Company Information for ARDEN CONTRACTING SERVICES LIMITED
TML HOUSE, 1A THE ANCHORAGE, GOSPORT, PO12 1LY,
|
Company Registration Number
04917087
Private Limited Company
Active |
Company Name | |
---|---|
ARDEN CONTRACTING SERVICES LIMITED | |
Legal Registered Office | |
TML HOUSE 1A THE ANCHORAGE GOSPORT PO12 1LY Other companies in PO15 | |
Company Number | 04917087 | |
---|---|---|
Company ID Number | 04917087 | |
Date formed | 2003-10-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 01/10/2015 | |
Return next due | 29/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB823497805 |
Last Datalog update: | 2023-11-06 17:43:10 |
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 |
---|---|---|
TANIA CLARK |
||
GARY CLARK |
||
PAUL CLARK |
||
TANIA CLARK |
||
MICAELA ALEXZANDRA HEWITT WARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
L & A SECRETARIAL LIMITED |
Nominated Secretary | ||
L & A REGISTRARS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Appointment of Mrs Tania Clark as company secretary on 2022-10-02 | ||
CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES | ||
Termination of appointment of Jamie Clark on 2022-10-02 | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES | |
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES | |
CH01 | Director's details changed for Gary Clark on 2021-01-22 | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/19 FROM Fareham House 69 High Street Fareham Hampshire PO16 7BB England | |
CH01 | Director's details changed for Gary Clark on 2019-11-08 | |
AP03 | Appointment of Mr Jamie Clark as company secretary on 2019-11-26 | |
TM02 | Termination of appointment of Tania Clark on 2019-11-26 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES | |
LATEST SOC | 03/10/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES | |
AA | 30/09/16 TOTAL EXEMPTION SMALL | |
AA | 30/09/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/10/15 FROM 10 Little Park Farm Road Segensworth West Fareham Hampshire PO15 5TD | |
LATEST SOC | 26/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/10/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/10/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/10/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/08/13 FROM 88 Northern Road Cosham Portsmouth Hampshire PO6 3ER | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/10/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/10/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 26/05/11 | |
SH08 | Change of share class name or designation | |
AR01 | 01/10/10 ANNUAL RETURN FULL LIST | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/10/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL CLARK / 22/06/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TANIA CLARK / 22/06/2009 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED GARY CLARK | |
288a | DIRECTOR APPOINTED PAUL CLARK | |
88(2) | AD 31/03/08 GBP SI 49@1=49 GBP IC 51/100 | |
88(2) | AD 31/03/08 GBP SI 49@1=49 GBP IC 2/51 | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/04 TO 30/09/04 | |
363s | RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS | |
88(2)R | AD 28/10/03--------- £ SI 1@1=1 £ IC 1/2 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/10/03 FROM: 31 CORSHAM STREET, LONDON, N1 6DR | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-09-30 | £ 6,134 |
---|---|---|
Creditors Due After One Year | 2012-09-30 | £ 3,087 |
Creditors Due After One Year | 2012-09-30 | £ 3,087 |
Creditors Due After One Year | 2011-09-30 | £ 6,694 |
Creditors Due Within One Year | 2013-09-30 | £ 138,776 |
Creditors Due Within One Year | 2012-09-30 | £ 120,989 |
Creditors Due Within One Year | 2012-09-30 | £ 120,989 |
Creditors Due Within One Year | 2011-09-30 | £ 125,824 |
Provisions For Liabilities Charges | 2013-09-30 | £ 11,075 |
Provisions For Liabilities Charges | 2012-09-30 | £ 10,854 |
Provisions For Liabilities Charges | 2012-09-30 | £ 10,854 |
Provisions For Liabilities Charges | 2011-09-30 | £ 11,264 |
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 ARDEN CONTRACTING SERVICES LIMITED
Called Up Share Capital | 2013-09-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-09-30 | £ 0 |
Cash Bank In Hand | 2012-09-30 | £ 2,991 |
Cash Bank In Hand | 2012-09-30 | £ 2,991 |
Cash Bank In Hand | 2011-09-30 | £ 16,039 |
Current Assets | 2013-09-30 | £ 109,680 |
Current Assets | 2012-09-30 | £ 84,420 |
Current Assets | 2012-09-30 | £ 84,420 |
Current Assets | 2011-09-30 | £ 123,398 |
Debtors | 2013-09-30 | £ 106,830 |
Debtors | 2012-09-30 | £ 78,724 |
Debtors | 2012-09-30 | £ 78,724 |
Debtors | 2011-09-30 | £ 104,784 |
Shareholder Funds | 2013-09-30 | £ 17,291 |
Shareholder Funds | 2012-09-30 | £ 13,790 |
Shareholder Funds | 2012-09-30 | £ 13,790 |
Shareholder Funds | 2011-09-30 | £ 46,375 |
Stocks Inventory | 2013-09-30 | £ 2,850 |
Stocks Inventory | 2012-09-30 | £ 2,705 |
Stocks Inventory | 2012-09-30 | £ 2,705 |
Stocks Inventory | 2011-09-30 | £ 2,575 |
Tangible Fixed Assets | 2013-09-30 | £ 63,596 |
Tangible Fixed Assets | 2012-09-30 | £ 64,300 |
Tangible Fixed Assets | 2012-09-30 | £ 64,300 |
Tangible Fixed Assets | 2011-09-30 | £ 66,759 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
HAMPSHIRE COUNTY COUNCIL | |
|
Grant Aid / Donations |
HAMPSHIRE COUNTY COUNCIL | |
|
Grant Aid / Donations |
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. |