ARKAS LIMITED
MAIDSTONE

Hellopages » Kent » Maidstone » ME17 3EH

Company number 02253624
Status Active
Incorporation Date 9 May 1988
Company Type Private Limited Company
Address HEADCORN ROAD, SUTTON VALENCE, MAIDSTONE, KENT, ME17 3EH
Home Country United Kingdom
Nature of Business 25120 - Manufacture of doors and windows of metal
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 26 September 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of ARKAS LIMITED are www.arkas.co.uk, and www.arkas.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-seven years and five months. The distance to to Bearsted Rail Station is 5.3 miles; to East Farleigh Rail Station is 6.1 miles; to Barming Rail Station is 7.7 miles; to Sittingbourne Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arkas Limited is a Private Limited Company. The company registration number is 02253624. Arkas Limited has been working since 09 May 1988. The present status of the company is Active. The registered address of Arkas Limited is Headcorn Road Sutton Valence Maidstone Kent Me17 3eh. The company`s financial liabilities are £70.44k. It is £-56.62k against last year. The cash in hand is £75.5k. It is £0.5k against last year. And the total assets are £585.66k, which is £61.2k against last year. STREETER, Daniel is a Secretary of the company. STREETER, Barbara Lillian Rose is a Director of the company. STREETER, Daniel is a Director of the company. Secretary STREETER, Roy Kenneth has been resigned. Director STREETER, Barbara Lilian Rose has been resigned. Director STREETER, Roy Kenneth has been resigned. Director STREETER, Roy Kenneth has been resigned. Director STREETER, Stephen has been resigned. The company operates in "Manufacture of doors and windows of metal".


arkas Key Finiance

LIABILITIES £70.44k
-45%
CASH £75.5k
+0%
TOTAL ASSETS £585.66k
+11%
All Financial Figures

Current Directors

Secretary
STREETER, Daniel
Appointed Date: 08 November 2010

Director
STREETER, Barbara Lillian Rose
Appointed Date: 13 June 2005
87 years old

Director
STREETER, Daniel

57 years old

Resigned Directors

Secretary
STREETER, Roy Kenneth
Resigned: 08 November 2010

Director
STREETER, Barbara Lilian Rose
Resigned: 03 December 1999
87 years old

Director
STREETER, Roy Kenneth
Resigned: 08 November 2010
Appointed Date: 13 June 2005
90 years old

Director
STREETER, Roy Kenneth
Resigned: 03 December 1999
90 years old

Director
STREETER, Stephen
Resigned: 31 December 2004
60 years old

Persons With Significant Control

Mr Daniel Streeter
Notified on: 4 September 2016
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ARKAS LIMITED Events

16 Dec 2016
Total exemption small company accounts made up to 31 May 2016
04 Oct 2016
Confirmation statement made on 26 September 2016 with updates
20 Oct 2015
Total exemption small company accounts made up to 31 May 2015
07 Oct 2015
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100

02 Dec 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 74 more events
22 Jun 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
22 Jun 1988
Registered office changed on 22/06/88 from: 31 corsham street london N1 6DR
31 May 1988
Company name changed dawedale LIMITED\certificate issued on 01/06/88

31 May 1988
Company name changed\certificate issued on 31/05/88
09 May 1988
Incorporation

ARKAS LIMITED Charges

30 September 2005
Legal charge
Delivered: 19 October 2005
Status: Outstanding
Persons entitled: Roy Kenneth Streeter
Description: F/H kentac bungalow headcorn road sutton valence kent t/n…
30 September 2005
Legal charge
Delivered: 19 October 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a kentac bungalow headcorn road sutton…
2 December 2003
Debenture
Delivered: 13 December 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…