Arcot Limited BROMLEY


Arcot started in year 1998 as Private Limited Company with registration number 03538208. The Arcot company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Bromley at Suite 2 Rutland House. Postal code: BR2 9JG.

Currently there are 2 directors in the the company, namely Carol W. and Michael W.. In addition one secretary - Carol W. - is with the firm. As of 12 May 2024, our data shows no information about any ex officers on these positions.

Arcot Limited Address / Contact

Office Address Suite 2 Rutland House
Office Address2 44 Masons Hill
Town Bromley
Post code BR2 9JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03538208
Date of Incorporation Tue, 31st Mar 1998
Industry Combined facilities support activities
End of financial Year 30th June
Company age 26 years old
Account next due date Sun, 31st Mar 2024 (42 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Carol W.

Position: Director

Appointed: 31 March 1998

Carol W.

Position: Secretary

Appointed: 31 March 1998

Michael W.

Position: Director

Appointed: 31 March 1998

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 31 March 1998

Resigned: 31 March 1998

London Law Services Limited

Position: Nominee Director

Appointed: 31 March 1998

Resigned: 31 March 1998

People with significant control

The register of persons with significant control that own or control the company is made up of 4 names. As BizStats identified, there is Michael W. This PSC has 25-50% voting rights. Another one in the PSC register is Carole W. This PSC and has 25-50% voting rights. The third one is Terry W., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.

Michael W.

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

Carole W.

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

Terry W.

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

Tracey F.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-30
Net Worth293 648306 434297 212     
Balance Sheet
Cash Bank In Hand1 57513 9456 090     
Cash Bank On Hand  6 0904 85413 0357 71121 01411 435
Current Assets1 73522 91214 0675 15013 25115 22721 16811 594
Debtors1608 9677 9772962167 516154159
Net Assets Liabilities  269 706309 743314 488320 622329 982322 510
Net Assets Liabilities Including Pension Asset Liability293 648306 434297 212     
Other Debtors  177296216159154159
Property Plant Equipment  1 1086854651 285826387
Tangible Fixed Assets1421 0061 108     
Reserves/Capital
Called Up Share Capital1 0001 0001 000     
Profit Loss Account Reserve111 637124 423115 201     
Shareholder Funds293 648306 434297 212     
Other
Accumulated Depreciation Impairment Property Plant Equipment  9 3289 81110 2069 98510 44410 883
Creditors  17 77110 50619 96316 46512 67210 212
Creditors Due Within One Year8 22917 31917 771     
Disposals Decrease In Depreciation Impairment Property Plant Equipment     550  
Disposals Property Plant Equipment     550  
Fixed Assets300 142301 006301 108350 685350 465351 285350 826350 387
Increase Decrease In Investment Property Fair Value Model   50 000    
Increase From Depreciation Charge For Year Property Plant Equipment   483395329459439
Investment Property  300 000350 000350 000350 000350 000350 000
Investment Property Fair Value Model  300 000350 000350 000350 000350 000 
Net Current Assets Liabilities-6 4945 593-3 704-5 356-6 712-1 2388 4961 382
Number Shares Allotted 900900     
Other Creditors  12 4044 00913 74811 9687 9137 765
Other Taxation Social Security Payable  3 0434 3864 0164 2124 5082 196
Par Value Share 11     
Property Plant Equipment Gross Cost  10 43610 49610 67111 27011 270 
Provisions For Liabilities Balance Sheet Subtotal  27 69835 58629 26529 42529 34029 259
Provisions For Liabilities Charges 165192     
Revaluation Reserve181 011181 011181 011     
Share Capital Allotted Called Up Paid1 0001 0001 000     
Tangible Fixed Assets Additions 993515     
Tangible Fixed Assets Cost Or Valuation8 9289 92110 436     
Tangible Fixed Assets Depreciation8 7868 9159 328     
Tangible Fixed Assets Depreciation Charged In Period 129413     
Total Additions Including From Business Combinations Property Plant Equipment   601751 149  
Total Assets Less Current Liabilities293 648306 599297 404345 329343 753350 047359 322351 769
Trade Creditors Trade Payables  2 3242 1112 199285251251
Trade Debtors Trade Receivables  7 800  7 357  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 8th, February 2024
Free Download (8 pages)

Company search

Advertisements