About

Registered Number: 02695504
Date of Incorporation: 10/03/1992 (32 years and 1 month ago)
Company Status: Active
Registered Address: Spectrum House, 2b Suttons Lane, Hornchurch, Essex, RM12 6RJ

 

Founded in 1992, Arc (U.K.) Systems Ltd have registered office in Essex, it has a status of "Active". There are 7 directors listed as Clayden, David, Clayden, Matthew David, Clayden, James Andrew, Mason, Carole Ann, Mason, Anthony Charles, Mason, Carole Ann, Mason, James William for this organisation in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLAYDEN, David 14 January 2002 - 1
CLAYDEN, Matthew David 14 January 2002 - 1
MASON, Anthony Charles 10 March 1992 08 October 1993 1
MASON, Carole Ann 08 October 1993 30 September 1999 1
MASON, James William 02 April 2001 14 January 2002 1
Secretary Name Appointed Resigned Total Appointments
CLAYDEN, James Andrew 10 March 1992 30 September 1999 1
MASON, Carole Ann 30 September 1999 14 January 2002 1

Filing History

Document Type Date
RESOLUTIONS - N/A 11 August 2020
MA - Memorandum and Articles 11 August 2020
AA - Annual Accounts 09 July 2020
SH01 - Return of Allotment of shares 19 May 2020
CS01 - N/A 18 March 2020
RESOLUTIONS - N/A 03 July 2019
AA - Annual Accounts 06 June 2019
CS01 - N/A 26 April 2019
PSC04 - N/A 07 February 2019
CH01 - Change of particulars for director 07 February 2019
SH01 - Return of Allotment of shares 17 October 2018
SH01 - Return of Allotment of shares 24 July 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 04 September 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 13 May 2016
AR01 - Annual Return 21 April 2016
CH03 - Change of particulars for secretary 08 March 2016
CH01 - Change of particulars for director 08 March 2016
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 24 June 2011
CH01 - Change of particulars for director 23 June 2011
AR01 - Annual Return 30 March 2011
CH01 - Change of particulars for director 29 March 2011
AA - Annual Accounts 28 October 2010
AD01 - Change of registered office address 07 October 2010
AD01 - Change of registered office address 15 April 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 05 September 2008
363a - Annual Return 15 April 2008
395 - Particulars of a mortgage or charge 11 August 2007
AA - Annual Accounts 11 July 2007
363a - Annual Return 19 March 2007
AA - Annual Accounts 14 July 2006
363a - Annual Return 17 March 2006
288c - Notice of change of directors or secretaries or in their particulars 17 March 2006
AA - Annual Accounts 20 July 2005
363s - Annual Return 14 April 2005
288c - Notice of change of directors or secretaries or in their particulars 12 April 2005
288c - Notice of change of directors or secretaries or in their particulars 12 April 2005
AA - Annual Accounts 13 September 2004
363s - Annual Return 23 March 2004
288c - Notice of change of directors or secretaries or in their particulars 29 October 2003
RESOLUTIONS - N/A 21 August 2003
RESOLUTIONS - N/A 21 August 2003
123 - Notice of increase in nominal capital 21 August 2003
AA - Annual Accounts 10 June 2003
363s - Annual Return 21 March 2003
AA - Annual Accounts 09 July 2002
363s - Annual Return 27 March 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
288b - Notice of resignation of directors or secretaries 06 February 2002
288b - Notice of resignation of directors or secretaries 06 February 2002
288b - Notice of resignation of directors or secretaries 06 February 2002
AA - Annual Accounts 08 August 2001
288a - Notice of appointment of directors or secretaries 24 May 2001
363s - Annual Return 16 March 2001
AA - Annual Accounts 25 September 2000
363s - Annual Return 16 March 2000
AA - Annual Accounts 21 November 1999
288a - Notice of appointment of directors or secretaries 19 November 1999
288a - Notice of appointment of directors or secretaries 19 November 1999
288b - Notice of resignation of directors or secretaries 19 November 1999
288b - Notice of resignation of directors or secretaries 19 November 1999
288c - Notice of change of directors or secretaries or in their particulars 19 November 1999
AUD - Auditor's letter of resignation 12 April 1999
287 - Change in situation or address of Registered Office 10 April 1999
363s - Annual Return 16 March 1999
AA - Annual Accounts 12 October 1998
363s - Annual Return 01 April 1998
AA - Annual Accounts 23 January 1998
288c - Notice of change of directors or secretaries or in their particulars 21 January 1998
363s - Annual Return 16 May 1997
AA - Annual Accounts 22 January 1997
RESOLUTIONS - N/A 19 March 1996
363s - Annual Return 14 March 1996
RESOLUTIONS - N/A 08 November 1995
RESOLUTIONS - N/A 08 November 1995
AA - Annual Accounts 08 November 1995
287 - Change in situation or address of Registered Office 05 October 1995
AUD - Auditor's letter of resignation 22 June 1995
287 - Change in situation or address of Registered Office 09 June 1995
363s - Annual Return 29 March 1995
AA - Annual Accounts 05 December 1994
AA - Annual Accounts 23 March 1994
363s - Annual Return 23 March 1994
288 - N/A 29 October 1993
288 - N/A 29 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 1993
287 - Change in situation or address of Registered Office 30 July 1993
363s - Annual Return 14 May 1993
287 - Change in situation or address of Registered Office 24 April 1992
288 - N/A 24 April 1992
288 - N/A 24 April 1992
NEWINC - New incorporation documents 10 March 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 06 August 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.