Arc Analyst Resource & Consulting Limited HARROGATE


Arc Analyst Resource & Consulting started in year 2006 as Private Limited Company with registration number 05813862. The Arc Analyst Resource & Consulting company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Harrogate at 41 Green Lane. Postal code: HG2 9LP. Since Thursday 11th March 2010 Arc Analyst Resource & Consulting Limited is no longer carrying the name Facades.

The company has one director. Dominic F., appointed on 17 April 2009. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Richard G. who worked with the the company until 8 January 2008.

Arc Analyst Resource & Consulting Limited Address / Contact

Office Address 41 Green Lane
Town Harrogate
Post code HG2 9LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05813862
Date of Incorporation Thu, 11th May 2006
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Dominic F.

Position: Director

Appointed: 17 April 2009

Paul L.

Position: Director

Appointed: 31 March 2009

Resigned: 17 April 2009

Tennant Land Partners

Position: Corporate Secretary

Appointed: 07 January 2008

Resigned: 15 May 2008

Mark H.

Position: Director

Appointed: 19 March 2007

Resigned: 31 March 2009

Richard G.

Position: Director

Appointed: 19 March 2007

Resigned: 08 January 2008

Richard G.

Position: Secretary

Appointed: 19 March 2007

Resigned: 08 January 2008

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 11 May 2006

Resigned: 11 May 2006

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 11 May 2006

Resigned: 11 May 2006

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we researched, there is Dominic F. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Jennifer S. This PSC owns 25-50% shares and has 25-50% voting rights.

Dominic F.

Notified on 11 May 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jennifer S.

Notified on 11 May 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Facades March 11, 2010
Baisell Properties May 4, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-31
Balance Sheet
Current Assets56 97848 98321 46219 435
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal22 82420 484  
Average Number Employees During Period 222
Creditors33 52129 64521 67319 737
Depreciation Amortisation Impairment Expense 315414339
Fixed Assets5601 4701 056717
Net Current Assets Liabilities23 45719 338-211-302
Profit Loss 49 84364 52155 370
Provisions For Liabilities Balance Sheet Subtotal112   
Staff Costs Employee Benefits Expense 27 87613 63913 606
Tax Tax Credit On Profit Or Loss On Ordinary Activities 12 29615 20313 084
Total Assets Less Current Liabilities24 01720 808845415
Turnover Revenue 101 600110 207103 366
Advances Credits Directors46 25638 64814 46216 164
Advances Credits Made In Period Directors46 2567 60824 186 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 23rd, June 2023
Free Download (4 pages)

Company search

Advertisements