ARC CONCRETE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameARC CONCRETE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00367135
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ARC CONCRETE LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is ARC CONCRETE LIMITED located?

    Registered Office Address
    Second Floor, Arena Court
    Crown Lane
    SL6 8QZ Maidenhead
    Berkshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ARC CONCRETE LIMITED?

    Previous Company Names
    Company NameFromUntil
    HANSON CONCRETE PRODUCTS LIMITEDJan 07, 1999Jan 07, 1999
    COLLIER (STANWAY) LIMITEDMay 14, 1941May 14, 1941

    What are the latest accounts for ARC CONCRETE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ARC CONCRETE LIMITED?

    Last Confirmation Statement Made Up ToApr 30, 2026
    Next Confirmation Statement DueMay 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 30, 2025
    OverdueNo

    What are the latest filings for ARC CONCRETE LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    8 pagesAA

    Confirmation statement made on Apr 30, 2025 with updates

    5 pagesCS01

    Confirmation statement made on Apr 30, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    8 pagesAA

    Accounts for a dormant company made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on Apr 30, 2023 with no updates

    3 pagesCS01

    Change of details for Houserate Limited as a person with significant control on Apr 03, 2023

    2 pagesPSC05

    Registered office address changed from Hanson House 14 Castle Hill Maidenhead SL6 4JJ to Second Floor, Arena Court Crown Lane Maidenhead Berkshire SL6 8QZ on Apr 03, 2023

    1 pagesAD01

    Confirmation statement made on Apr 30, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    7 pagesAA

    Termination of appointment of Carsten Matthias Wendt as a director on Sep 06, 2021

    1 pagesTM01

    Appointment of Alfredo Quilez Somolinos as a director on Sep 06, 2021

    2 pagesAP01

    Director's details changed for Dr Carsten Matthias Wendt on Jul 01, 2021

    2 pagesCH01

    Full accounts made up to Dec 31, 2020

    15 pagesAA

    Confirmation statement made on Apr 30, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 30, 2020 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Apr 30, 2019 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    7 pagesAA

    Confirmation statement made on Apr 30, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Withdrawal of a person with significant control statement on Aug 02, 2017

