Background WavePink WaveYellow Wave

ARC BUILDING SOLUTIONS LIMITED (06338081)

ARC BUILDING SOLUTIONS LIMITED (06338081) is an active UK company. incorporated on 8 August 2007. with registered office in Leeds. The company operates in the Construction sector, engaged in other construction installation. ARC BUILDING SOLUTIONS LIMITED has been registered for 18 years. Current directors include BOOTH, Lindsey Ann, DANZEY-SMITH, George, WEEKS, Neil Malcolm.

Company Number
06338081
Status
active
Type
ltd
Incorporated
8 August 2007
Age
18 years
Address
Unit J, Leeds, LS27 7JZ
Industry Sector
Construction
Business Activity
Other construction installation
Directors
BOOTH, Lindsey Ann, DANZEY-SMITH, George, WEEKS, Neil Malcolm
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARC BUILDING SOLUTIONS LIMITED

ARC BUILDING SOLUTIONS LIMITED is an active company incorporated on 8 August 2007 with the registered office located in Leeds. The company operates in the Construction sector, specifically engaged in other construction installation. ARC BUILDING SOLUTIONS LIMITED was registered 18 years ago.(SIC: 43290)

Status

active

Active since 18 years ago

Company No

06338081

LTD Company

Age

18 Years

Incorporated 8 August 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

Unit J Gildersome Spur Leeds, LS27 7JZ,

Previous Addresses

Bank House, Broad Street Spalding Lincs PE11 1TB
From: 8 August 2007To: 27 October 2020
Timeline

34 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Aug 07
Director Left
Jul 13
Capital Reduction
Oct 13
Share Buyback
Oct 13
Loan Cleared
Nov 19
Owner Exit
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Owner Exit
Mar 20
Loan Secured
Jun 20
Director Joined
Nov 20
Loan Cleared
Jul 21
Loan Secured
Jul 21
Director Left
Jul 23
Director Left
Jul 23
Loan Secured
Jul 23
Loan Cleared
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Loan Secured
Nov 25
Loan Secured
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Loan Cleared
Nov 25
2
Funding
18
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

BOOTH, Lindsey Ann

Active
Gildersome Spur, LeedsLS27 7JZ
Born September 1979
Director
Appointed 10 Jul 2023

DANZEY-SMITH, George

Active
Gildersome Spur, LeedsLS27 7JZ
Born December 1991
Director
Appointed 10 Jul 2023

WEEKS, Neil Malcolm

Active
Gildersome Spur, LeedsLS27 7JZ
Born February 1973
Director
Appointed 06 Nov 2020

HOFMAN, Michael

Resigned
Aldersgate Street, LondonEC1A 4HY
Secretary
Appointed 11 Dec 2019
Resigned 31 Mar 2022

IRVING, Debra

Resigned
Bank House, Broad Street, LincsPE11 1TB
Secretary
Appointed 07 Dec 2007
Resigned 11 Dec 2019

IRVING, Elizabeth Jane

Resigned
64 The Headlands, DarlingtonDL3 8RP
Secretary
Appointed 08 Aug 2007
Resigned 07 Dec 2007

BARRAND, Peter John

Resigned
Aldersgate Street, LondonEC1A 4HY
Born May 1970
Director
Appointed 11 Dec 2019
Resigned 08 Nov 2025

BOMKEN, Yann Peter

Resigned
Gildersome Spur, LeedsLS27 7JZ
Born August 1958
Director
Appointed 10 Jul 2023
Resigned 08 Nov 2025

DANZEY, Andrew

Resigned
Gildersome Spur, LeedsLS27 7JZ
Born September 1962
Director
Appointed 07 Dec 2007
Resigned 01 Apr 2023

HOSEIN, Azim Ullah Al

Resigned
Aldersgate Street, LondonEC1A 4HY
Born August 1981
Director
Appointed 11 Dec 2019
Resigned 10 Jul 2023

IRVING, Debra

Resigned
5 Pendeen Grove, DarlingtonDL3 0ZZ
Born April 1962
Director
Appointed 08 Aug 2007
Resigned 07 Dec 2007

IRVING, Russell

Resigned
Gildersome Spur, LeedsLS27 7JZ
Born February 1963
Director
Appointed 07 Dec 2007
Resigned 01 Apr 2023

MACK, Colin

Resigned
Valley Mill, EllandHX5 9GZ
Born February 1957
Director
Appointed 07 Dec 2007
Resigned 03 Jul 2013

MANSON, Christopher John

Resigned
Aldersgate Street, LondonEC1A 4HY
Born February 1967
Director
Appointed 10 Jul 2023
Resigned 08 Nov 2025

THOMPSON, Robert Charles

Resigned
Aldersgate Street, LondonEC1A 4HY
Born October 1972
Director
Appointed 10 Jul 2023
Resigned 08 Nov 2025

WALSH, Michael Bernard

Resigned
Aldersgate Street, LondonEC1A 4HY
Born October 1959
Director
Appointed 11 Dec 2019
Resigned 10 Jul 2023

Persons with significant control

5

1 Active
4 Ceased
Aldersgate Street, LondonEC1A 4HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Notified 11 Dec 2019

Debra Irving

Ceased
DarlingtonDL3 0ZZ
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Dec 2019

Russell Irving

Ceased
Harrowgate Farm, DarlingtonD13 0ZZ
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Dec 2019

Mrs Kirstie Ann Danzey

Ceased
East Leake, LoughboroughLE12 6QG
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Dec 2019

Andrew Danzey

Ceased
East Leake, LoughboroughLE12 6QG
Born September 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Dec 2019
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Medium
24 November 2025
AAAnnual Accounts
Memorandum Articles
18 November 2025
MAMA
Resolution
18 November 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2025
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
22 August 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
22 August 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
7 August 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
8 July 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
8 July 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Confirmation Statement With Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2024
AAAnnual Accounts
Accounts With Accounts Type Full
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Resolution
28 July 2023
RESOLUTIONSResolutions
Memorandum Articles
28 July 2023
MAMA
Appoint Person Director Company With Name Date
21 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
18 July 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2023
MR01Registration of a Charge
Change To A Person With Significant Control
10 July 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Confirmation Statement With Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
7 December 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 June 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2021
AAAnnual Accounts
Resolution
4 August 2021
RESOLUTIONSResolutions
Memorandum Articles
4 August 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 July 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 October 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2020
MR01Registration of a Charge
Cessation Of A Person With Significant Control
23 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
20 January 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
14 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
14 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 January 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Resolution
31 December 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
6 November 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 September 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 September 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 September 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
17 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Capital Cancellation Shares
4 October 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 October 2013
SH03Return of Purchase of Own Shares
Resolution
24 September 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2011
AAAnnual Accounts
Legacy
24 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 May 2009
AAAnnual Accounts
Legacy
19 August 2008
288cChange of Particulars
Legacy
19 August 2008
363aAnnual Return
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
4 January 2008
288aAppointment of Director or Secretary
Legacy
4 January 2008
288aAppointment of Director or Secretary
Legacy
4 January 2008
288aAppointment of Director or Secretary
Legacy
4 January 2008
288bResignation of Director or Secretary
Legacy
14 December 2007
288bResignation of Director or Secretary
Legacy
2 October 2007
225Change of Accounting Reference Date
Incorporation Company
8 August 2007
NEWINCIncorporation