About

Registered Number: 03666848
Date of Incorporation: 12/11/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: Coopers House, 65a Wingletye Lane, Hornchurch, Essex, RM11 3AT

 

Established in 1998, Arctic Services Ltd has its registered office in Hornchurch, it has a status of "Active". The companies directors are Velleman, Simone, Velleman, Andrew. 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
VELLEMAN, Andrew 12 November 1998 - 1
Secretary Name Appointed Resigned Total Appointments
VELLEMAN, Simone 12 November 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
CS01 - N/A 05 December 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 29 March 2018
CS01 - N/A 27 January 2018
AA - Annual Accounts 31 March 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 17 January 2013
MG01 - Particulars of a mortgage or charge 29 June 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 16 December 2010
CH01 - Change of particulars for director 16 December 2010
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 18 February 2010
AA - Annual Accounts 19 May 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 22 April 2008
363s - Annual Return 26 November 2007
AA - Annual Accounts 16 April 2007
AA - Annual Accounts 16 April 2007
363s - Annual Return 28 November 2006
287 - Change in situation or address of Registered Office 23 October 2006
363s - Annual Return 29 December 2005
AA - Annual Accounts 07 November 2005
287 - Change in situation or address of Registered Office 27 July 2005
363s - Annual Return 03 December 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 24 November 2003
AA - Annual Accounts 01 May 2003
363s - Annual Return 30 November 2002
AA - Annual Accounts 25 February 2002
363s - Annual Return 21 November 2001
AA - Annual Accounts 01 May 2001
363s - Annual Return 05 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2000
363s - Annual Return 27 October 2000
RESOLUTIONS - N/A 24 October 2000
RESOLUTIONS - N/A 24 October 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 October 2000
DISS40 - Notice of striking-off action discontinued 18 July 2000
AA - Annual Accounts 17 July 2000
GAZ1 - First notification of strike-off action in London Gazette 09 May 2000
287 - Change in situation or address of Registered Office 23 January 2000
225 - Change of Accounting Reference Date 23 January 2000
288a - Notice of appointment of directors or secretaries 04 December 1998
288a - Notice of appointment of directors or secretaries 04 December 1998
288b - Notice of resignation of directors or secretaries 04 December 1998
288b - Notice of resignation of directors or secretaries 04 December 1998
NEWINC - New incorporation documents 12 November 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 22 June 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.