UKBizDB.co.uk

ARKO INTERNATIONAL LIMITED

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

This company is commonly known as Arko International Limited. The company was founded 6 years ago and was given the registration number 11570322. The firm's registered office is in HARLOW. You can find them at 7 Brockles Mead, , Harlow, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:ARKO INTERNATIONAL LIMITED
Company Number:11570322
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 2018
End of financial year:29 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:7 Brockles Mead, Harlow, England, CM19 4PS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
75, Holland Road, Hove, England, BN3 1JN

Director28 May 2021Active
137a, Brownlow Road, London, England, N11 2BN

Director17 March 2021Active
7, Brockles Mead, Harlow, England, CM19 4PS

Director01 February 2020Active
322a, Hangleton Road, Hove, England, BN3 7LN

Director15 December 2019Active
7, Brockles Mead, Harlow, England, CM19 4PS

Director01 February 2020Active
Ground And First Floor, 26 Vernon Street, London, United Kingdom, W14 0RJ

Director14 September 2018Active

People with Significant Control

Mr Stephen James Mark Connery
Notified on:28 May 2021
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:75, Holland Road, Hove, England, BN3 1JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Orges Aliaj
Notified on:17 March 2021
Status:Active
Date of birth:September 1992
Nationality:Greek
Country of residence:England
Address:137a, Brownlow Road, London, England, N11 2BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adam Adebisi Lawal
Notified on:01 September 2020
Status:Active
Date of birth:April 1991
Nationality:British
Country of residence:England
Address:7, Brockles Mead, Harlow, England, CM19 4PS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lemar Jemal Townsend
Notified on:01 June 2020
Status:Active
Date of birth:July 1992
Nationality:British
Country of residence:England
Address:7, Brockles Mead, Harlow, England, CM19 4PS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jack Edward Laurance Spencer
Notified on:15 December 2019
Status:Active
Date of birth:December 1991
Nationality:British
Country of residence:England
Address:322a, Hangleton Road, Hove, England, BN3 7LN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Amrani Vittorio
Notified on:14 September 2018
Status:Active
Date of birth:April 1983
Nationality:Italian
Country of residence:United Kingdom
Address:Ground And First Floor, 26 Vernon Street, London, United Kingdom, W14 0RJ
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.