Company NameArk Measurement And Control Limited
DirectorKevin Price Jones
Company StatusActive
Company Number04292250
CategoryPrivate Limited Company
Incorporation Date24 September 2001(22 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Kevin Price Jones
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2002(3 months, 3 weeks after company formation)
Appointment Duration22 years, 3 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressPoplar Cottages
Sheffield Road, Todwick
Sheffield
S26 1DJ
Secretary NameGillian Ann Jones
NationalityBritish
StatusCurrent
Appointed15 January 2002(3 months, 3 weeks after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Correspondence AddressPoplar Cottages
Sheffield Road, Todwick
Sheffield
S26 1DJ
Director NameMr Andrew Gerald Eagling
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2001(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address24 Elm Walk
Retford
Nottinghamshire
DN22 7DY
Secretary NameJulie Margaret Wells
NationalityBritish
StatusResigned
Appointed24 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address97 Linden Avenue
Tuxford
Newark
Nottinghamshire
NG22 0JS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 September 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 September 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitearkcontrols.co.uk

Location

Registered AddressSunset Cottage 4 Reighton Court
Reighton
Filey
YO14 9BL
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishReighton
WardHertford
Built Up AreaReighton

Shareholders

60 at £1Kevin Price Jones
60.00%
Ordinary
40 at £1Gillian Ann Jones
40.00%
Ordinary

Financials

Year2014
Net Worth£113,002
Cash£88,784
Current Liabilities£362,693

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return22 September 2023 (7 months, 2 weeks ago)
Next Return Due6 October 2024 (5 months from now)

Charges

30 March 2023Delivered on: 4 April 2023
Persons entitled: Allica Bank Limited

Classification: A registered charge
Outstanding
4 March 2010Delivered on: 5 March 2010
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

