Background WavePink WaveYellow Wave

THREE ARCHES SERVICES LIMITED (03895365)

THREE ARCHES SERVICES LIMITED (03895365) is an active UK company. incorporated on 16 December 1999. with registered office in Cardiff. The company operates in the Wholesale and Retail Trade sector, engaged in sale of used cars and light motor vehicles and 2 other business activities. THREE ARCHES SERVICES LIMITED has been registered for 26 years. Current directors include DUTTON, Linda, DUTTON, Peter Anthony.

Company Number
03895365
Status
active
Type
ltd
Incorporated
16 December 1999
Age
26 years
Address
First Floor, Tudor House, Cardiff, CF11 9LJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of used cars and light motor vehicles
Directors
DUTTON, Linda, DUTTON, Peter Anthony
SIC Codes
45112, 45200, 47300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THREE ARCHES SERVICES LIMITED

THREE ARCHES SERVICES LIMITED is an active company incorporated on 16 December 1999 with the registered office located in Cardiff. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of used cars and light motor vehicles and 2 other business activities. THREE ARCHES SERVICES LIMITED was registered 26 years ago.(SIC: 45112, 45200, 47300)

Status

active

Active since 26 years ago

Company No

03895365

LTD Company

Age

26 Years

Incorporated 16 December 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
Contact
Address

First Floor, Tudor House 16 Cathedral Road Cardiff, CF11 9LJ,

Timeline

2 key events • 1999 - 2010

Funding Officers Ownership
Company Founded
Dec 99
Director Joined
May 10
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

DUTTON, Linda

Active
Brummell Drive, CardiffCF15 9NX
Born April 1960
Director
Appointed 22 Apr 2010

DUTTON, Peter Anthony

Active
16 Brummell Drive, CardiffCF15 9NX
Born March 1960
Director
Appointed 16 Dec 1999

ANDREWS, Diane Margaret

Resigned
Dunraven Street, BarryCF62 6PF
Secretary
Appointed 01 Sept 2008
Resigned 30 Sept 2014

CADWELL, Peter John

Resigned
30 The Alders, CwmbranNP44 8JE
Secretary
Appointed 16 Dec 1999
Resigned 01 Sept 2008

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 16 Dec 1999
Resigned 16 Dec 1999

CADWELL, Peter John

Resigned
30 The Alders, CwmbranNP44 8JE
Born September 1953
Director
Appointed 16 Dec 1999
Resigned 17 Apr 2007

DUTTON, Nigel Gareth

Resigned
The Old Rectory, NewportNP10 8TY
Born May 1956
Director
Appointed 16 Dec 1999
Resigned 12 Aug 2009

WOODHOUSE, Anthony John

Resigned
Groesfaen Road, CardiffCF5 6NE
Born May 1952
Director
Appointed 17 May 2000
Resigned 22 Aug 2005

SEVERNSIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee director
Appointed 16 Dec 1999
Resigned 16 Dec 1999

Persons with significant control

2

Mr Peter Anthony Dutton

Active
Heathwood Road, CardiffCF14 4HT
Born March 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Linda Dutton

Active
Heathwood Road, CardiffCF14 4HT
Born April 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
21 December 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Termination Secretary Company With Name Termination Date
30 September 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Accounts With Accounts Type Small
28 August 2009
AAAnnual Accounts
Legacy
18 August 2009
288bResignation of Director or Secretary
Legacy
17 December 2008
363aAnnual Return
Accounts With Accounts Type Small
20 October 2008
AAAnnual Accounts
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
3 October 2008
288bResignation of Director or Secretary
Legacy
1 May 2008
395Particulars of Mortgage or Charge
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Small
21 November 2007
AAAnnual Accounts
Legacy
3 May 2007
288bResignation of Director or Secretary
Legacy
2 January 2007
363aAnnual Return
Accounts With Accounts Type Small
20 October 2006
AAAnnual Accounts
Legacy
6 September 2006
169169
Accounts With Accounts Type Small
3 January 2006
AAAnnual Accounts
Legacy
16 December 2005
363aAnnual Return
Legacy
16 December 2005
287Change of Registered Office
Legacy
19 September 2005
288bResignation of Director or Secretary
Legacy
22 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 October 2004
AAAnnual Accounts
Legacy
13 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 July 2003
AAAnnual Accounts
Legacy
5 April 2003
395Particulars of Mortgage or Charge
Legacy
17 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 October 2002
AAAnnual Accounts
Legacy
10 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 2001
AAAnnual Accounts
Legacy
5 July 2001
287Change of Registered Office
Legacy
9 January 2001
363sAnnual Return (shuttle)
Legacy
28 June 2000
288aAppointment of Director or Secretary
Legacy
19 May 2000
395Particulars of Mortgage or Charge
Legacy
19 May 2000
395Particulars of Mortgage or Charge
Legacy
3 May 2000
88(2)R88(2)R
Legacy
3 May 2000
225Change of Accounting Reference Date
Legacy
3 April 2000
288bResignation of Director or Secretary
Legacy
3 April 2000
288bResignation of Director or Secretary
Legacy
30 March 2000
288aAppointment of Director or Secretary
Legacy
30 March 2000
288aAppointment of Director or Secretary
Legacy
30 March 2000
288aAppointment of Director or Secretary
Legacy
30 March 2000
287Change of Registered Office
Incorporation Company
16 December 1999
NEWINCIncorporation