About

Registered Number: 04080242
Date of Incorporation: 28/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: Arc House, Lapthorne Industrial Estate, Ipplepen, Devon, TQ12 5TU

 

Having been setup in 2000, Arc Steel Projects Ltd are based in Ipplepen in Devon, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. Langabeer, Kathleen, Cobbledick, Audrey Mary, Cobbledick, Arthur Roy, Cobbledick, Gary are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANGABEER, Kathleen 20 August 2014 - 1
COBBLEDICK, Arthur Roy 07 March 2001 20 August 2014 1
COBBLEDICK, Gary 07 March 2001 20 February 2014 1
Secretary Name Appointed Resigned Total Appointments
COBBLEDICK, Audrey Mary 07 March 2001 06 August 2010 1

Filing History

Document Type Date
AA - Annual Accounts 12 June 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 11 October 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 28 September 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 28 September 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 09 November 2016
MR04 - N/A 20 October 2016
MR04 - N/A 20 October 2016
AR01 - Annual Return 02 October 2015
CH01 - Change of particulars for director 02 October 2015
AA - Annual Accounts 20 August 2015
CH01 - Change of particulars for director 11 November 2014
AR01 - Annual Return 09 October 2014
CH01 - Change of particulars for director 09 October 2014
AP01 - Appointment of director 23 September 2014
AP01 - Appointment of director 23 September 2014
TM01 - Termination of appointment of director 23 September 2014
AA - Annual Accounts 13 August 2014
TM01 - Termination of appointment of director 05 March 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 10 October 2011
CH01 - Change of particulars for director 06 October 2011
CH01 - Change of particulars for director 06 October 2011
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 17 August 2010
TM02 - Termination of appointment of secretary 11 August 2010
AR01 - Annual Return 27 October 2009
AA - Annual Accounts 27 August 2009
395 - Particulars of a mortgage or charge 25 August 2009
AA - Annual Accounts 24 November 2008
363a - Annual Return 16 October 2008
AA - Annual Accounts 20 November 2007
363s - Annual Return 14 November 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 24 October 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 06 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2005
RESOLUTIONS - N/A 13 April 2005
MEM/ARTS - N/A 13 April 2005
AA - Annual Accounts 17 March 2005
363s - Annual Return 14 October 2004
AA - Annual Accounts 26 November 2003
363s - Annual Return 01 October 2003
AA - Annual Accounts 13 March 2003
363s - Annual Return 24 September 2002
363s - Annual Return 22 January 2002
AA - Annual Accounts 04 May 2001
395 - Particulars of a mortgage or charge 25 April 2001
225 - Change of Accounting Reference Date 20 March 2001
288a - Notice of appointment of directors or secretaries 13 March 2001
288a - Notice of appointment of directors or secretaries 13 March 2001
288a - Notice of appointment of directors or secretaries 13 March 2001
288b - Notice of resignation of directors or secretaries 13 March 2001
288b - Notice of resignation of directors or secretaries 13 March 2001
287 - Change in situation or address of Registered Office 13 March 2001
NEWINC - New incorporation documents 28 September 2000

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 19 August 2009 Fully Satisfied

N/A

Mortgage debenture 20 April 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.