UKBizDB.co.uk

ACTIVE ARK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Active Ark Limited. The company was founded 23 years ago and was given the registration number 04136124. The firm's registered office is in CARLISLE. You can find them at Unit E Barron Way, Kingmoor Business Park, Carlisle, Cumbria. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:ACTIVE ARK LIMITED
Company Number:04136124
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Unit E Barron Way, Kingmoor Business Park, Carlisle, Cumbria, England, CA6 4SJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit E, Baron Way, Kingmoor Business Park, Carlisle, England, CA6 4SJ

Secretary01 September 2002Active
Unit E, Baron Way, Kingmoor Business Park, Carlisle, England, CA6 4SJ

Director01 December 2005Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary05 January 2001Active
7 Porthouse Road, Wetheriggs, Penrith, CA11 8QB

Secretary05 January 2001Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director05 January 2001Active
Brooklyn, Matterdale End, Penrith, CA11 0LF

Director05 January 2001Active

People with Significant Control

Mr Derek Blyth
Notified on:27 January 2017
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:England
Address:Unit E, Baron Way, Carlisle, England, CA6 4SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Susie Blyth
Notified on:27 January 2017
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:England
Address:Unit E, Baron Way, Carlisle, England, CA6 4SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-01-17Confirmation statement

Confirmation statement with updates.

Download
2023-12-21Persons with significant control

Change to a person with significant control.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-11-01Address

Change registered office address company with date old address new address.

Download
2023-10-31Address

Change registered office address company with date old address new address.

Download
2023-03-03Incorporation

Memorandum articles.

Download
2023-03-03Resolution

Resolution.

Download
2023-03-03Capital

Capital variation of rights attached to shares.

Download
2023-03-03Capital

Capital name of class of shares.

Download
2023-03-02Change of constitution

Statement of companys objects.

Download
2023-01-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-20Confirmation statement

Confirmation statement with updates.

Download
2022-10-13Accounts

Accounts with accounts type total exemption full.

Download
2022-01-26Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-10-27Mortgage

Mortgage satisfy charge full.

Download
2021-10-27Mortgage

Mortgage satisfy charge full.

Download
2021-10-27Mortgage

Mortgage satisfy charge full.

Download
2021-10-27Mortgage

Mortgage satisfy charge full.

Download
2021-10-27Mortgage

Mortgage satisfy charge full.

Download
2021-08-26Mortgage

Mortgage satisfy charge full.

Download
2021-08-26Mortgage

Mortgage satisfy charge full.

Download
2021-08-24Officers

Change person secretary company with change date.

Download
2021-08-24Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.