Arc Screen Print Limited BIRMINGHAM


Arc Screen Print started in year 1991 as Private Limited Company with registration number 02627528. The Arc Screen Print company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Birmingham at Systems House Central Business. Postal code: B33 0JH.

The company has 3 directors, namely Matthew W., William W. and Edward W.. Of them, Matthew W., William W., Edward W. have been with the company the longest, being appointed on 24 January 2008. At present 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 Screen Print Limited Address / Contact

Office Address Systems House Central Business
Office Address2 Park Mackadown Lane
Town Birmingham
Post code B33 0JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02627528
Date of Incorporation Tue, 9th Jul 1991
Industry Manufacture of other articles of paper and paperboard n.e.c.
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Matthew W.

Position: Director

Appointed: 24 January 2008

William W.

Position: Director

Appointed: 24 January 2008

Edward W.

Position: Director

Appointed: 24 January 2008

Peter T.

Position: Secretary

Appointed: 24 January 2008

Resigned: 06 October 2016

Peter T.

Position: Director

Appointed: 24 January 2008

Resigned: 06 October 2016

Paul H.

Position: Director

Appointed: 01 May 2006

Resigned: 24 January 2008

Stephen L.

Position: Director

Appointed: 09 December 2003

Resigned: 24 January 2008

Stephen L.

Position: Secretary

Appointed: 09 December 2003

Resigned: 24 January 2008

Athelston W.

Position: Director

Appointed: 28 April 2000

Resigned: 19 January 2004

Martin B.

Position: Director

Appointed: 28 April 2000

Resigned: 14 November 2003

Martin B.

Position: Secretary

Appointed: 28 April 2000

Resigned: 14 November 2003

Roger M.

Position: Director

Appointed: 01 April 1999

Resigned: 23 December 2004

Christopher P.

Position: Secretary

Appointed: 31 July 1998

Resigned: 10 May 2000

George D.

Position: Director

Appointed: 11 March 1998

Resigned: 02 May 2000

David S.

Position: Secretary

Appointed: 21 October 1997

Resigned: 31 July 1998

Tony S.

Position: Secretary

Appointed: 14 June 1996

Resigned: 21 October 1997

Christopher P.

Position: Director

Appointed: 28 February 1993

Resigned: 10 May 2000

John L.

Position: Director

Appointed: 28 February 1993

Resigned: 24 January 2008

Alan C.

Position: Director

Appointed: 28 February 1993

Resigned: 01 February 2002

David S.

Position: Secretary

Appointed: 28 February 1993

Resigned: 14 June 1996

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats discovered, there is Joanna W. The abovementioned PSC.

Joanna W.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to December 31, 2022
filed on: 29th, September 2023
Free Download (5 pages)

Company search

Advertisements