Background WavePink WaveYellow Wave

WEST CHIRTON ARC LIMITED (04537549)

WEST CHIRTON ARC LIMITED (04537549) is an active UK company. incorporated on 17 September 2002. with registered office in North Shields. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. WEST CHIRTON ARC LIMITED has been registered for 23 years. Current directors include HODGSON, Simon.

Company Number
04537549
Status
active
Type
ltd
Incorporated
17 September 2002
Age
23 years
Address
Unit 12 West Chirton Industrial Estate, North Shields, NE29 7TY
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
HODGSON, Simon
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST CHIRTON ARC LIMITED

WEST CHIRTON ARC LIMITED is an active company incorporated on 17 September 2002 with the registered office located in North Shields. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. WEST CHIRTON ARC LIMITED was registered 23 years ago.(SIC: 45200)

Status

active

Active since 23 years ago

Company No

04537549

LTD Company

Age

23 Years

Incorporated 17 September 2002

Size

N/A

Accounts

ARD: 29/2

Overdue

27 days overdue

Last Filed

Made up to 29 February 2024 (2 years ago)
Submitted on 13 June 2024 (1 year ago)
Period: 1 March 2023 - 29 February 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2026
Period: 1 March 2024 - 28 February 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 29 January 2025 (1 year ago)
Submitted on 29 January 2025 (1 year ago)

Next Due

Due by 12 February 2026
For period ending 29 January 2026

Previous Company Names

WEST CHIRTON CCS LIMITED
From: 8 December 2006To: 18 June 2012
WEST CHIRTON VEHICLE REFINISHERS LIMITED
From: 17 September 2002To: 8 December 2006
Contact
Address

Unit 12 West Chirton Industrial Estate Norham Road North Shields, NE29 7TY,

Previous Addresses

, Unit 14, West Chirton Industrial Estate, Norham Road, North Shields, NE29 7TY
From: 17 September 2002To: 25 October 2012
Timeline

13 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Sept 02
Director Left
Jul 11
Owner Exit
Mar 23
Director Left
Mar 23
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Loan Secured
Sept 24
Director Joined
Apr 25
Director Left
Apr 25
Loan Secured
Oct 25
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

HODGSON, Simon

Active
West Chirton Industrial Estate, North ShieldsNE29 7TY
Born September 1971
Director
Appointed 15 Apr 2025

BATEY, Dorothy Elizabeth

Resigned
Unit 14, Norham RoadNE29 7TY
Secretary
Appointed 17 Sept 2002
Resigned 20 Jul 2011

MARTIN, Ian

Resigned
West Chirton Industrial Estate, North ShieldsNE29 7TY
Secretary
Appointed 20 Jul 2011
Resigned 03 Sept 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Sept 2002
Resigned 17 Sept 2002

ARMATAGE, Paul Anthony

Resigned
West Chirton Industrial Estate, North ShieldsNE29 7TY
Born January 1967
Director
Appointed 20 Jun 2008
Resigned 28 Feb 2023

BATEY, Malcolm

Resigned
Unit 14, Norham RoadNE29 7TY
Born October 1950
Director
Appointed 17 Sept 2002
Resigned 20 Jul 2011

HEARD, Anthony John

Resigned
West Chirton Industrial Estate, North ShieldsNE29 7TY
Born September 1981
Director
Appointed 03 Sept 2024
Resigned 15 Apr 2025

HULL, Jeffrey Paul

Resigned
West Chirton Industrial Estate, North ShieldsNE29 7TY
Born October 1971
Director
Appointed 20 Jun 2008
Resigned 03 Sept 2024

MARTIN, Ian

Resigned
West Chirton Industrial Estate, North ShieldsNE29 7TY
Born January 1970
Director
Appointed 05 Sept 2008
Resigned 03 Sept 2024

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 17 Sept 2002
Resigned 17 Sept 2002

Persons with significant control

4

1 Active
3 Ceased
11 Freeport Office Village, BraintreeCM77 8YG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Sept 2024

Mr Ian Martin

Ceased
West Chirton Industrial Estate, North ShieldsNE29 7TY
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Sept 2016
Ceased 03 Sept 2024

Mr Jeffrey Paul Hull

Ceased
West Chirton Industrial Estate, North ShieldsNE29 7TY
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Sept 2016
Ceased 03 Sept 2024

Mr Paul Anthony Armatage

Ceased
West Chirton Industrial Estate, North ShieldsNE29 7TY
Born January 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 11 Sept 2016
Ceased 28 Feb 2023
Fundings
Financials
Latest Activities

Filing History

91

Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Confirmation Statement With Updates
29 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 September 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
3 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
2 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
2 March 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
2 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
14 September 2022
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
19 November 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Change Person Director Company With Change Date
10 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
12 October 2012
AR01AR01
Certificate Change Of Name Company
18 June 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
14 June 2012
AAAnnual Accounts
Resolution
8 June 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Appoint Person Secretary Company With Name
27 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
26 July 2011
TM02Termination of Secretary
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
6 October 2010
AR01AR01
Change Person Secretary Company With Change Date
6 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 August 2009
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Legacy
27 October 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
24 June 2008
88(2)Return of Allotment of Shares
Legacy
24 June 2008
123Notice of Increase in Nominal Capital
Resolution
24 June 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
20 June 2008
AAAnnual Accounts
Legacy
15 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 July 2007
AAAnnual Accounts
Certificate Change Of Name Company
8 December 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 September 2006
AAAnnual Accounts
Legacy
30 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 August 2005
AAAnnual Accounts
Legacy
13 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 July 2004
AAAnnual Accounts
Legacy
14 October 2003
363sAnnual Return (shuttle)
Legacy
9 April 2003
225Change of Accounting Reference Date
Legacy
13 November 2002
88(2)R88(2)R
Legacy
17 October 2002
287Change of Registered Office
Legacy
8 October 2002
288aAppointment of Director or Secretary
Legacy
8 October 2002
288aAppointment of Director or Secretary
Legacy
3 October 2002
288bResignation of Director or Secretary
Legacy
3 October 2002
288bResignation of Director or Secretary
Incorporation Company
17 September 2002
NEWINCIncorporation