Company NameArk (Halifax) Limited
DirectorsMohammad Suhail Khan Niazi and Aysha Niazi
Company StatusActive
Company Number08274884
CategoryPrivate Limited Company
Incorporation Date31 October 2012(11 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Mohammad Suhail Khan Niazi
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address305 Skircoat Green Road
Halifax
HX3 0NA
Director NameMrs Aysha Niazi
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(6 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address305 Skircoat Green Road
Halifax
West Yorkshire
HX3 0NA

Contact

Telephone01422 348888
Telephone regionHalifax

Location

Registered Address305 Skircoat Green Road
Halifax
West Yorkshire
HX3 0NA
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardSkircoat
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mohammad Suhail Khan Niazi
100.00%
Ordinary

Financials

Year2014
Net Worth£37,538
Cash£48,375
Current Liabilities£11,836

Accounts

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

Returns

Latest Return27 December 2023 (4 months, 1 week ago)
Next Return Due10 January 2025 (8 months, 1 week from now)

Filing History

8 January 2024Total exemption full accounts made up to 31 March 2023 (5 pages)
27 December 2023Confirmation statement made on 27 December 2023 with updates (4 pages)
8 February 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
18 January 2023Total exemption full accounts made up to 31 March 2022 (5 pages)
3 March 2022Registered office address changed from 305 305 Skircoat Green Road Halifax HX3 0NA England to 305 Skircoat Green Road Halifax West Yorkshire HX3 0NA on 3 March 2022 (1 page)
2 March 2022Registered office address changed from Horne Street Surgery Horne Street Halifax HX1 5UA to 305 305 Skircoat Green Road Halifax HX3 0NA on 2 March 2022 (1 page)
2 March 2022Director's details changed for Mrs Aysha Niazi on 2 March 2022 (2 pages)
7 February 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
30 January 2022Total exemption full accounts made up to 31 March 2021 (5 pages)
29 January 2022Previous accounting period shortened from 31 October 2021 to 31 March 2021 (1 page)
11 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
26 December 2020Total exemption full accounts made up to 31 October 2020 (5 pages)
29 January 2020Total exemption full accounts made up to 31 October 2019 (5 pages)
28 January 2020Appointment of Mrs Ayesha Niazi as a director on 1 October 2019 (2 pages)
28 January 2020Change of details for Mr Mohammad Suhail Khan Niazi as a person with significant control on 31 October 2019 (2 pages)
28 January 2020Confirmation statement made on 28 January 2020 with updates (4 pages)
28 January 2020Director's details changed for Mrs Ayesha Niazi on 28 January 2020 (2 pages)
28 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
10 July 2019Total exemption full accounts made up to 31 October 2018 (5 pages)
6 December 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
5 February 2018Confirmation statement made on 31 October 2017 with no updates (3 pages)
27 January 2018Compulsory strike-off action has been discontinued (1 page)
25 January 2018Total exemption full accounts made up to 31 October 2017 (5 pages)
23 January 2018First Gazette notice for compulsory strike-off (1 page)
17 January 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
17 January 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
19 December 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
4 February 2016Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(3 pages)
4 February 2016Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(3 pages)
20 January 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
20 January 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
8 January 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
8 January 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
5 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(3 pages)
5 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(3 pages)
20 January 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
20 January 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
19 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(3 pages)
19 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(3 pages)
31 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)