UKBizDB.co.uk

ARKK ENDEAVOURS LIMITED

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

This company is commonly known as Arkk Endeavours Limited. The company was founded 15 years ago and was given the registration number 06622951. The firm's registered office is in HAYWARDS HEATH. You can find them at Bolney Place Cowfold Road, Bolney, Haywards Heath, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ARKK ENDEAVOURS LIMITED
Company Number:06622951
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Bolney Place Cowfold Road, Bolney, Haywards Heath, England, RH17 5QT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
146, New London Road, Chelmsford, England, CM2 0AW

Director11 April 2011Active
Bolney Place, Cowfold Road, Bolney, Haywards Heath, England, RH17 5QT

Secretary16 October 2017Active
The Mount, Bardfield Road, Braintree, CM7 5HU

Director18 June 2008Active
322, London Road, Stanway, Colchester, United Kingdom, CO3 8LT

Director01 August 2012Active
The Mount, Bardfield Road, Shalford, Braintree, Uk, CM7 5HU

Director18 June 2008Active
Baker Tilly Tax And Accounting Limited, Abbotsgate House, Hollow Road, Bury St Edmunds, United Kingdom, IP32 7FA

Director18 April 2011Active
48, Castle Street, Saffron Walden, England, CB10 1BJ

Director18 April 2011Active
Manor, Cottage, Beazley End, Braintree, Uk, CM7 5JJ

Director18 June 2008Active
Manor, Cottage, Beazley End, Braintree, Uk, CM7 5JJ

Director18 June 2008Active

People with Significant Control

Dr Adam Mark Cutts
Notified on:16 October 2017
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:146, New London Road, Chelmsford, England, CM2 0AW
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-09-14Persons with significant control

Change to a person with significant control.

Download
2023-09-12Persons with significant control

Notification of a person with significant control.

Download
2023-09-11Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-09-01Officers

Change person director company with change date.

Download
2023-08-31Address

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

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Accounts

Accounts with accounts type total exemption full.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Confirmation statement

Confirmation statement with updates.

Download
2020-08-28Accounts

Accounts with accounts type total exemption full.

Download
2020-03-06Confirmation statement

Confirmation statement with updates.

Download
2020-02-05Mortgage

Mortgage satisfy charge full.

Download
2020-01-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-10-24Confirmation statement

Confirmation statement with updates.

Download
2019-07-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-11Officers

Termination secretary company with name termination date.

Download
2018-10-23Confirmation statement

Confirmation statement with updates.

Download
2018-06-12Accounts

Accounts with accounts type total exemption full.

Download
2017-10-19Accounts

Accounts amended with accounts type total exemption small.

Download
2017-10-18Accounts

Accounts with accounts type micro entity.

Download
2017-10-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.