About

Registered Number: 06798748
Date of Incorporation: 22/01/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: Suite 3 91 Mayflower Street, Plymouth, PL1 1SB,

 

Established in 2009, Ark Resourcing Ltd are based in Plymouth, it's status is listed as "Active". The current directors of the organisation are listed as Sessford, Robert Brian, Milburn, Nathan Paul, Carter, Richard Eric, Zeffert, Jonathan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SESSFORD, Robert Brian 02 September 2019 - 1
CARTER, Richard Eric 31 March 2017 01 November 2017 1
ZEFFERT, Jonathan 28 November 2014 02 September 2019 1
Secretary Name Appointed Resigned Total Appointments
MILBURN, Nathan Paul 15 July 2009 20 January 2014 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 30 June 2020
DS01 - Striking off application by a company 23 June 2020
CH01 - Change of particulars for director 11 June 2020
PSC04 - N/A 11 June 2020
AD01 - Change of registered office address 11 June 2020
AA - Annual Accounts 26 September 2019
TM01 - Termination of appointment of director 03 September 2019
AP01 - Appointment of director 03 September 2019
CS01 - N/A 01 July 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 13 July 2018
MR04 - N/A 13 February 2018
TM01 - Termination of appointment of director 30 November 2017
TM01 - Termination of appointment of director 30 November 2017
TM01 - Termination of appointment of director 30 November 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 04 July 2017
PSC04 - N/A 04 July 2017
AP01 - Appointment of director 31 March 2017
AA - Annual Accounts 07 September 2016
CS01 - N/A 13 July 2016
MR01 - N/A 29 June 2016
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 10 July 2015
AP01 - Appointment of director 28 November 2014
AR01 - Annual Return 28 July 2014
TM02 - Termination of appointment of secretary 28 July 2014
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 20 June 2013
MG01 - Particulars of a mortgage or charge 22 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 December 2012
MG01 - Particulars of a mortgage or charge 06 November 2012
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 04 July 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 07 September 2010
AA01 - Change of accounting reference date 04 August 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH03 - Change of particulars for secretary 08 February 2010
288c - Notice of change of directors or secretaries or in their particulars 02 August 2009
287 - Change in situation or address of Registered Office 02 August 2009
288b - Notice of resignation of directors or secretaries 20 July 2009
288a - Notice of appointment of directors or secretaries 20 July 2009
NEWINC - New incorporation documents 22 January 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 June 2016 Fully Satisfied

N/A

Debenture 19 December 2012 Outstanding

N/A

Debenture 05 November 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.