UKBizDB.co.uk

ARKISLE ASSOCIATES LIMITED

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

This company is commonly known as Arkisle Associates Limited. The company was founded 26 years ago and was given the registration number 03479157. The firm's registered office is in MERIDIAN BUSINESS PARK. You can find them at Charnwood House, Harcourt Way, Meridian Business Park, Leicestershire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:ARKISLE ASSOCIATES LIMITED
Company Number:03479157
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Charnwood House, Harcourt Way, Meridian Business Park, Leicestershire, LE19 1WP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
258, Hagley Road, Stourbridge, England, DY9 0RW

Director01 December 2022Active
2/258 Hagley Road, Stourbridge, DY9 0RW

Secretary11 December 1997Active
American National Bank Building, 1912 Capital Avenue, Cheyenne, Usa, 82001

Nominee Secretary11 December 1997Active
Charnwood House, Harcourt Way, Meridian Business Park, Leicester, England, LE19 1WP

Corporate Secretary23 March 1999Active
7/413 High Street, Lalor, Australia, 3075

Director11 December 1997Active
258, Hagley Road, Stourbridge, England, DY9 0RW

Director06 September 2021Active
90-100 Sydney Street, Chelsea, London, SW3 6NJ

Nominee Director11 December 1997Active
Charnwood House, Harcourt Way, Meridian Business Park, United Kingdom, LE19 1WP

Director01 June 2011Active
1835 North Whipple Street, Chicago, Illinois, Usa, FOREIGN

Corporate Director01 March 2001Active
Charnwood House, Harcourt Way, Meridian Business Park, United Kingdom, LE19 1WP

Corporate Director10 December 2009Active

People with Significant Control

Mr Andrzej Smycz
Notified on:01 December 2022
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:England
Address:258, Hagley Road, Stourbridge, England, DY9 0RW
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Andrzej Smycz
Notified on:01 December 2022
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:England
Address:258, Hagley Road, Stourbridge, England, DY9 0RW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Andrzej Smycz
Notified on:02 February 2017
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:England
Address:258, Hagley Road, Stourbridge, England, DY9 0RW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Peter Michaels
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:Australian
Country of residence:Australia
Address:7-413, High Street, Laior Victoria, Australia,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Accounts

Accounts with accounts type total exemption full.

Download
2023-05-09Persons with significant control

Change to a person with significant control.

Download
2022-12-14Persons with significant control

Notification of a person with significant control.

Download
2022-12-12Persons with significant control

Cessation of a person with significant control.

Download
2022-12-11Persons with significant control

Cessation of a person with significant control.

Download
2022-12-11Persons with significant control

Notification of a person with significant control.

Download
2022-12-11Confirmation statement

Confirmation statement with updates.

Download
2022-12-11Persons with significant control

Change to a person with significant control.

Download
2022-12-11Officers

Termination director company with name termination date.

Download
2022-12-11Officers

Appoint person director company with name date.

Download
2022-10-25Accounts

Accounts with accounts type total exemption full.

Download
2022-01-24Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-09-14Officers

Termination director company with name termination date.

Download
2021-09-07Officers

Termination director company with name termination date.

Download
2021-09-07Officers

Appoint person director company with name date.

Download
2021-02-05Confirmation statement

Confirmation statement with updates.

Download
2020-09-26Accounts

Accounts with accounts type total exemption full.

Download
2020-01-03Confirmation statement

Confirmation statement with updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-12-19Confirmation statement

Confirmation statement with updates.

Download
2017-12-19Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.