26 March 2024Change of details for Mr Kevin Price Jones as a person with significant control on 26 March 2024 (2 pages)
28 September 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
21 September 2023Director's details changed for Mr Kevin Price Jones on 13 July 2023 (2 pages)
18 September 2023Change of details for Mr Kevin Price Jones as a person with significant control on 18 September 2023 (2 pages)
18 September 2023Change of details for Mrs Gillian Ann Jones as a person with significant control on 18 September 2023 (2 pages)
23 August 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
13 July 2023Registered office address changed from Alexandra House 123 Priestsic Road Sutton-in-Ashfield Nottinghamshire NG17 4EA England to Sunset Cottage 4 Reighton Court Reighton Filey YO14 9BL on 13 July 2023 (1 page)
10 July 2023Registered office address changed from Unit 27 Evans Business Centre Nobel Way Dinnington Sheffield S25 3QB England to Alexandra House 123 Priestsic Road Sutton-in-Ashfield Nottinghamshire NG17 4EA on 10 July 2023 (1 page)
10 July 2023Registered office address changed from Alexandra House 123 Priestsic Road Priestsic Road Sutton-in-Ashfield NG17 4EA England to Alexandra House 123 Priestsic Road Sutton-in-Ashfield Nottinghamshire NG17 4EA on 10 July 2023 (1 page)
4 April 2023Registration of charge 042922500002, created on 30 March 2023 (49 pages)
10 October 2022Notification of Gillian Ann Jones as a person with significant control on 10 October 2022 (2 pages)
22 September 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
27 April 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
22 September 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
20 July 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
20 October 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
12 February 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
7 October 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
21 May 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
15 October 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
23 July 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
28 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
29 December 2016Registered office address changed from 1 Lamorna Court 43 Wollaton Road Beeston Nottingham NG9 2NG to Unit 27 Evans Business Centre Nobel Way Dinnington Sheffield S25 3QB on 29 December 2016 (1 page)
29 December 2016Registered office address changed from 1 Lamorna Court 43 Wollaton Road Beeston Nottingham NG9 2NG to Unit 27 Evans Business Centre Nobel Way Dinnington Sheffield S25 3QB on 29 December 2016 (1 page)
30 September 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
6 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(4 pages)
6 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
25 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(4 pages)
25 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
24 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(4 pages)
24 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
1 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
21 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
21 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
24 September 2010Director's details changed for Kevin Price Jones on 20 September 2010 (2 pages)
24 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
24 September 2010Director's details changed for Kevin Price Jones on 20 September 2010 (2 pages)
24 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
5 March 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
5 March 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
29 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
29 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
25 September 2009Return made up to 24/09/09; full list of members (3 pages)
25 September 2009Return made up to 24/09/09; full list of members (3 pages)
9 December 2008Registered office changed on 09/12/2008 from 2 pollard court 359-363 derby road, nottingham NG7 2DZ (1 page)
9 December 2008Registered office changed on 09/12/2008 from 2 pollard court 359-363 derby road, nottingham NG7 2DZ (1 page)
3 December 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
3 December 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
6 October 2008Return made up to 24/09/08; full list of members (3 pages)
6 October 2008Return made up to 24/09/08; full list of members (3 pages)
26 September 2007Return made up to 24/09/07; full list of members (2 pages)
26 September 2007Return made up to 24/09/07; full list of members (2 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
5 March 2007Registered office changed on 05/03/07 from: 550 valley road basford nottingham nottinghamshire NG5 1JJ (1 page)
5 March 2007Registered office changed on 05/03/07 from: 550 valley road basford nottingham nottinghamshire NG5 1JJ (1 page)
17 October 2006Return made up to 24/09/06; full list of members (2 pages)
17 October 2006Return made up to 24/09/06; full list of members (2 pages)
13 June 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
13 June 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
21 December 2005Registered office changed on 21/12/05 from: c/o elliott clark ca 67 loughborough road, west bridgford, nottingham NG2 7LA (1 page)
21 December 2005Registered office changed on 21/12/05 from: c/o elliott clark ca 67 loughborough road, west bridgford, nottingham NG2 7LA (1 page)
10 October 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
10 October 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
3 October 2005Secretary's particulars changed (1 page)
3 October 2005Return made up to 24/09/05; full list of members (3 pages)
3 October 2005Secretary's particulars changed (1 page)
3 October 2005Return made up to 24/09/05; full list of members (3 pages)
3 October 2005Director's particulars changed (1 page)
3 October 2005Director's particulars changed (1 page)
12 October 2004Return made up to 24/09/04; full list of members (6 pages)
12 October 2004Return made up to 24/09/04; full list of members (6 pages)
24 May 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
24 May 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
8 October 2003Return made up to 24/09/03; full list of members (6 pages)
8 October 2003Return made up to 24/09/03; full list of members (6 pages)
15 July 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
15 July 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
15 November 2002Accounting reference date extended from 30/09/02 to 31/10/02 (1 page)
15 November 2002Accounting reference date extended from 30/09/02 to 31/10/02 (1 page)
26 September 2002Return made up to 24/09/02; full list of members (6 pages)
26 September 2002Return made up to 24/09/02; full list of members (6 pages)
2 June 2002Ad 30/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 June 2002Ad 30/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 January 2002New director appointed (2 pages)
28 January 2002New director appointed (2 pages)
24 January 2002New secretary appointed (2 pages)
24 January 2002New secretary appointed (2 pages)
21 January 2002Director resigned (1 page)
21 January 2002Director resigned (1 page)
21 January 2002Secretary resigned (1 page)
21 January 2002Secretary resigned (1 page)
28 September 2001Director resigned (1 page)
28 September 2001Secretary resigned (1 page)
28 September 2001New director appointed (2 pages)
28 September 2001Secretary resigned (1 page)
28 September 2001New secretary appointed (2 pages)
28 September 2001New secretary appointed (2 pages)
28 September 2001Director resigned (1 page)
28 September 2001New director appointed (2 pages)
24 September 2001Incorporation (20 pages)
24 September 2001Incorporation (20 pages)