Arcadian Products (2000) Limited BIRMINGHAM


Arcadian Products (2000) started in year 1999 as Private Limited Company with registration number 03841377. The Arcadian Products (2000) company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Birmingham at 230-236 Barford Street. Postal code: B5 7EP.

Currently there are 2 directors in the the company, namely Dennis U. and Annette E.. In addition one secretary - Robert E. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Arcadian Products (2000) Limited Address / Contact

Office Address 230-236 Barford Street
Town Birmingham
Post code B5 7EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03841377
Date of Incorporation Tue, 14th Sep 1999
Industry Other engineering activities
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 30th Oct 2024 (2024-10-30)
Last confirmation statement dated Mon, 16th Oct 2023

Company staff

Dennis U.

Position: Director

Appointed: 01 June 2006

Robert E.

Position: Secretary

Appointed: 31 August 2000

Annette E.

Position: Director

Appointed: 14 September 1999

Brian H.

Position: Director

Appointed: 01 June 2006

Resigned: 31 March 2014

Pascal O.

Position: Director

Appointed: 01 September 2003

Resigned: 30 May 2006

Miklos J.

Position: Secretary

Appointed: 09 August 2000

Resigned: 31 August 2000

Keith J.

Position: Director

Appointed: 24 November 1999

Resigned: 12 July 2000

Miklos J.

Position: Director

Appointed: 14 September 1999

Resigned: 04 December 2003

Lesley G.

Position: Nominee Director

Appointed: 14 September 1999

Resigned: 14 September 1999

Robert E.

Position: Director

Appointed: 14 September 1999

Resigned: 03 May 2000

Dorothy G.

Position: Nominee Secretary

Appointed: 14 September 1999

Resigned: 14 September 1999

Ann M.

Position: Secretary

Appointed: 14 September 1999

Resigned: 09 August 2000

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As BizStats found, there is Arcadian Eot Trustee Limited from Birmingham, England. This PSC is classified as "a private company limited by guarantee without share capital", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Robert E. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Annette E., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Arcadian Eot Trustee Limited

230-236 Barford Street, Birmingham, B5 7EP, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Guarantee Without Share Capital
Country registered England
Place registered Companies House
Registration number 14861710
Notified on 21 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert E.

Notified on 6 April 2016
Ceased on 21 June 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annette E.

Notified on 6 April 2016
Ceased on 21 June 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth344 067363 299       
Balance Sheet
Cash Bank On Hand 145 455211 036250 976223 615127 465325 639322 729365 157
Current Assets429 204452 499503 432616 529614 299657 450877 119975 610730 496
Debtors151 980149 455128 961176 825189 463319 682373 847368 465170 273
Net Assets Liabilities  401 440443 496478 293548 150635 961747 914691 193
Other Debtors    56 000170 657210 103213 60315 321
Property Plant Equipment 128 913136 56082 34865 629103 173102 09797 380186 478
Total Inventories 157 589163 435188 728201 221210 303177 633284 416195 066
Cash Bank In Hand133 017145 455       
Stocks Inventory144 207157 589       
Tangible Fixed Assets130 450128 913       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve343 967363 199       
Shareholder Funds344 067363 299       
Other
Accrued Liabilities Deferred Income 14 32813 9969 80724 68422 461   
Accumulated Depreciation Impairment Property Plant Equipment 274 517327 007381 219417 480456 926492 128534 582580 799
Additions Other Than Through Business Combinations Property Plant Equipment  60 137 19 54279 990  146 315
Average Number Employees During Period    1717181818
Bank Borrowings Overdrafts      45 00034 167 
Corporation Tax Payable 17 06417 62634 25423 58218 00630 70536 24119 875
Creditors 194 18018 750242 881194 48516 26754 38137 2626 127
Finance Lease Liabilities Present Value Total 3 33318 75018 750 16 267   
Future Minimum Lease Payments Under Non-cancellable Operating Leases    362 969316 537289 278235 442249 083
Increase From Depreciation Charge For Year Property Plant Equipment  52 49054 21336 26142 44635 20242 45457 217
Net Current Assets Liabilities250 760258 319306 930373 648419 814476 484604 065702 831531 483
Number Shares Issued Fully Paid   100100    
Other Creditors 3636426 16 2679 3813 0956 127
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     3 000  11 000
Other Disposals Property Plant Equipment     3 000  11 000
Other Taxation Social Security Payable 17 24116 06222 11620 96822 51850 45531 21626 738
Par Value Share 1 11    
Prepayments Accrued Income 4 4913 71912 42911 20410 657   
Property Plant Equipment Gross Cost 403 430463 567463 567483 109560 099594 225631 962767 277
Provisions For Liabilities Balance Sheet Subtotal  23 30012 5007 15015 24015 82015 03520 641
Total Additions Including From Business Combinations Property Plant Equipment      34 12637 737 
Total Assets Less Current Liabilities381 210387 232443 490455 996485 443579 657706 162800 211717 961
Trade Creditors Trade Payables 108 168122 949157 528125 25182 059126 686143 573114 268
Trade Debtors Trade Receivables 144 964125 242164 396122 259149 025163 744154 862154 952
Creditors Due After One Year17 3433 333       
Creditors Due Within One Year178 444194 180       
Number Shares Allotted 100       
Provisions For Liabilities Charges19 80020 600       
Share Capital Allotted Called Up Paid100100       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 13th, June 2023
Free Download (12 pages)

Company search

Advertisements