ARKCROFT LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR1 4DJ
Company number 02838395
Status Active
Incorporation Date 22 July 1993
Company Type Private Limited Company
Address 7 THE CLOSE, NORWICH, NORFOLK, NR1 4DJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 10 July 2016 with updates; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of ARKCROFT LIMITED are www.arkcroft.co.uk, and www.arkcroft.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. Arkcroft Limited is a Private Limited Company. The company registration number is 02838395. Arkcroft Limited has been working since 22 July 1993. The present status of the company is Active. The registered address of Arkcroft Limited is 7 The Close Norwich Norfolk Nr1 4dj. . DAVIES, Sarah is a Director of the company. Secretary BARNES, Michael Edwin has been resigned. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Director BARNES, Michael Edwin has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director DAVIES, Phillip George has been resigned. The company operates in "Dormant Company".


Current Directors

Director
DAVIES, Sarah
Appointed Date: 31 December 2008
49 years old

Resigned Directors

Secretary
BARNES, Michael Edwin
Resigned: 06 April 2012
Appointed Date: 23 July 1993

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 23 July 1993
Appointed Date: 22 July 1993

Director
BARNES, Michael Edwin
Resigned: 06 April 2012
Appointed Date: 30 January 1995
69 years old

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 23 July 1993
Appointed Date: 22 July 1993
35 years old

Director
DAVIES, Phillip George
Resigned: 30 December 2009
Appointed Date: 23 July 1993
75 years old

Persons With Significant Control

Monument Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ARKCROFT LIMITED Events

18 Oct 2016
Confirmation statement made on 10 July 2016 with updates
21 Sep 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

19 Sep 2016
Accounts for a dormant company made up to 31 December 2015
15 Sep 2015
Accounts for a dormant company made up to 31 December 2014
13 Jul 2015
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 300

...
... and 74 more events
22 Nov 1993
Accounting reference date notified as 31/03

11 Aug 1993
Director resigned;new director appointed

11 Aug 1993
Registered office changed on 11/08/93 from: 120 east road london N1 6AA

11 Aug 1993
Secretary resigned;new secretary appointed

22 Jul 1993
Incorporation

ARKCROFT LIMITED Charges

4 November 2003
Debenture
Delivered: 17 November 2003
Status: Outstanding
Persons entitled: Phillip George Davies and Smith & Williamson Trust Corporation Limited
Description: Southgates boatyard lower street horning norfolk t/n…
10 December 2002
Legal charge
Delivered: 19 December 2002
Status: Satisfied on 7 April 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Southgates boatyard lower street horning norfolk t/no:…
5 September 2002
Legal charge
Delivered: 6 September 2002
Status: Satisfied on 5 March 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 67 and 69 magdalen street norwich norfolk t/nos: NK48471…
3 December 1997
Legal mortgage
Delivered: 5 December 1997
Status: Satisfied on 18 December 2002
Persons entitled: National Westminster Bank PLC
Description: Southgates boatyard lower street horning norfolk…
11 May 1994
Legal charge
Delivered: 16 May 1994
Status: Satisfied on 7 April 2009
Persons entitled: Barclays Bank PLC
Description: 39,41 & 43 silver street,doncaster,south yorkshire. T/n syk…