Arbeco Limited LONDON


Arbeco started in year 2014 as Private Limited Company with registration number 08917265. The Arbeco company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at 3rd Floor, The Clove Building. Postal code: SE1 2NQ.

The firm has one director. Richard S., appointed on 28 September 2018. There are currently no secretaries appointed. As of 8 June 2024, there were 3 ex directors - Giles C., Stephanie M. and others listed below. There were no ex secretaries.

Arbeco Limited Address / Contact

Office Address 3rd Floor, The Clove Building
Office Address2 4 Maguire Street
Town London
Post code SE1 2NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08917265
Date of Incorporation Fri, 28th Feb 2014
Industry Landscape service activities
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (160 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Richard S.

Position: Director

Appointed: 28 September 2018

Giles C.

Position: Director

Appointed: 28 September 2018

Resigned: 30 April 2021

Stephanie M.

Position: Director

Appointed: 28 February 2014

Resigned: 30 April 2021

Kevin W.

Position: Director

Appointed: 28 February 2014

Resigned: 24 September 2018

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As we discovered, there is Temple Group Management Limited from Haywards Heath, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Stephanie M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Kevin W., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Temple Group Management Limited

21 Perrymount Road, Haywards Heath, RH16 3TP, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Engalnd And Wales
Registration number 03918281
Notified on 24 September 2018
Nature of control: 75,01-100% shares

Stephanie M.

Notified on 6 April 2016
Ceased on 24 September 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Kevin W.

Notified on 6 April 2016
Ceased on 24 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312019-12-312021-03-312022-03-312023-03-31
Net Worth321        
Balance Sheet
Cash Bank In Hand29 270        
Cash Bank On Hand29 2705 46134 684116 92250 34030 44817 905  
Current Assets46 52276 231145 171437 920215 649151 59450 191100 
Debtors17 25270 770110 487244 966128 06485 81632 286100100
Intangible Fixed Assets12 000        
Net Assets Liabilities32115 314112 414337 805103 90027 98824 861  
Net Assets Liabilities Including Pension Asset Liability321        
Other Debtors   48 7691 233832 418  
Property Plant Equipment25 77955 00483 583140 05543 65728 479   
Tangible Fixed Assets25 780        
Total Inventories   76 032     
Reserves/Capital
Called Up Share Capital100        
Profit Loss Account Reserve221        
Shareholder Funds321        
Other
Amount Specific Advance Or Credit Directors22 03722 03799721 123     
Amount Specific Advance Or Credit Made In Period Directors  21 04022 120     
Amount Specific Advance Or Credit Repaid In Period Directors  8 000      
Accumulated Amortisation Impairment Intangible Assets3 0006 0009 00012 00015 00015 00015 00015 000 
Accumulated Depreciation Impairment Property Plant Equipment28 79347 96573 800100 65671 91488 308   
Additional Provisions Increase From New Provisions Recognised   8 493     
Average Number Employees During Period 813202087  
Creditors78 830113 555105 623217 960147 111146 67425 330  
Creditors Due Within One Year78 831        
Deferred Tax Liabilities5 15011 36616 71725 2108 2955 411   
Disposals Decrease In Depreciation Impairment Property Plant Equipment   26 83466 626 101 638  
Disposals Property Plant Equipment   41 597153 268 116 787  
Fixed Assets37 77964 00489 583143 05543 65728 479   
Increase From Amortisation Charge For Year Intangible Assets 3 0003 0003 0003 000    
Increase From Depreciation Charge For Year Property Plant Equipment 19 17225 83553 69037 884 13 330  
Intangible Assets12 0009 0006 0003 000     
Intangible Assets Gross Cost15 00015 00015 00015 000 15 00015 00015 000 
Intangible Fixed Assets Aggregate Amortisation Impairment3 000        
Intangible Fixed Assets Cost Or Valuation15 000        
Net Current Assets Liabilities-32 309-37 32439 548219 96068 5384 92024 861100 
Number Shares Allotted100        
Number Shares Issued Fully Paid  100100100 100100100
Other Creditors60 98365 6309 9836 04922 64030 8513 605  
Other Taxation Social Security Payable16 54942 79677 090181 988122 56076 19517 075  
Par Value Share1 111 111
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   76 03237 24535 330   
Property Plant Equipment Gross Cost54 572102 969157 383240 711115 571116 787   
Provisions5 15011 36616 71725 2108 2955 411   
Provisions For Liabilities Balance Sheet Subtotal5 15011 36616 71725 2108 2955 411   
Provisions For Liabilities Charges5 150        
Share Capital Allotted Called Up Paid100        
Tangible Fixed Assets Cost Or Valuation25 731        
Tangible Fixed Assets Depreciation-49        
Total Additions Including From Business Combinations Property Plant Equipment 48 39754 414124 92528 128    
Total Assets Less Current Liabilities5 47126 680129 131363 015112 19533 39924 861100100
Trade Creditors Trade Payables1 2985 12918 55029 9231 9119 6284 650  
Trade Debtors Trade Receivables17 25270 770110 487196 197126 83185 73329 868  
Amounts Owed By Group Undertakings       100100
Amounts Owed To Group Undertakings     30 000   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st March 2023
filed on: 14th, November 2023
Free Download (8 pages)

Company search