UKBizDB.co.uk

ARKLOW ENGINEERING LIMITED

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

This company is commonly known as Arklow Engineering Limited. The company was founded 18 years ago and was given the registration number 05676056. The firm's registered office is in YORK. You can find them at Foss Islands House, Foss Islands Road, York, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ARKLOW ENGINEERING LIMITED
Company Number:05676056
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 2006
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Foss Islands House, Foss Islands Road, York, England, YO31 7UJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Foss Islands House, Foss Islands Road, York, England, YO31 7UJ

Secretary26 January 2006Active
Foss Islands House, Foss Islands Road, York, England, YO31 7UJ

Director29 March 2006Active
Foss Islands House, Foss Islands Road, York, England, YO31 7UJ

Director28 February 2010Active
Foss Islands House, Foss Islands Road, York, England, YO31 7UJ

Director26 January 2006Active
41 Cross Street, Great Houghton, Barnsley, S72 0EH

Secretary16 January 2006Active
The Chocolate Works, Bishopthorpe Road, York, YO23 1DE

Director27 March 2006Active
13 Robin Grove, York, YO24 4DR

Director16 January 2006Active

People with Significant Control

Ashfield 2018 Limited
Notified on:19 September 2018
Status:Active
Country of residence:England
Address:Foss Islands House, Foss Islands Road, York, England, YO31 7UJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Colin Ernest Davies
Notified on:30 June 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:England
Address:Foss Islands House, Foss Islands Road, York, England, YO31 7UJ
Nature of control:
  • Right to appoint and remove directors
Mr Keith William Sailsbury
Notified on:30 June 2016
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:Foss Islands House, Foss Islands Road, York, England, YO31 7UJ
Nature of control:
  • Right to appoint and remove directors
Mr Alan Mcclue
Notified on:30 June 2016
Status:Active
Date of birth:April 1947
Nationality:British
Country of residence:England
Address:Foss Islands House, Foss Islands Road, York, England, YO31 7UJ
Nature of control:
  • 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 (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
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Accounts

Accounts with accounts type full.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Accounts

Accounts with accounts type full.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Accounts

Accounts with accounts type full.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Accounts

Accounts with accounts type small.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type small.

Download
2019-01-23Confirmation statement

Confirmation statement with updates.

Download
2019-01-22Persons with significant control

Notification of a person with significant control.

Download
2019-01-22Persons with significant control

Cessation of a person with significant control.

Download
2019-01-22Persons with significant control

Cessation of a person with significant control.

Download
2019-01-22Persons with significant control

Cessation of a person with significant control.

Download
2019-01-22Address

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

Download
2018-10-31Capital

Capital return purchase own shares.

Download
2018-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-08Mortgage

Mortgage satisfy charge full.

Download
2018-09-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-07Capital

Capital cancellation shares.

Download
2018-07-17Accounts

Accounts with accounts type small.

Download
2018-01-18Confirmation statement

Confirmation statement with no updates.

Download
2017-07-20Accounts

Accounts with accounts type group.

Download
2017-01-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.