Company NameArcade Office Refurbishments Ltd
DirectorsCaroline Hankinson and Daniel Hugh Jones
Company StatusActive
Company Number05733705
CategoryPrivate Limited Company
Incorporation Date7 March 2006(18 years, 1 month ago)
Previous NameArcade Refurbishments Ltd

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMrs Caroline Hankinson
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address333 Liverpool Road
Great Sankey
Warrington
Cheshire
WA5 1RX
Director NameMr Daniel Hugh Jones
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address5 Cleveland Street
Ruabon
Wrexham
Clwyd
LL14 6NR
Wales
Secretary NameMrs Caroline Hankinson
NationalityBritish
StatusCurrent
Appointed07 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address333 Liverpool Road
Great Sankey
Warrington
Cheshire
WA5 1RX
Director NameAmanda Jayne Lomax
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address36a St Bidgets Close
Cinnaman Brow
Warrington
WA2 0EW

Contact

Websitearcade-office-refurbishments.co.

Location

Registered AddressGreenway House Greenway
Paddington
Warrington
WA1 3EF
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishPoulton-with-Fearnhead
WardPoulton South
Built Up AreaWarrington
Address MatchesOver 10 other UK companies use this postal address

Shareholders

12.5k at £1Dac Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£209,614
Cash£169,314
Current Liabilities£200,909

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 February 2024 (1 month, 2 weeks ago)
Next Return Due13 March 2025 (11 months from now)

Charges

31 October 2006Delivered on: 9 November 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

21 December 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
21 October 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 October 2020Memorandum and Articles of Association (19 pages)
21 October 2020Change of share class name or designation (2 pages)
16 October 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 October 2020Statement of capital following an allotment of shares on 8 October 2020
  • GBP 12,541.66
(3 pages)
5 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
18 June 2019Registered office address changed from Longworth House Chapel Street Wincham Northwich Cheshire CW9 6DA to Greenway House Greenway Paddington Warrington WA1 3EF on 18 June 2019 (1 page)
5 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
15 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
20 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 12,500
(5 pages)
22 March 2016Director's details changed for Mr Daniel Hugh Jones on 1 January 2016 (2 pages)
22 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 12,500
(5 pages)
22 March 2016Director's details changed for Mr Daniel Hugh Jones on 1 January 2016 (2 pages)
14 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 12,500
(5 pages)
27 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 12,500
(5 pages)
27 March 2015Director's details changed for Mr Daniel Hugh Jones on 1 March 2015 (2 pages)
27 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 12,500
(5 pages)
27 March 2015Director's details changed for Mr Daniel Hugh Jones on 1 March 2015 (2 pages)
27 March 2015Director's details changed for Mr Daniel Hugh Jones on 1 March 2015 (2 pages)
10 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 12,500
(5 pages)
19 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 12,500
(5 pages)
19 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 12,500
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
21 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
16 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
6 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
6 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
30 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
19 March 2010Registered office address changed from Chapel Street, Wincham Northwich Cheshire CW9 6DA on 19 March 2010 (1 page)
19 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
19 March 2010Registered office address changed from Chapel Street, Wincham Northwich Cheshire CW9 6DA on 19 March 2010 (1 page)
3 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 April 2009Return made up to 07/03/09; full list of members (4 pages)
1 April 2009Return made up to 07/03/09; full list of members (4 pages)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 May 2008Gbp ic 15500/12500\28/03/08\gbp sr 3000@1=3000\ (1 page)
14 May 2008Gbp ic 15500/12500\28/03/08\gbp sr 3000@1=3000\ (1 page)
10 March 2008Return made up to 07/03/08; full list of members (4 pages)
10 March 2008Director and secretary's change of particulars / caroline hankinson / 10/03/2008 (2 pages)
10 March 2008Director and secretary's change of particulars / caroline hankinson / 10/03/2008 (2 pages)
10 March 2008Return made up to 07/03/08; full list of members (4 pages)
25 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 March 2007Registered office changed on 21/03/07 from: suite 7, peel house 30 the downs altrincham cheshire WA14 2PX (1 page)
21 March 2007Registered office changed on 21/03/07 from: suite 7, peel house 30 the downs altrincham cheshire WA14 2PX (1 page)
21 March 2007Return made up to 07/03/07; full list of members (3 pages)
21 March 2007Return made up to 07/03/07; full list of members (3 pages)
9 November 2006Particulars of mortgage/charge (3 pages)
9 November 2006Particulars of mortgage/charge (3 pages)
19 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
19 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
27 March 2006Company name changed arcade refurbishments LTD\certificate issued on 27/03/06 (2 pages)
27 March 2006Company name changed arcade refurbishments LTD\certificate issued on 27/03/06 (2 pages)
7 March 2006Incorporation (15 pages)
7 March 2006Incorporation (15 pages)