A.R.K. RENTAL COMPANY LIMITED
PENRITH SPEED 6672 LIMITED

Hellopages » Cumbria » Eden » CA11 8NP

Company number 03467412
Status Active
Incorporation Date 18 November 1997
Company Type Private Limited Company
Address 12 ARNISONS COURT, SOUTHEND ROAD, PENRITH, CUMBRIA, CA11 8NP
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 18 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of A.R.K. RENTAL COMPANY LIMITED are www.arkrentalcompany.co.uk, and www.a-r-k-rental-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. The distance to to Langwathby Rail Station is 4.1 miles; to Lazonby & Kirkoswald Rail Station is 6.4 miles; to Armathwaite Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A R K Rental Company Limited is a Private Limited Company. The company registration number is 03467412. A R K Rental Company Limited has been working since 18 November 1997. The present status of the company is Active. The registered address of A R K Rental Company Limited is 12 Arnisons Court Southend Road Penrith Cumbria Ca11 8np. The company`s financial liabilities are £68.53k. It is £51.31k against last year. The cash in hand is £178.55k. It is £71.22k against last year. And the total assets are £183.85k, which is £73.53k against last year. HODGSON, Anita Kim is a Secretary of the company. HODGSON, Stuart Edward is a Director of the company. Secretary HIGGINS, Ida Jean has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director GRAHAM, Rory Edwin Keith has been resigned. Director HIGGINS, Adam Robert David has been resigned. Director HIGGINS, Ida Jean has been resigned. Director HIGGINS, Norman John David has been resigned. Director HOLMES, Anita Kim has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other accommodation".


a.r.k. rental company Key Finiance

LIABILITIES £68.53k
+297%
CASH £178.55k
+66%
TOTAL ASSETS £183.85k
+66%
All Financial Figures

Current Directors

Secretary
HODGSON, Anita Kim
Appointed Date: 11 August 2011

Director
HODGSON, Stuart Edward
Appointed Date: 06 April 2014
65 years old

Resigned Directors

Secretary
HIGGINS, Ida Jean
Resigned: 11 August 2011
Appointed Date: 08 January 1998

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 08 January 1998
Appointed Date: 18 November 1997

Director
GRAHAM, Rory Edwin Keith
Resigned: 01 April 2007
Appointed Date: 19 September 1998
61 years old

Director
HIGGINS, Adam Robert David
Resigned: 05 April 2014
Appointed Date: 19 September 1998
48 years old

Director
HIGGINS, Ida Jean
Resigned: 19 September 1998
Appointed Date: 08 January 1998
86 years old

Director
HIGGINS, Norman John David
Resigned: 19 September 1998
Appointed Date: 08 January 1998
87 years old

Director
HOLMES, Anita Kim
Resigned: 09 November 1999
Appointed Date: 19 September 1998
64 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 08 January 1998
Appointed Date: 18 November 1997

Persons With Significant Control

Mr Rory Edwin Keith Graham
Notified on: 17 November 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Adam Robert David Higgins
Notified on: 11 November 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A.R.K. RENTAL COMPANY LIMITED Events

06 Jan 2017
Confirmation statement made on 18 November 2016 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Dec 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 6

21 Sep 2015
Registered office address changed from 14 Arnisons Court Southend Road Penrith Cumbria CA11 8NP England to 12 Arnisons Court Southend Road Penrith Cumbria CA11 8NP on 21 September 2015
...
... and 59 more events
26 Jan 1998
New director appointed
25 Jan 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Jan 1998
Company name changed speed 6672 LIMITED\certificate issued on 21/01/98
14 Jan 1998
Registered office changed on 14/01/98 from: 6/8 underwood street london N1 7JQ
18 Nov 1997
Incorporation

A.R.K. RENTAL COMPANY LIMITED Charges

15 January 1999
Legal charge
Delivered: 22 January 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the west side of southend road…