Arc Fabrications Limited


Arc Fabrications started in year 2005 as Private Limited Company with registration number 05519920. The Arc Fabrications company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in at 29/30 Fitzroy Square. Postal code: W1T 6LQ. Since Wednesday 3rd August 2005 Arc Fabrications Limited is no longer carrying the name Farc.

There is a single director in the company at the moment - Stephen G., appointed on 27 July 2005. In addition, a secretary was appointed - Sylvia G., appointed on 8 August 2008. As of 28 March 2024, our data shows no information about any ex officers on these positions.

Arc Fabrications Limited Address / Contact

Office Address 29/30 Fitzroy Square
Office Address2 London
Town
Post code W1T 6LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05519920
Date of Incorporation Wed, 27th Jul 2005
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st July
Company age 19 years old
Account next due date Tue, 30th Apr 2024 (33 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Sylvia G.

Position: Secretary

Appointed: 08 August 2008

Stephen G.

Position: Director

Appointed: 27 July 2005

Chalfen Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 July 2005

Resigned: 08 August 2008

Chalfen Nominees Limited

Position: Corporate Nominee Director

Appointed: 27 July 2005

Resigned: 27 July 2005

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we established, there is Stephen G. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Stephen G.

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

Company previous names

Farc August 3, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth-3 2325 616      
Balance Sheet
Cash Bank On Hand 36 16120 44527 42735 51050 90169 14870 847
Current Assets57 57360 68768 40455 70472 49475 547106 477104 698
Debtors26 24514 07637 50917 82726 53414 19626 87923 401
Net Assets Liabilities 5 6163 565-14 746-12 5479787561 037
Other Debtors 4 2576 0267 7967 4343 8332 4203 730
Property Plant Equipment 6 9457 1284 3572 45712 97422 46916 233
Total Inventories 10 45010 45010 45010 45010 45010 450 
Cash Bank In Hand19 37836 161      
Stocks Inventory11 95010 450      
Tangible Fixed Assets9 6626 945      
Reserves/Capital
Called Up Share Capital2 0002 000      
Profit Loss Account Reserve-5 2323 616      
Shareholder Funds-3 2325 616      
Other
Accumulated Depreciation Impairment Property Plant Equipment 24 77424 53727 30829 20817 28014 02220 258
Average Number Employees During Period   33333
Bank Borrowings Overdrafts      40 00025 952
Corporation Tax Payable 2 336575579    
Corporation Tax Recoverable 1 5612 1362 1362 1362 1362 1362 136
Creditors 1 2603 2172 04588513 94454 66334 513
Increase From Depreciation Charge For Year Property Plant Equipment  4 5722 7711 9003 4277 1876 236
Net Current Assets Liabilities-9 414-69-346-17 058-14 1191 94832 95019 317
Number Shares Issued Fully Paid  2 0002 000    
Other Creditors 1 2603 2172 04588513 94414 6638 561
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  4 809  15 35510 445 
Other Disposals Property Plant Equipment  4 809  15 35511 000 
Other Taxation Social Security Payable 15 89225 41337 54643 58039 50431 70541 705
Par Value Share 111    
Property Plant Equipment Gross Cost 31 71931 66531 66531 66530 25436 491 
Total Additions Including From Business Combinations Property Plant Equipment  4 755  13 94417 237 
Total Assets Less Current Liabilities2486 8766 782-12 701-11 66214 92255 41935 550
Trade Creditors Trade Payables 27 99522 78116 37831 79317 24522 23419 129
Trade Debtors Trade Receivables 8 25829 3477 89516 9648 22722 32317 535
Creditors Due After One Year3 4801 260      
Creditors Due Within One Year66 98760 756      
Number Shares Allotted 2 000      
Share Capital Allotted Called Up Paid2 0002 000      

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 31st, July 2023
Free Download (9 pages)

Company search

Advertisements