Company NameArk Lighting Ltd
DirectorMark Stuart Kenyon
Company StatusActive
Company Number07445260
CategoryPrivate Limited Company
Incorporation Date19 November 2010(13 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3150Manufacture lighting equipment & lamps
SIC 27400Manufacture of electric lighting equipment

Directors

Director NameMr Mark Stuart Kenyon
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2010(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMcGann House Chesham Rd
Barnsley
South Yorkshire
S70 2NT
Director NameMr Dennis Stuart Kenyon
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMcGann House Chesham Rd
Barnsley
South Yorkshire
S70 2NT

Contact

Websitearklighting.co
Email address[email protected]
Telephone01226 320737
Telephone regionBarnsley

Location

Registered AddressMcGann House
Chesham Rd
Barnsley
South Yorkshire
S70 2NT
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardKingstone
Built Up AreaBarnsley/Dearne Valley
Address Matches5 other UK companies use this postal address

Shareholders

51 at £1Mark Stuart Kenyon
51.00%
Ordinary A
49 at £1Dennis Stuart Kenyon
49.00%
Ordinary B

Financials

Year2014
Net Worth£33,049
Cash£20,869
Current Liabilities£180,425

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 October 2023 (6 months, 2 weeks ago)
Next Return Due21 October 2024 (6 months from now)

Charges

10 January 2011Delivered on: 14 January 2011
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

7 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
16 November 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
7 October 2022Confirmation statement made on 7 October 2022 with updates (4 pages)
9 August 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
16 March 2022Total exemption full accounts made up to 31 March 2021 (13 pages)
20 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
22 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
21 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
21 October 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
8 October 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
8 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
9 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
11 July 2017Cessation of Mark Stuart Kenyon as a person with significant control on 11 July 2017 (1 page)
11 July 2017Cessation of Mark Stuart Kenyon as a person with significant control on 10 July 2017 (1 page)
10 July 2017Notification of Mark Stuart Kenyon as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Notification of Mark Stuart Kenyon as a person with significant control on 1 April 2017 (2 pages)
7 July 2017Termination of appointment of Dennis Stuart Kenyon as a director on 1 July 2017 (1 page)
7 July 2017Termination of appointment of Dennis Stuart Kenyon as a director on 1 July 2017 (1 page)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
21 October 2016Confirmation statement made on 21 October 2016 with updates (7 pages)
21 October 2016Confirmation statement made on 21 October 2016 with updates (7 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
31 August 2016Change of share class name or designation (2 pages)
31 August 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
31 August 2016Change of share class name or designation (2 pages)
31 August 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(5 pages)
20 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(5 pages)
4 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
24 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(5 pages)
24 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(5 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(5 pages)
27 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(5 pages)
10 January 2013Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
7 November 2012Change of share class name or designation (2 pages)
7 November 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
7 November 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
7 November 2012Change of share class name or designation (2 pages)
13 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
14 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 December 2010Current accounting period extended from 30 November 2011 to 31 March 2012 (3 pages)
13 December 2010Current accounting period extended from 30 November 2011 to 31 March 2012 (3 pages)
19 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)