About

Registered Number: 03430044
Date of Incorporation: 05/09/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: The Coach House, The Square, Sawbridgeworth, Hertfordshire, CM21 9AE

 

Arkay Cost Reduction Ltd was registered on 05 September 1997 and has its registered office in Hertfordshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. This organisation has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEEN, David James 09 November 1998 24 April 2006 1
KEEN, Richie John 05 September 1997 08 November 1998 1
Secretary Name Appointed Resigned Total Appointments
KEEN, Shirley Jean 09 November 1998 - 1
KEEN, Kim Elizabeth 05 September 1997 08 November 1998 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
AA - Annual Accounts 18 March 2020
CS01 - N/A 05 September 2019
AA - Annual Accounts 12 March 2019
CS01 - N/A 06 September 2018
AA - Annual Accounts 05 April 2018
CS01 - N/A 07 September 2017
AA - Annual Accounts 20 April 2017
CS01 - N/A 08 September 2016
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 03 October 2012
CH01 - Change of particulars for director 08 June 2012
AA - Annual Accounts 29 May 2012
CH01 - Change of particulars for director 28 February 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 20 September 2010
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 05 October 2009
AA - Annual Accounts 22 June 2009
363a - Annual Return 17 October 2008
AA - Annual Accounts 26 March 2008
363a - Annual Return 22 October 2007
AA - Annual Accounts 02 August 2007
363a - Annual Return 07 September 2006
AA - Annual Accounts 01 August 2006
288b - