ACTIVE ARK LIMITED
PENRITH ACTIVE ARK OUTDOORS LIMITED

Hellopages » Cumbria » Eden » CA11 7NA

Company number 04136124
Status Active
Incorporation Date 5 January 2001
Company Type Private Limited Company
Address BIRBECK HOUSE, DUKE STREET, PENRITH, CUMBRIA, CA11 7NA
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Registration of charge 041361240008, created on 10 October 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of ACTIVE ARK LIMITED are www.activeark.co.uk, and www.active-ark.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Langwathby Rail Station is 4.2 miles; to Lazonby & Kirkoswald Rail Station is 6.2 miles; to Armathwaite Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Active Ark Limited is a Private Limited Company. The company registration number is 04136124. Active Ark Limited has been working since 05 January 2001. The present status of the company is Active. The registered address of Active Ark Limited is Birbeck House Duke Street Penrith Cumbria Ca11 7na. . MATHER, Susie Caroline is a Secretary of the company. BLYTH, Derek is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary DIXON, Sophie Claire Amy has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director PYMM, Stephen has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
MATHER, Susie Caroline
Appointed Date: 01 September 2002

Director
BLYTH, Derek
Appointed Date: 01 December 2005
68 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 05 January 2001
Appointed Date: 05 January 2001

Secretary
DIXON, Sophie Claire Amy
Resigned: 15 May 2002
Appointed Date: 05 January 2001

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 05 January 2001
Appointed Date: 05 January 2001

Director
PYMM, Stephen
Resigned: 31 December 2005
Appointed Date: 05 January 2001
76 years old

Persons With Significant Control

Mr Derek Blyth Bsc M C I O B
Notified on: 27 January 2017
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Susie Mather
Notified on: 27 January 2017
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ACTIVE ARK LIMITED Events

30 Jan 2017
Confirmation statement made on 27 January 2017 with updates
21 Oct 2016
Registration of charge 041361240008, created on 10 October 2016
13 Sep 2016
Total exemption small company accounts made up to 31 March 2016
27 Jan 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 51

26 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 44 more events
15 Jan 2001
Director resigned
15 Jan 2001
New secretary appointed
15 Jan 2001
New director appointed
15 Jan 2001
Registered office changed on 15/01/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR
05 Jan 2001
Incorporation

ACTIVE ARK LIMITED Charges

10 October 2016
Charge code 0413 6124 0008
Delivered: 21 October 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 28 weensland road, hawick t/no ROX2706…
28 March 2014
Charge code 0413 6124 0007
Delivered: 4 April 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property k/a 103 warwick road carlisle title no…
20 July 2012
Legal mortgage
Delivered: 25 July 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 35 chiswick street carlisle cumbria t/no CU29197 with the…
2 December 2011
Legal mortgage
Delivered: 6 December 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 28 carleton drive penrith t/no CU169469…
12 June 2006
A standard security which was presented for registration in scotland on 13 july 2006 and
Delivered: 27 July 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Dwellinghouse k/a and forming leahaugh cottage newcastleton…
28 February 2006
Legal mortgage
Delivered: 3 March 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property at 1 blencartha court, penrith. With the benefit…
21 October 2004
Standard security which was presented for registration in scotland on 1ST november 2004 and
Delivered: 11 November 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 2 wellington street, annan t/n DMF13654.
24 May 2002
Debenture
Delivered: 25 May 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…