Arcus Trading Limited WARRINGTON


Founded in 2010, Arcus Trading, classified under reg no. 07125961 is an active company. Currently registered at 121 Twiss Green Lane WA3 4HX, Warrington the company has been in the business for 14 years. Its financial year was closed on 31st January and its latest financial statement was filed on 2023-01-31.

The company has one director. Christopher H., appointed on 1 February 2016. There are currently no secretaries appointed. As of 30 April 2024, there were 5 ex directors - Nicola H., Nicola H. and others listed below. There were no ex secretaries.

Arcus Trading Limited Address / Contact

Office Address 121 Twiss Green Lane
Office Address2 Culcheth
Town Warrington
Post code WA3 4HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 07125961
Date of Incorporation Thu, 14th Jan 2010
Industry Retail sale of textiles in specialised stores
End of financial Year 31st January
Company age 14 years old
Account next due date Thu, 31st Oct 2024 (184 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

Christopher H.

Position: Director

Appointed: 01 February 2016

Nicola H.

Position: Director

Appointed: 02 July 2010

Resigned: 14 January 2024

Nicola H.

Position: Director

Appointed: 07 May 2010

Resigned: 08 July 2010

Christopher H.

Position: Director

Appointed: 07 May 2010

Resigned: 01 September 2010

Barry W.

Position: Director

Appointed: 14 January 2010

Resigned: 14 January 2010

Christopher H.

Position: Director

Appointed: 14 January 2010

Resigned: 20 September 2010

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we established, there is Christopher H. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Nicola H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Christopher H.

Notified on 6 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nicola H.

Notified on 6 April 2016
Ceased on 6 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth4 581-1 619        
Balance Sheet
Cash Bank On Hand  2 895227181 6512436 7245 332841
Current Assets16 1326 4644 2765972 2572 7272 27310 6448 8842 576
Debtors14 4426 4281 381575  7373 9203 1621 051
Other Debtors  1 381575  7373 9202 242296
Property Plant Equipment  435541339138693 2642 4485 382
Total Inventories    1 5391 0761 293 390684
Net Assets Liabilities       2 9191 365-13 969
Cash Bank In Hand1 69036        
Net Assets Liabilities Including Pension Asset Liability4 581-1 619        
Tangible Fixed Assets1 364900        
Reserves/Capital
Called Up Share Capital11        
Profit Loss Account Reserve4 580-1 620        
Shareholder Funds4 581-1 619        
Other
Accrued Liabilities  2 4732 459      
Accumulated Depreciation Impairment Property Plant Equipment  1 8892 5262 7282 9292 9983 8834 6996 765
Average Number Employees During Period   2433344
Corporation Tax Payable  2 760117      
Creditors  6 4353 7329 20811 6694 11410 0006 5944 527
Increase From Depreciation Charge For Year Property Plant Equipment   637202201698858162 066
Net Current Assets Liabilities3 217-2 519-2 159-3 135-6 951-8 942-1 841-3455 511-14 824
Other Creditors   3 6156 3188 0843 6975887615 267
Other Taxation Social Security Payable  2221172 8903 585417931497133
Property Plant Equipment Gross Cost  2 3243 0673 0673 0673 0677 1477 14712 147
Total Additions Including From Business Combinations Property Plant Equipment   743   4 080 5 000
Total Assets Less Current Liabilities4 581-1 619-1 724-2 594-6 612-8 804-1 7722 9197 959-9 442
Bank Borrowings Overdrafts       10 0006 5944 527
Trade Debtors Trade Receivables        920755
Creditors Due Within One Year12 9158 983        
Fixed Assets1 364900        
Number Shares Allotted 1        
Par Value Share 1        
Share Capital Allotted Called Up Paid11        
Tangible Fixed Assets Cost Or Valuation2 3242 324        
Tangible Fixed Assets Depreciation9601 424        
Tangible Fixed Assets Depreciation Charged In Period 464        
Amount Specific Advance Or Credit Directors4 3265 847        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2024-01-14
filed on: 25th, January 2024
Free Download (3 pages)

Company search

Advertisements