Company NameArcon Construction Supplies Ltd
DirectorsBenjamin Paul Cooper and Calum Robert Doig
Company StatusActive
Company Number11211855
CategoryPrivate Limited Company
Incorporation Date19 February 2018(6 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameMr Benjamin Paul Cooper
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2018(5 months, 1 week after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 16 Rivington Court
Hardwick Grange
Warrington
WA1 4RT
Director NameMr Calum Robert Doig
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2018(5 months, 1 week after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 16 Rivington Court
Hardwick Grange
Warrington
WA1 4RT
Director NameMr Ian Eric Gardiner
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House Farm Park Lane
Hatherton
Nantwich
Cheshire
CW5 7QX

Location

Registered AddressUnit 16 Rivington Court
Hardwick Grange
Warrington
WA1 4RT
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishWoolston
WardRixton and Woolston
Built Up AreaWarrington

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return18 February 2024 (2 months ago)
Next Return Due4 March 2025 (10 months, 2 weeks from now)

Filing History

21 February 2024Confirmation statement made on 18 February 2024 with updates (5 pages)
20 September 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
20 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
23 February 2023Confirmation statement made on 18 February 2023 with updates (5 pages)
21 December 2022Previous accounting period shortened from 30 March 2022 to 29 March 2022 (1 page)
18 February 2022Confirmation statement made on 18 February 2022 with updates (5 pages)
16 December 2021Registered office address changed from 19-20 Prestwood Court, Leacroft Road Risley Warrington WA3 6SB United Kingdom to Unit 16 Rivington Court Hardwick Grange Warrington WA1 4RT on 16 December 2021 (1 page)
12 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
23 June 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
26 March 2021Previous accounting period shortened from 31 March 2020 to 30 March 2020 (1 page)
22 February 2021Confirmation statement made on 18 February 2021 with updates (5 pages)
18 February 2020Confirmation statement made on 18 February 2020 with updates (5 pages)
3 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
1 April 2019Previous accounting period extended from 28 February 2019 to 31 March 2019 (1 page)
18 February 2019Confirmation statement made on 18 February 2019 with updates (5 pages)
20 December 2018Registered office address changed from Sandbeck Way Wetherby LS22 7DN United Kingdom to 19-20 Prestwood Court, Leacroft Road Risley Warrington WA3 6SB on 20 December 2018 (1 page)
19 October 2018Director's details changed for Mr Calum Robert Doig on 18 October 2018 (2 pages)
4 September 2018Registered office address changed from 58 Pen Y Bryn Wrexham Clwyd LL13 7HY Wales to Sandbeck Way Wetherby LS22 7DN on 4 September 2018 (1 page)
17 August 2018Change the registered office situation from Wales to England/Wales (2 pages)
1 August 2018Notification of New Guard Holdings Limited as a person with significant control on 27 July 2018 (2 pages)
27 July 2018Termination of appointment of Ian Eric Gardiner as a director on 27 July 2018 (1 page)
27 July 2018Cessation of Ian Eric Gardiner as a person with significant control on 27 July 2018 (1 page)
27 July 2018Appointment of Mr Callum Doig as a director on 27 July 2018 (2 pages)
27 July 2018Appointment of Mr Benjamin Paul Cooper as a director on 27 July 2018 (2 pages)
19 February 2018Incorporation
Statement of capital on 2018-02-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
19 February 2018Incorporation
Statement of capital on 2018-02-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)