Arc Design Associates (UK) Limited LONDON


Arc Design Associates (UK) started in year 2005 as Private Limited Company with registration number 05642959. The Arc Design Associates (UK) company has been functioning successfully for 19 years now and its status is active. The firm's office is based in London at 590 Green Lanes. Postal code: N13 5RY.

The company has one director. Mark A., appointed on 31 August 2018. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Jeffrey T. who worked with the the company until 31 August 2018.

Arc Design Associates (UK) Limited Address / Contact

Office Address 590 Green Lanes
Office Address2 Palmers Green
Town London
Post code N13 5RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05642959
Date of Incorporation Fri, 2nd Dec 2005
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Mark A.

Position: Director

Appointed: 31 August 2018

Ashok B.

Position: Nominee Secretary

Appointed: 02 December 2005

Resigned: 02 December 2005

Bhardwaj Corporate Services Limited

Position: Nominee Director

Appointed: 02 December 2005

Resigned: 02 December 2005

Jeffrey T.

Position: Director

Appointed: 02 December 2005

Resigned: 31 August 2018

Jeffrey T.

Position: Secretary

Appointed: 02 December 2005

Resigned: 31 August 2018

Stephen A.

Position: Director

Appointed: 02 December 2005

Resigned: 08 December 2022

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As BizStats found, there is Mark A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Stephen A. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Jeffrey T., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark A.

Notified on 31 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Stephen A.

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

Jeffrey T.

Notified on 6 April 2016
Ceased on 31 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth104 400116 202175 226       
Balance Sheet
Cash Bank On Hand  58 22640 1706 40417 78118 43518 29136 12830 409
Current Assets137 321202 790271 322138 485174 58079 45346 21335 66453 73299 572
Debtors97 33688 250212 42897 596166 17659 81225 99616 74917 26868 803
Net Assets Liabilities  175 226100 10078 33963 30924 93713 41218 10947 801
Other Debtors  2 0022 3406 0002 539   66 011
Property Plant Equipment  1 3211 5771 3331 1289551 6995 5586 047
Total Inventories  6687192 0001 8601 782624336 
Cash Bank In Hand38 454107 75658 226       
Net Assets Liabilities Including Pension Asset Liability104 400116 202175 226       
Stocks Inventory1 5316 784668       
Tangible Fixed Assets1 3091 2991 321       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve104 300116 102175 126       
Shareholder Funds104 400116 202175 226       
Other
Accumulated Amortisation Impairment Intangible Assets  62 00062 00062 00062 00062 00062 00062 00062 000
Accumulated Depreciation Impairment Property Plant Equipment  13 41213 70213 94614 15114 32414 68315 70816 808
Additions Other Than Through Business Combinations Property Plant Equipment   546   1 1034 8841 589
Average Number Employees During Period  55553333
Creditors  96 94539 49097 10216 80021 75923 47940 70957 346
Dividend Per Share Interim  6487693864040404040
Increase From Depreciation Charge For Year Property Plant Equipment   290244 1733591 0251 100
Intangible Assets Gross Cost  62 00062 00062 00062 00062 00062 00062 00062 000
Net Current Assets Liabilities103 563115 375174 37798 99577 47862 65324 45412 18513 02342 226
Number Shares Issued Fully Paid  100100100100100100100100
Other Creditors  2 7622 2178 1774 2002 30012 33311 41026 822
Par Value Share 1111 1111
Prepayments     30 6403 842   
Property Plant Equipment Gross Cost  14 73315 27915 27915 27915 27916 38221 26622 855
Provisions For Liabilities Balance Sheet Subtotal  472472472472472472472472
Taxation Social Security Payable  42 41922 43632 9235 9775 4964 83814 5758 589
Total Assets Less Current Liabilities104 872116 674175 698100 57278 81163 78125 40913 88418 58148 273
Trade Creditors Trade Payables  20 94614 45851 9304 5517 9442894553 616
Trade Debtors Trade Receivables  210 42695 256160 17626 63322 15416 74917 2682 792
Director Remuneration  27 82521 000 25 30550 1927 29751 70551 890
Creditors Due Within One Year33 75887 41596 945       
Fixed Assets1 3091 2991 321       
Number Shares Allotted100100100       
Provisions For Liabilities Charges472472472       
Value Shares Allotted100100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2022-12-31
filed on: 25th, September 2023
Free Download (13 pages)

Company search

Advertisements