Arcsus It Solutions Limited (reg no 07408808) is a private limited company legally formed on 2010-10-15 originating in England. The firm is situated at 8-10 High Street, High Street, Heanor DE75 7EX. Arcsus It Solutions Limited is operating under SIC: 95110 which means "repair of computers and peripheral equipment".

Company details

Name Arcsus It Solutions Limited
Number 07408808
Date of Incorporation: 15th October 2010
End of financial year: 31 March
Address: 8-10 High Street, High Street, Heanor, DE75 7EX
SIC code: 95110 - Repair of computers and peripheral equipment

As for the 3 directors that can be found in the aforementioned company, we can name: Robert C. (in the company from 15 February 2023), Andrew S. (appointment date: 15 February 2023), James G. (appointed on 15 February 2023). The Companies House lists 2 persons of significant control, namely: Arcsus Holding Limited can be found at Jury Street, CV34 4EW Warwick. The corporate PSC has over 3/4 of shares, 3/4 to full of voting rights. Brook P. has over 3/4 of shares.

Directors

Accounts data

Date of Accounts 2011-02-28 2012-02-28 2014-03-31 2015-03-31 2016-03-31 2017-03-31 2018-03-31 2019-03-31 2020-03-31 2021-03-31 2022-03-31 2023-03-31
Current Assets 1 15,467 88,424 92,011 98,375 107,742 133,925 115,307 85,558 179,879 238,160 220,913
Fixed Assets - - 17,180 12,680 7,920 - - - 4,508 5,038 9,660 7,922
Total Assets Less Current Liabilities 1 -9,721 44,353 68,458 44,334 57,816 55,434 22,947 24,012 109,954 147,929 54,606
Shareholder Funds 1 -9,721 42,217 66,988 43,624 - - - - - - -
Tangible Fixed Assets - - 17,180 12,680 7,920 - - - - - - -

People with significant control

Arcsus Holding Limited
30 April 2018
Address 8 Jury Street, Warwick, CV34 4EW, England
Legal authority Companies Act 2006
Legal form Priavte Company Limited By Shares
Country registered England & Wales
Place registered Registrar Of Companies
Registration number 11019208
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Brook P.
15 October 2016 - 30 April 2018
Nature of control: 75,01-100% shares

Filings

Categories:
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
(AD01) Address change date: 2023/11/21. New Address: 1-2 Basford House Derby Road Heanor DE75 7QL. Previous address: 8-10 High Street High Street Heanor DE75 7EX England
filed on: 21st, November 2023 | address
Free Download (1 page)