Arc-cs Ltd CHATHAM


Arc-cs started in year 2002 as Private Limited Company with registration number 04517117. The Arc-cs company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Chatham at The Joiners Shop Main Gate Road. Postal code: ME4 4TZ. Since 2004-10-04 Arc-cs Ltd is no longer carrying the name Broadbase Creative.

The company has 2 directors, namely Sarah H., Jason D.. Of them, Jason D. has been with the company the longest, being appointed on 22 August 2002 and Sarah H. has been with the company for the least time - from 23 August 2013. At the moment 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.

Arc-cs Ltd Address / Contact

Office Address The Joiners Shop Main Gate Road
Office Address2 The Historic Dockyard
Town Chatham
Post code ME4 4TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04517117
Date of Incorporation Thu, 22nd Aug 2002
Industry specialised design activities
End of financial Year 31st August
Company age 22 years old
Account next due date Fri, 31st May 2024 (25 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 5th Sep 2024 (2024-09-05)
Last confirmation statement dated Tue, 22nd Aug 2023

Company staff

Sarah H.

Position: Director

Appointed: 23 August 2013

Jason D.

Position: Director

Appointed: 22 August 2002

Sarah H.

Position: Secretary

Appointed: 01 September 2006

Resigned: 23 August 2013

Anthony H.

Position: Director

Appointed: 01 September 2006

Resigned: 23 August 2013

Lynne D.

Position: Secretary

Appointed: 16 July 2004

Resigned: 01 September 2006

Jason C.

Position: Secretary

Appointed: 22 August 2002

Resigned: 16 July 2004

Susan B.

Position: Nominee Director

Appointed: 22 August 2002

Resigned: 22 August 2002

Bryan B.

Position: Nominee Secretary

Appointed: 22 August 2002

Resigned: 22 August 2002

Jason C.

Position: Director

Appointed: 22 August 2002

Resigned: 16 July 2004

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we discovered, there is Jason D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Sarah H. This PSC owns 25-50% shares and has 25-50% voting rights.

Jason D.

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

Sarah H.

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

Company previous names

Broadbase Creative October 4, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-31
Net Worth53 48855 40934 06934 32371 40660 115   
Balance Sheet
Cash Bank In Hand44 02431 21950 87852 36383 307118 879   
Cash Bank On Hand     118 87965 83379 34274 868
Current Assets112 01192 79086 025100 349169 563159 436132 211135 782145 259
Debtors67 98761 57135 14747 98686 25640 55766 37856 44070 391
Net Assets Liabilities     60 11542 58231 36340 711
Net Assets Liabilities Including Pension Asset Liability53 48855 40934 06934 32371 40660 115   
Other Debtors     688688  
Property Plant Equipment     5 3334 0994 4443 433
Tangible Fixed Assets9 0638 8528 9356 8026 9785 333   
Reserves/Capital
Called Up Share Capital100100100300300300   
Profit Loss Account Reserve53 38855 30933 96934 02371 10659 815   
Shareholder Funds53 48855 40934 06934 32371 40660 115   
Other
Advances Credits Directors        25 708
Amount Specific Advance Or Credit Directors    26 06026 06025 71625 70825 708
Amount Specific Advance Or Credit Made In Period Directors     58 80047 21481 242
Amount Specific Advance Or Credit Repaid In Period Directors     58 80046 870  
Accumulated Depreciation Impairment Property Plant Equipment     33 91535 14936 49737 508
Average Number Employees During Period      666
Creditors     103 61292 925108 054107 446
Creditors Due Within One Year66 43645 03859 59171 904104 093103 612   
Increase From Depreciation Charge For Year Property Plant Equipment      1 2341 3481 011
Net Current Assets Liabilities45 57547 75226 43428 44565 47055 82439 28627 72837 813
Number Shares Allotted 100100100100100   
Other Creditors     37 30536 703  
Other Taxation Social Security Payable     42 84248 600  
Par Value Share 11111   
Property Plant Equipment Gross Cost     39 24839 24840 941 
Provisions For Liabilities Balance Sheet Subtotal     1 042803809535
Provisions For Liabilities Charges1 1501 1951 3009241 0421 042   
Share Capital Allotted Called Up Paid100100100100100100   
Tangible Fixed Assets Additions 2 2302 366 2 369    
Tangible Fixed Assets Cost Or Valuation32 28334 51336 87936 87939 248    
Tangible Fixed Assets Depreciation23 22025 66127 94430 07732 27033 915   
Tangible Fixed Assets Depreciation Charged In Period 2 4412 2832 1332 1931 645   
Total Additions Including From Business Combinations Property Plant Equipment       1 693 
Total Assets Less Current Liabilities54 63856 60435 36935 24772 44861 15743 38532 17241 246
Trade Creditors Trade Payables     23 4657 622  
Trade Debtors Trade Receivables     39 86965 690  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-08-31
filed on: 9th, January 2024
Free Download (8 pages)

Company search