ARC MARINE GROUP LIMITED

Woodwater House Woodwater House, Exeter, EX2 5WR, Devon, United Kingdom
StatusACTIVE
Company No.13587082
CategoryPrivate Limited Company
Incorporated26 Aug 2021
Age2 years, 9 months, 23 days
JurisdictionEngland Wales

SUMMARY

ARC MARINE GROUP LIMITED is an active private limited company with number 13587082. It was incorporated 2 years, 9 months, 23 days ago, on 26 August 2021. The company address is Woodwater House Woodwater House, Exeter, EX2 5WR, Devon, United Kingdom.



Company Fillings

Resolution

Date: 18 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2024

Action Date: 04 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-04

Officer name: Mr Stephen John Wright

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2024

Action Date: 04 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-04

Officer name: Mr Thomas Henry Holland Birbeck

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2024

Action Date: 04 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-04

Officer name: Mr Julian Winston Chenoweth

Documents

View document PDF

Resolution

Date: 16 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 16 Nov 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2023-12-30

New date: 2022-12-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 29 Sep 2023

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 29 Sep 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 29 Sep 2023

Action Date: 31 Aug 2023

Category: Capital

Type: SH03

Date: 2023-08-31

Capital : 17.10448 GBP

Documents

View document PDF

Resolution

Date: 27 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 27 Sep 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-31

Officer name: James Doddrell

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2023

Action Date: 25 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-25

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 22 Aug 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AAMD

Made up date: 2022-12-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Jul 2023

Action Date: 18 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-07-18

Officer name: Stephens Scown Secretarial Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2023

Action Date: 20 Jul 2023

Category: Address

Type: AD01

Old address: C/O Stephens Scown Secretarial Limited Osprey House Malpas Road Truro Cornwall TR1 1UT England

New address: Woodwater House Pynes Hill Exeter Devon EX2 5WR

Change date: 2023-07-20

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 20 Jul 2023

Action Date: 18 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Michelmores Secretaries Limited

Appointment date: 2023-07-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2022

Action Date: 06 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Russell Anthony Toghill

Termination date: 2022-10-06

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2022

Action Date: 25 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-25

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julian Winston Chenoweth

Appointment date: 2022-08-15

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2022

Action Date: 27 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-27

Officer name: Russell Anthony Toghill

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2022

Action Date: 27 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Doddrell

Change date: 2022-07-27

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2022

Action Date: 27 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-27

Officer name: Mr Stephen John Wright

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2022

Action Date: 27 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-27

Officer name: Mr Thomas Henry Holland Birbeck

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 17 Feb 2022

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2021-12-01

Officer name: Stephens Scown Secretarial Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2022

Action Date: 17 Feb 2022

Category: Address

Type: AD01

New address: C/O Stephens Scown Secretarial Limited Osprey House Malpas Road Truro Cornwall TR1 1UT

Old address: Wessex House Teign Road Newton Abbot Devon TQ12 4AA United Kingdom

Change date: 2022-02-17

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Feb 2022

Action Date: 30 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-12-31

New date: 2022-12-30

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2022

Action Date: 23 Nov 2021

Category: Capital

Type: SH01

Date: 2021-11-23

Capital : 244.78 GBP

Documents

View document PDF

Notification of a person with significant control statement

Date: 01 Feb 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Feb 2022

Action Date: 23 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-11-23

Psc name: James Doddrell

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Feb 2022

Action Date: 23 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-11-23

Psc name: Thomas Henry Holland Birbeck

Documents

View document PDF

Memorandum articles

Date: 30 Dec 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Memorandum articles

Date: 30 Dec 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 23 Nov 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 22 Nov 2021

Action Date: 10 Nov 2021

Category: Capital

Type: SH01

Capital : 189.90 GBP

Date: 2021-11-10

Documents

View document PDF

Capital alter shares subdivision

Date: 22 Nov 2021

Action Date: 10 Nov 2021

Category: Capital

Type: SH02

Date: 2021-11-10

Documents

View document PDF

Change to a person with significant control

Date: 17 Nov 2021

Action Date: 10 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Thomas Henry Holland Birbeck

Change date: 2021-11-10

Documents

View document PDF

Notification of a person with significant control

Date: 17 Nov 2021

Action Date: 10 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Doddrell

Notification date: 2021-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2021

Action Date: 11 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen John Wright

Appointment date: 2021-11-11

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2021

Action Date: 11 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Doddrell

Appointment date: 2021-11-11

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2021

Action Date: 11 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-11

Officer name: Russell Anthony Toghill

Documents

View document PDF

Change account reference date company current extended

Date: 26 Aug 2021

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-31

Made up date: 2022-08-31

Documents

View document PDF

Incorporation company

Date: 26 Aug 2021

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FALGUNI LTD

69 DERBY ROAD,CHATHAM,ME5 7JD

Number:08400678
Status:ACTIVE
Category:Private Limited Company

L BROWN ASSOCIATES LTD

34 FALLOWFIELD,CHATHAM,ME5 0DX

Number:10844782
Status:ACTIVE
Category:Private Limited Company

MHEURAN HYDRO LTD

2 BELGRAVE CRESCENT,SCARBOROUGH,YO11 1UB

Number:11085332
Status:ACTIVE
Category:Private Limited Company

SMITHS AUTO SERVICES (LLC) LIMITED

AMERICAN NATIONAL BANK BUILDING,WY 82001,

Number:FC018234
Status:ACTIVE
Category:Other company type

SUNSTYLE PROPERTIES LTD

470A GREEN LANE,LONDON,N13 5PA

Number:06155726
Status:ACTIVE
Category:Private Limited Company

TIGER MULE LTD.

181 CENTRAL ROAD,WORCESTER PARK,KT4 8DR

Number:06597365
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source