Warning: file_put_contents(c/7eb008f5eea45c04cf76428af8399ad4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Arkle Finance Limited, NN8 4BX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ARKLE FINANCE LIMITED

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

This company is commonly known as Arkle Finance Limited. The company was founded 27 years ago and was given the registration number 03398034. The firm's registered office is in NORTHAMPTONSHIRE. You can find them at Weatherbys, Sanders Road, Wellingborough, Northamptonshire, . This company's SIC code is 64910 - Financial leasing.

Company Information

Name:ARKLE FINANCE LIMITED
Company Number:03398034
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64910 - Financial leasing

Office Address & Contact

Registered Address:Weatherbys, Sanders Road, Wellingborough, Northamptonshire, NN8 4BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Weatherbys, Sanders Road, Wellingborough, Northamptonshire, NN8 4BX

Director01 January 2015Active
Weatherbys, Sanders Road, Wellingborough, Northamptonshire, NN8 4BX

Director20 September 2021Active
Weatherbys, Sanders Road, Wellingborough, Northamptonshire, NN8 4BX

Director01 September 2022Active
Weatherbys, Sanders Road, Wellingborough, Northamptonshire, NN8 4BX

Director01 December 2020Active
Weatherbys, Sanders Road, Wellingborough, Northamptonshire, NN8 4BX

Director01 September 2022Active
Weatherbys, Sanders Road, Wellingborough, Northamptonshire, NN8 4BX

Director26 January 2007Active
Fern Cottage, Stewkley, Leighton Buzzard, LU7 0HA

Secretary29 January 1998Active
Weatherbys, Sanders Road, Wellingborough, Northamptonshire, NN8 4BX

Secretary13 March 2000Active
Weatherbys, Sanders Road, Wellingborough, Northamptonshire, NN8 4BX

Secretary17 July 2020Active
Oxford House, Cliftonville, Northampton, NN1 5PN

Corporate Nominee Secretary03 July 1997Active
Weatherbys, Sanders Road, Wellingborough, Northamptonshire, NN8 4BX

Director01 April 2020Active
Weatherbys, Sanders Road, Wellingborough, Northamptonshire, NN8 4BX

Director01 January 2019Active
Weatherbys, Sanders Road, Wellingborough, Northamptonshire, NN8 4BX

Director07 September 2009Active
59 Manfield Road, Northampton, NN1 4NW

Director07 November 2002Active
May Lodge Park Lane, Cane End, Reading, RG4 9HP

Director29 January 1998Active
127 London Road, Wollaston, NN29 7QS

Director08 January 2003Active
The Old Manor House, 35 The Avenue, Flore, NN7 4LZ

Director27 January 1998Active
The Millhouse Mill Lane, South Moreton, Didcot, OX11 9AJ

Director29 January 1998Active
5 Mill Paddock, Abingdon, OX14 5EU

Director29 January 1998Active
20 Wavendon House, Wavendon, Milton Keynes, MK17 8AJ

Director27 January 1998Active
Hillands Cottage, Park Road, Melchbourne, MK44 1BB

Director08 December 2005Active
Roseland 42 Debdale Road, Wellingborough, NN8 5AJ

Director27 January 1998Active
Weatherbys, Sanders Road, Wellingborough, Northamptonshire, NN8 4BX

Director20 September 2009Active
Weatherbys, Sanders Road, Wellingborough, Northamptonshire, NN8 4BX

Director19 April 2016Active
20 St Leonards Road, Exeter, EX2 4LA

Director07 November 2002Active
Ridgeway House, Main Street, Great Brington, NN7 4JA

Director07 November 2002Active
Weatherbys, Sanders Road, Wellingborough, Northamptonshire, NN8 4BX

Director07 November 2002Active
Preston Lodge, Withcote, Oakham, LE15 8DP

Director27 January 1998Active
Weatherbys, Sanders Road, Wellingborough, Northamptonshire, NN8 4BX

Director29 January 1998Active
Weatherbys, Sanders Road, Wellingborough, Northamptonshire, NN8 4BX

Director01 June 2017Active
Oxford House, Cliftonville, Northampton, NN1 5PN

Corporate Nominee Director03 July 1997Active

People with Significant Control

Weatherbys Bank Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:52-60 Sanders Road, Sanders Road, Wellingborough, England, NN8 4BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-23Accounts

Accounts with accounts type full.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Officers

Change person director company with change date.

Download
2022-09-26Officers

Appoint person director company with name date.

Download
2022-09-26Officers

Termination secretary company with name termination date.

Download
2022-09-26Officers

Appoint person director company with name date.

Download
2022-07-13Officers

Termination director company with name termination date.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-10Accounts

Accounts with accounts type full.

Download
2021-09-22Officers

Appoint person director company with name date.

Download
2021-08-27Accounts

Accounts with accounts type full.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-10-26Accounts

Accounts with accounts type full.

Download
2020-09-03Officers

Termination director company with name termination date.

Download
2020-07-17Officers

Appoint person secretary company with name date.

Download
2020-07-17Officers

Termination secretary company with name termination date.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2020-04-03Officers

Appoint person director company with name date.

Download
2020-04-03Officers

Termination director company with name termination date.

Download
2020-04-03Officers

Termination director company with name termination date.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Accounts

Accounts with accounts type full.

Download
2019-01-07Officers

Appoint person director company with name date.

Download
2019-01-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.