About

Registered Number: 05646011
Date of Incorporation: 06/12/2005 (18 years and 4 months ago)
Company Status: Active
Registered Address: Unit 3 Becklands Close, Bar Lane Roecliffe, Boroughbridge, North Yorkshire, YO51 9NR

 

Ardent Ltd was registered on 06 December 2005 with its registered office in North Yorkshire, it's status is listed as "Active". The business has 3 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this company. This business is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUNT, Daniel Michael 14 February 2013 - 1
HUNTER, Alison 14 February 2013 - 1
Secretary Name Appointed Resigned Total Appointments
CROWTHER, Lucy 06 December 2005 31 December 2008 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
CS01 - N/A 23 December 2019
MR01 - N/A 21 June 2019
MR01 - N/A 21 May 2019
MR01 - N/A 26 April 2019
AA - Annual Accounts 15 April 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 06 April 2018
SH19 - Statement of capital 13 March 2018
RESOLUTIONS - N/A 27 February 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 February 2018
CAP-SS - N/A 27 February 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 11 February 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 13 December 2013
RESOLUTIONS - N/A 28 March 2013
RESOLUTIONS - N/A 28 March 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 28 March 2013
AP01 - Appointment of director 27 February 2013
AP01 - Appointment of director 27 February 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 04 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 August 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 13 December 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 20 December 2009
MG01 - Particulars of a mortgage or charge 12 November 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 05 January 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
AA - Annual Accounts 05 March 2008
363a - Annual Return 30 January 2008
AA - Annual Accounts 29 July 2007
363a - Annual Return 20 December 2006
288c - Notice of change of directors or secretaries or in their particulars 20 December 2006
288c - Notice of change of directors or secretaries or in their particulars 20 December 2006
225 - Change of Accounting Reference Date 03 November 2006
MEM/ARTS - N/A 20 September 2006
CERTNM - Change of name certificate 13 September 2006
SA - Shares agreement 21 August 2006
RESOLUTIONS - N/A 17 August 2006
MEM/ARTS - N/A 17 August 2006
SA - Shares agreement 16 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2006
395 - Particulars of a mortgage or charge 06 July 2006
287 - Change in situation or address of Registered Office 06 July 2006
NEWINC - New incorporation documents 06 December 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 June 2019 Outstanding

N/A

A registered charge 21 May 2019 Outstanding

N/A

A registered charge 23 April 2019 Outstanding

N/A

Debenture 05 November 2009 Fully Satisfied

N/A

Debenture 03 July 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.