Arcs N Sparks Corporate Clothing Limited WILLENHALL


Arcs N Sparks Corporate Clothing Limited is a private limited company located at Quickjay Buildings, Bilston Street, Willenhall WV13 2AW. Its total net worth is estimated to be -4253 pounds, and the fixed assets belonging to the company come to 886 pounds. Incorporated on 2007-06-22, this 16-year-old company is run by 1 director.
Director Russell E., appointed on 01 August 2021.
The company is officially classified as "retail sale of clothing in specialised stores" (SIC code: 47710).
The latest confirmation statement was sent on 2023-06-22 and the deadline for the following filing is 2024-07-06. Furthermore, the accounts were filed on 30 June 2021 and the next filing should be sent on 30 September 2023.

Arcs N Sparks Corporate Clothing Limited Address / Contact

Office Address Quickjay Buildings
Office Address2 Bilston Street
Town Willenhall
Post code WV13 2AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06290344
Date of Incorporation Fri, 22nd Jun 2007
Industry Retail sale of clothing in specialised stores
End of financial Year 31st December
Company age 17 years old
Account next due date Sat, 30th Sep 2023 (211 days after)
Account last made up date Wed, 30th Jun 2021
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Russell E.

Position: Director

Appointed: 01 August 2021

Matthew P.

Position: Director

Appointed: 30 May 2022

Resigned: 16 January 2024

Paul W.

Position: Secretary

Appointed: 04 July 2007

Resigned: 01 August 2021

Diane R.

Position: Director

Appointed: 04 July 2007

Resigned: 01 August 2021

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 22 June 2007

Resigned: 22 June 2007

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 22 June 2007

Resigned: 22 June 2007

People with significant control

The list of PSCs who own or control the company includes 2 names. As we researched, there is Russell E. This PSC and has 75,01-100% shares. The second one in the PSC register is Diane R. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Russell E.

Notified on 1 August 2021
Nature of control: 75,01-100% shares

Diane R.

Notified on 6 April 2016
Ceased on 1 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-12-31
Net Worth-4 253901 4702 69520 17838 971      
Balance Sheet
Cash Bank On Hand     18 966124894828 299  
Current Assets61 53160 89561 93287 41897 330107 44445 55585 51091 93394 53297 14690 818
Debtors30 37830 83635 09346 87149 00062 75030 06839 92648 65924 607  
Net Assets Liabilities      13 9808 8372 30014 4045863 492
Other Debtors     1 3377 8715 0134 3612 061  
Property Plant Equipment     2 38611 3638 5226 3924 794  
Total Inventories     25 72815 36345 49543 22641 626  
Cash Bank In Hand 3741 05415 04127 83218 966      
Net Assets Liabilities Including Pension Asset Liability-4 25390          
Stocks Inventory31 15329 68525 78525 50620 49825 728      
Tangible Fixed Assets8861 0631 3172 6522 2592 386      
Reserves/Capital
Called Up Share Capital222222      
Profit Loss Account Reserve-4 255881 4682 69320 17638 969      
Shareholder Funds-4 253901 4702 69520 17838 971      
Other
Accumulated Depreciation Impairment Property Plant Equipment     2 2973 4736 3138 44310 041  
Average Number Employees During Period        5444
Bank Borrowings Overdrafts      3 2459 77113 18647 248  
Corporation Tax Payable     9 4561 615829577   
Creditors     70 38240 66583 58294 41234 24254 69361 928
Increase From Depreciation Charge For Year Property Plant Equipment      1 3542 8402 1301 598  
Net Current Assets Liabilities-1 493-24240757318 37337 0624 8901 928-2 47960 29043 88728 890
Number Shares Issued Fully Paid       2    
Other Creditors     3 8316 33423 01820 8339 347  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      178     
Other Disposals Property Plant Equipment      258     
Other Taxation Social Security Payable     4386276491 36411 586  
Par Value Share  1111 1    
Property Plant Equipment Gross Cost     4 68414 83514 83514 835   
Provisions For Liabilities Balance Sheet Subtotal      2 2731 6131 613911  
Total Additions Including From Business Combinations Property Plant Equipment      10 410     
Total Assets Less Current Liabilities-6078211 7243 22520 63039 44816 25310 4503 91365 08348 29331 855
Trade Creditors Trade Payables     56 65728 84449 31558 45215 077  
Trade Debtors Trade Receivables     61 41322 19734 91344 29822 546  
Accrued Liabilities Not Expressed Within Creditors Subtotal         2 5201 873300
Fixed Assets8861 063       4 7934 4062 965
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal          1 434 
Creditors Due After One Year3 646518          
Creditors Due Within One Year63 02461 13761 52586 84578 95970 382      
Number Shares Allotted  2222      
Provisions For Liabilities Charges 213254530452477      
Tangible Fixed Assets Additions 531          
Tangible Fixed Assets Cost Or Valuation2 8003 331          
Tangible Fixed Assets Depreciation1 9142 268          
Tangible Fixed Assets Depreciation Charged In Period 354          
Share Capital Allotted Called Up Paid 22222      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 30th, November 2022
Free Download (1 page)

Company search

Advertisements