - Annual Return 26 August 1986
NEWINC - New incorporation documents 31 March 1978

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 05 December 1994 Outstanding

N/A

Legal mortgage 18 November 1993 Outstanding

N/A

Debenture 18 November 1988 Fully Satisfied

N/A

Legal mortgage 08 June 1988 Fully Satisfied

N/A

Mortgage debenture 07 June 1988 Fully Satisfied

N/A

Debenture 19 January 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.