UKBizDB.co.uk

PA ARK HOLDINGS LIMITED

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

This company is commonly known as Pa Ark Holdings Limited. The company was founded 9 years ago and was given the registration number 09435360. The firm's registered office is in CHICHESTER. You can find them at Abelands House A259, Merston, Chichester, West Sussex. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:PA ARK HOLDINGS LIMITED
Company Number:09435360
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2015
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Abelands House A259, Merston, Chichester, West Sussex, United Kingdom, PO20 1DY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Abelands House, A259, Merston, Chichester, United Kingdom, PO20 1DY

Director18 January 2018Active
Abelands House, A259, Merston, Chichester, United Kingdom, PO20 1DY

Director12 February 2015Active
Abelands House, A259, Merston, Chichester, United Kingdom, PO20 1DY

Director07 October 2016Active

People with Significant Control

Romack Limited
Notified on:11 January 2022
Status:Active
Country of residence:United Kingdom
Address:Ground Floor, Cooper House, London, United Kingdom, N3 2JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Arthur James Gerald Bristow
Notified on:08 August 2017
Status:Active
Date of birth:October 1947
Nationality:British
Country of residence:United Kingdom
Address:Abelands House, A259, Chichester, United Kingdom, PO20 1DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Simon Riley
Notified on:06 April 2016
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:United Kingdom
Address:Abelands House, A259, Chichester, United Kingdom, PO20 1DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-04-24Persons with significant control

Change to a person with significant control.

Download
2024-02-19Confirmation statement

Confirmation statement with updates.

Download
2023-11-08Accounts

Accounts with accounts type total exemption full.

Download
2023-03-01Confirmation statement

Confirmation statement with updates.

Download
2023-02-10Accounts

Accounts with accounts type total exemption full.

Download
2022-02-23Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Confirmation statement

Confirmation statement with updates.

Download
2022-01-18Persons with significant control

Cessation of a person with significant control.

Download
2022-01-18Persons with significant control

Cessation of a person with significant control.

Download
2022-01-18Persons with significant control

Notification of a person with significant control.

Download
2021-03-22Confirmation statement

Confirmation statement with updates.

Download
2021-03-12Mortgage

Mortgage create with deed with charles court order extend with charge number charge creation date.

Download
2020-11-26Accounts

Accounts with accounts type total exemption full.

Download
2020-07-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-02Confirmation statement

Confirmation statement with updates.

Download
2020-02-27Officers

Change person director company with change date.

Download
2020-02-27Officers

Change person director company with change date.

Download
2019-11-15Accounts

Accounts with accounts type total exemption full.

Download
2019-07-22Persons with significant control

Change to a person with significant control.

Download
2019-07-22Officers

Change person director company with change date.

Download
2019-04-10Confirmation statement

Confirmation statement with updates.

Download
2019-03-21Persons with significant control

Change to a person with significant control.

Download
2019-03-21Officers

Change person director company with change date.

Download
2018-12-18Officers

Change person director company with change date.

Download
2018-11-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.