About

Registered Number: 01711137
Date of Incorporation: 31/03/1983 (41 years ago)
Company Status: Active
Registered Address: Unit 5 The Maltings Industrial Estate, Whitley Bridge, Goole, DN14 0HH,

 

Based in Goole, Arc Labels Ltd was registered on 31 March 1983, it's status at Companies House is "Active". We don't know the number of employees at the business. The current directors of this organisation are listed as Ford, Allan, Ford, Jane Ruth, Crewe, Albert Raymond.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORD, Allan N/A - 1
FORD, Jane Ruth N/A - 1
Secretary Name Appointed Resigned Total Appointments
CREWE, Albert Raymond N/A 22 July 1994 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 29 August 2019
AD01 - Change of registered office address 12 August 2019
AD01 - Change of registered office address 09 August 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 28 August 2018
CS01 - N/A 31 August 2017
AA - Annual Accounts 21 August 2017
AA - Annual Accounts 08 September 2016
CS01 - N/A 02 September 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 14 September 2011
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 15 September 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 14 September 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 21 August 2008
363s - Annual Return 24 September 2007
AA - Annual Accounts 31 August 2007
363s - Annual Return 18 September 2006
AA - Annual Accounts 24 August 2006
363s - Annual Return 31 October 2005
AA - Annual Accounts 13 October 2005
363s - Annual Return 16 September 2004
AA - Annual Accounts 18 August 2004
AA - Annual Accounts 09 October 2003
363s - Annual Return 22 September 2003
363s - Annual Return 19 August 2002
AA - Annual Accounts 14 August 2002
363s - Annual Return 31 August 2001
AA - Annual Accounts 10 August 2001
AA - Annual Accounts 04 October 2000
363s - Annual Return 01 September 2000
AA - Annual Accounts 15 October 1999
363s - Annual Return 26 August 1999
288c - Notice of change of directors or secretaries or in their particulars 26 August 1999
AA - Annual Accounts 04 November 1998
363s - Annual Return 16 September 1998
288c - Notice of change of directors or secretaries or in their particulars 16 September 1998
288c - Notice of change of directors or secretaries or in their particulars 16 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 1998
395 - Particulars of a mortgage or charge 23 December 1997
AA - Annual Accounts 31 October 1997
363s - Annual Return 04 September 1997
AA - Annual Accounts 25 October 1996
363s - Annual Return 02 September 1996
AA - Annual Accounts 02 October 1995
363s - Annual Return 06 September 1995
AA - Annual Accounts 28 February 1995
363s - Annual Return 30 August 1994
395 - Particulars of a mortgage or charge 03 August 1994
288 - N/A 03 August 1994
395 - Particulars of a mortgage or charge 08 April 1994
AA - Annual Accounts 11 February 1994
363s - Annual Return 17 September 1993
AA - Annual Accounts 07 October 1992
363b - Annual Return 24 September 1992
363a - Annual Return 04 November 1991
AA - Annual Accounts 11 October 1991
288 - N/A 09 April 1991
288 - N/A 09 April 1991
AA - Annual Accounts 14 September 1990
287 - Change in situation or address of Registered Office 14 September 1990
363 - Annual Return 14 September 1990
AA - Annual Accounts 17 November 1989
363 - Annual Return 17 November 1989
AA - Annual Accounts 28 September 1988
363 - Annual Return 28 September 1988
AA - Annual Accounts 04 August 1987
363 - Annual Return 04 August 1987
AA - Annual Accounts 18 September 1986
363 - Annual Return 18 September 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage (own account) 19 December 1997 Outstanding

N/A

Legal charge 01 August 1994 Fully Satisfied

N/A

Debenture 31 March 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.