UKBizDB.co.uk

GREEN ARK LIMITED

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

This company is commonly known as Green Ark Limited. The company was founded 11 years ago and was given the registration number 08392194. The firm's registered office is in NORTHAMPTON. You can find them at Peterbridge House, 3 The Lakes, Northampton, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:GREEN ARK LIMITED
Company Number:08392194
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Peterbridge House, 3 The Lakes, Northampton, NN4 7HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Century House, 1 The Lakes, Northampton, United Kingdom, NN4 7HD

Director07 February 2013Active
Century House, 1 The Lakes, Northampton, United Kingdom, NN4 7HD

Director05 July 2017Active
Peterbridge House, 3 The Lakes, Northampton, United Kingdom, NN4 7HB

Director07 February 2013Active
Peterbridge House, 3 The Lakes, Northampton, United Kingdom, NN4 7HB

Director07 February 2013Active
Peterbridge House, 3 The Lakes, Northampton, United Kingdom, NN4 7HB

Director05 July 2017Active

People with Significant Control

Mrs Wendy-Jane Jennifer Parsons
Notified on:30 September 2022
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:United Kingdom
Address:Century House, 1 The Lakes, Northampton, United Kingdom, NN4 7HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Robert Kenneth Parsons
Notified on:30 September 2022
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:United Kingdom
Address:Century House, 1 The Lakes, Northampton, United Kingdom, NN4 7HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Nigel Mcintosh
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Address:Peterbridge House, 3 The Lakes, Northampton, NN4 7HB
Nature of control:
  • Significant influence or control
Mrs Wendy-Jane Jennifer Parsons
Notified on:06 April 2016
Status:Active
Date of birth:January 1968
Nationality:British
Address:Peterbridge House, 3 The Lakes, Northampton, NN4 7HB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Una Teresa Frances Mcintosh
Notified on:06 April 2016
Status:Active
Date of birth:August 1972
Nationality:British
Address:Peterbridge House, 3 The Lakes, Northampton, NN4 7HB
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 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
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-11-22Confirmation statement

Confirmation statement with updates.

Download
2023-06-19Persons with significant control

Change to a person with significant control.

Download
2023-06-16Officers

Change person director company with change date.

Download
2023-06-16Officers

Change person director company with change date.

Download
2023-06-16Persons with significant control

Change to a person with significant control.

Download
2023-06-16Address

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

Download
2022-11-21Confirmation statement

Confirmation statement with updates.

Download
2022-11-21Persons with significant control

Cessation of a person with significant control.

Download
2022-11-21Persons with significant control

Notification of a person with significant control.

Download
2022-11-21Persons with significant control

Notification of a person with significant control.

Download
2022-11-18Accounts

Accounts with accounts type total exemption full.

Download
2022-10-26Officers

Termination director company with name termination date.

Download
2022-10-26Officers

Termination director company with name termination date.

Download
2022-04-12Mortgage

Mortgage satisfy charge full.

Download
2022-04-12Mortgage

Mortgage satisfy charge full.

Download
2022-02-09Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-02-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-14Resolution

Resolution.

Download
2018-11-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.