Arc Labels Limited GOOLE


Founded in 1983, Arc Labels, classified under reg no. 01711137 is an active company. Currently registered at Unit 5 The Maltings Industrial Estate DN14 0HH, Goole the company has been in the business for fourty one years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 30th April 2022.

At the moment there are 2 directors in the the firm, namely Allan F. and Jane F.. In addition one secretary - Allan F. - is with the company. Currenlty, the firm lists one former director, whose name is Albert C. and who left the the firm on 8 May 2022. In addition, there is one former secretary - Albert C. who worked with the the firm until 22 July 1994.

Arc Labels Limited Address / Contact

Office Address Unit 5 The Maltings Industrial Estate
Office Address2 Whitley Bridge
Town Goole
Post code DN14 0HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01711137
Date of Incorporation Thu, 31st Mar 1983
Industry Manufacture of printed labels
End of financial Year 30th April
Company age 41 years old
Account next due date Wed, 31st Jan 2024 (57 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Allan F.

Position: Secretary

Appointed: 22 July 1994

Allan F.

Position: Director

Appointed: 22 August 1992

Jane F.

Position: Director

Appointed: 22 August 1992

Albert C.

Position: Director

Resigned: 08 May 2022

Albert C.

Position: Secretary

Appointed: 22 August 1992

Resigned: 22 July 1994

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As BizStats discovered, there is Allan F. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Jane F. This PSC owns 25-50% shares. The third one is Albert C., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 50,01-75% shares.

Allan F.

Notified on 20 July 2022
Nature of control: 25-50% shares

Jane F.

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

Albert C.

Notified on 6 April 2016
Ceased on 13 July 2022
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-30
Balance Sheet
Cash Bank On Hand48 18470 759
Current Assets178 098228 353
Debtors113 522139 202
Net Assets Liabilities215 034214 174
Other Debtors5 9524 447
Property Plant Equipment178 976171 749
Total Inventories16 39218 392
Other
Accrued Liabilities Deferred Income2 4219 372
Accumulated Depreciation Impairment Property Plant Equipment466 391490 276
Additions Other Than Through Business Combinations Property Plant Equipment 16 658
Amounts Owed To Directors20 40027 000
Average Number Employees During Period99
Balances Amounts Owed To Related Parties 27 000
Corporation Tax Payable2 6258 324
Creditors99 187150 699
Deferred Tax Liabilities30 20129 015
Depreciation Rate Used For Property Plant Equipment 10
Finance Lease Liabilities Present Value Total6 9726 439
Finance Lease Payments Owing Minimum Gross19 62412 653
Increase From Depreciation Charge For Year Property Plant Equipment 23 885
Net Current Assets Liabilities78 91177 654
Net Deferred Tax Liability Asset30 20129 015
Other Taxation Social Security Payable27 39539 219
Property Plant Equipment Gross Cost645 367662 025
Taxation Including Deferred Taxation Balance Sheet Subtotal30 20129 015
Total Assets Less Current Liabilities257 887249 403
Trade Creditors Trade Payables39 37460 345
Trade Debtors Trade Receivables107 570134 755

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 30th April 2023
filed on: 15th, November 2023
Free Download (7 pages)

Company search