    2 pagesPSC09

    Notification of Houserate Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Confirmation statement made on May 31, 2017 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Who are the officers of ARC CONCRETE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROGERS, Wendy Fiona
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    Secretary
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    205993330001
    BENNING-PRINCE, Nicholas Arthur Dawe, Mr.
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    Director
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    EnglandBritish182670630001
    DOWLEY, Robert Charles
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    Director
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    EnglandBritish183842720001
    GRETTON, Edward Alexander
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    Director
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    EnglandBritish130888540002
    QUILEZ SOMOLINOS, Alfredo
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    Director
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    EnglandSpanish287317590001
    DRANSFIELD, Graham
    Downs Hill
    BR3 5HB Beckenham
    18
    Kent
    Secretary
    Downs Hill
    BR3 5HB Beckenham
    18
    Kent
    British4655640001
    FERNLEY, Simon Roger
    The Coach House
    Manor Drive Bathford
    BA1 7TY Bath
    Secretary
    The Coach House
    Manor Drive Bathford
    BA1 7TY Bath
    British33922880002
    PETERS, Ian Alan Duncan
    Rectory Stables
    Gay Street
    BA11 3PT Mells
    Somerset
    Secretary
    Rectory Stables
    Gay Street
    BA11 3PT Mells
    Somerset
    British154498310001
    SKEET, Leslie Edgar
    7 The Willows Barrow Road
    Burton On The Wolds
    LE12 5AP Loughborough
    Leicestershire
    Secretary
    7 The Willows Barrow Road
    Burton On The Wolds
    LE12 5AP Loughborough
    Leicestershire
    British19549930002
    TUNNACLIFFE, Paul Derek
    6 Ashburnham Park
    KT10 9TW Esher
    Surrey
    Secretary
    6 Ashburnham Park
    KT10 9TW Esher
    Surrey
    British127202460001
    TYLER, Ian Paul
    Lime Tree House
    3b Village Road, Cockayne Hatley
    SG19 2EE Sandy
    Bedfordshire
    Secretary
    Lime Tree House
    3b Village Road, Cockayne Hatley
    SG19 2EE Sandy
    Bedfordshire
    British66794160001
    TYSON, Roger Thomas Virley
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Secretary
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    British113777700001
    VARCOE, Richard Antony Bruce, Dr
    105 Thingwall Park
    Fishponds
    BS16 2AR Bristol
    Secretary
    105 Thingwall Park
    Fishponds
    BS16 2AR Bristol
    British55610930001
    BOLTER, Andrew Christopher
    110 North View Road
    Crouch End
    N8 7LP London
    Director
    110 North View Road
    Crouch End
    N8 7LP London
    British90294620001
    CLARKE, David Jonathan
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    England
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    England
    EnglandBritish160732500001
    COULSON, Ruth
    Flat 4
    14 Steeles Road
    NW3 4SE London
    Director
    Flat 4
    14 Steeles Road
    NW3 4SE London
    Australian109716390001
    DRANSFIELD, Graham
    Downs Hill
    BR3 5HB Beckenham
    18
    Kent
    Director
    Downs Hill
    BR3 5HB Beckenham
    18
    Kent
    EnglandBritish4655640001
    EGAN, David John
    Valley Road
    WD3 4BJ Rickmansworth
    70
    Hertfordshire
    Director
    Valley Road
    WD3 4BJ Rickmansworth
    70
    Hertfordshire
    United KingdomBritish324778100001
    FERNLEY, Simon Roger
    The Coach House
    Manor Drive Bathford
    BA1 7TY Bath
    Director
    The Coach House
    Manor Drive Bathford
    BA1 7TY Bath
    EnglandBritish33922880002
    FISK, Gerald Timothy
    4 Gorse Meadow Drive
    Barnt Green
    B45 8XS Birmingham
    West Midlands
    Director
    4 Gorse Meadow Drive
    Barnt Green
    B45 8XS Birmingham
    West Midlands
    British9517050001
    GIMMLER, Richard Robert
    Park Place
    Ashton Keynes
    SN6 6NT Wiltshire
    7
    Uk
    Director
    Park Place
    Ashton Keynes
    SN6 6NT Wiltshire
    7
    Uk
    British131676390001
    GIMMLER, Richard Robert
    Church Walk
    Ashton Keynes Swindon
    SN9 6PB Wiltshire
    Glebe House
    Director
    Church Walk
    Ashton Keynes Swindon
    SN9 6PB Wiltshire
    Glebe House
    EnglandBritish131676390004
    GUYATT, Benjamin John
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    United KingdomBritish131516210001
    LECLERCQ, Christian
    Court Drive
    SL6 8LX Maidenhead
    2
    Berkshire
    United Kingdom
    Director
    Court Drive
    SL6 8LX Maidenhead
    2
    Berkshire
    United Kingdom
    EnglandBelgian130757120001
    PETERS, Ian Alan Duncan
    Rectory Stables
    Gay Street
    BA11 3PT Mells
    Somerset
    Director
    Rectory Stables
    Gay Street
    BA11 3PT Mells
    Somerset
    EnglandBritish154498310001
    PIRINCCIOGLU, Seyda
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    EnglandTurkish152863060001
    SKEET, Leslie Edgar
    7 The Willows Barrow Road
    Burton On The Wolds
    LE12 5AP Loughborough
    Leicestershire
    Director
    7 The Willows Barrow Road
    Burton On The Wolds
    LE12 5AP Loughborough
    Leicestershire
    British19549930002
    SNOWDON, David John
    24 South Approach
    HA6 2ET Northwood
    Middlesex
    Director
    24 South Approach
    HA6 2ET Northwood
    Middlesex
    United KingdomBritish118974700001
    SWIFT, Nicholas
    34 The Grove
    AL9 7RN Brookmans Park
    Hertfordshire
    Director
    34 The Grove
    AL9 7RN Brookmans Park
    Hertfordshire
    United KingdomBritish90315200001
    TYLER, Ian Paul
    Lime Tree House
    3b Village Road, Cockayne Hatley
    SG19 2EE Sandy
    Bedfordshire
    Director
    Lime Tree House
    3b Village Road, Cockayne Hatley
    SG19 2EE Sandy
    Bedfordshire
    British66794160001
    VARCOE, Richard Antony Bruce, Dr
    105 Thingwall Park
    Fishponds
    BS16 2AR Bristol
    Director
    105 Thingwall Park
    Fishponds
    BS16 2AR Bristol
    United KingdomBritish55610930001
    VIVIAN, Simon Neil
    Pond Farm Cottage
    Faulkland
    BA3 5YG Bath
    Somerset
    Director
    Pond Farm Cottage
    Faulkland
    BA3 5YG Bath
    Somerset
    United KingdomBritish97479630001
    WENDT, Carsten Matthias, Dr
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    GermanyGerman220319550003

    Who are the persons with significant control of ARC CONCRETE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    Apr 06, 2016
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    No
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03095557
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for ARC CONCRETE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 31, 2017Jul 17, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0