Company Information for A R B GLASS SERVICES LIMITED
CARNAC PLACE, CAMS HALL, FAREHAM, HAMPSHIRE, PO16 8UY,
|
Company Registration Number
03020977
Private Limited Company
Active |
Company Name | |
---|---|
A R B GLASS SERVICES LIMITED | |
Legal Registered Office | |
CARNAC PLACE CAMS HALL FAREHAM HAMPSHIRE PO16 8UY Other companies in PO15 | |
Company Number | 03020977 | |
---|---|---|
Company ID Number | 03020977 | |
Date formed | 1995-02-13 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 30/11/2024 | |
Latest return | 13/02/2016 | |
Return next due | 13/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB619939980 |
Last Datalog update: | 2024-03-06 17:04:44 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW IAIN PIERSON |
||
ANDREW IAIN PIERSON |
||
RICHARD SCOTT TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
L & A SECRETARIAL LIMITED |
Nominated Secretary | ||
L & A REGISTRARS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 13/02/23, WITH UPDATES | ||
28/02/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 28/02/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 13/02/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/22, WITH UPDATES | |
AA | 28/02/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/21, WITH UPDATES | |
CH01 | Director's details changed for Mr Richard Scott Taylor on 2020-12-22 | |
PSC04 | Change of details for Mr Richard Scott Taylor as a person with significant control on 2020-12-22 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ANDREW IAIN PIERSON on 2020-12-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/12/20 FROM Fareham House 69 High Street Fareham Hampshire PO16 7BB England | |
AA | 29/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES | |
LATEST SOC | 20/03/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES | |
LATEST SOC | 16/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/02/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/15 FROM 10 Little Park Farm Road Segensworth West Fareham Hampshire PO15 5TD | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANDREW IAIN PIERSON on 2015-10-07 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SCOTT TAYLOR / 07/10/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW IAIN PIERSON / 07/10/2015 | |
LATEST SOC | 16/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/02/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/02/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/02/13 ANNUAL RETURN FULL LIST | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/02/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Richard Scott Taylor on 2012-02-01 | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/02/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Andrew Iain Pierson on 2011-02-10 | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/02/10 ANNUAL RETURN FULL LIST | |
AA | 28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/11/2008 FROM 16 LITTLE PARK FARM ROAD SEGENSWORTH WEST FAREHAM HAMPSHIRE PO15 5TD | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363s | RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363s | RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 | |
363s | RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 | |
363s | RETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 | |
363s | RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/02/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 | |
287 | REGISTERED OFFICE CHANGED ON 16/07/98 FROM: 50 BOTLEY ROAD PARK GATE SOUTHAMPTON SO31 1BB | |
363s | RETURN MADE UP TO 13/02/98; NO CHANGE OF MEMBERS | |
ELRES | S366A DISP HOLDING AGM 21/08/97 | |
ELRES | S252 DISP LAYING ACC 21/08/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97 | |
363s | RETURN MADE UP TO 13/02/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96 | |
363s | RETURN MADE UP TO 13/02/96; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02 | |
88(2)R | AD 17/02/95--------- £ SI 98@1=98 £ IC 2/100 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/02/95 FROM: 31 CORSHAM STREET LONDON N1 6DR | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.43 | 9 |
MortgagesNumMortOutstanding | 0.31 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.12 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43342 - Glazing
Creditors Due After One Year | 2013-02-28 | £ 23,275 |
---|---|---|
Creditors Due After One Year | 2012-02-29 | £ 13,000 |
Creditors Due Within One Year | 2013-02-28 | £ 26,423 |
Creditors Due Within One Year | 2012-02-29 | £ 24,289 |
Provisions For Liabilities Charges | 2013-02-28 | £ 3,412 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A R B GLASS SERVICES LIMITED
Cash Bank In Hand | 2013-02-28 | £ 9,067 |
---|---|---|
Cash Bank In Hand | 2012-02-29 | £ 12,645 |
Current Assets | 2013-02-28 | £ 36,594 |
Current Assets | 2012-02-29 | £ 31,332 |
Debtors | 2013-02-28 | £ 25,547 |
Debtors | 2012-02-29 | £ 16,767 |
Secured Debts | 2013-02-28 | £ 13,700 |
Stocks Inventory | 2013-02-28 | £ 1,980 |
Stocks Inventory | 2012-02-29 | £ 1,920 |
Tangible Fixed Assets | 2013-02-28 | £ 17,060 |
Tangible Fixed Assets | 2012-02-29 | £ 6,662 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Winchester City Council | |
|
Main works Contract Costs |
Winchester City Council | |
|
|
Winchester City Council | |
|
|
Winchester City Council | |
|
|
Winchester City Council | |
|
|
Winchester City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |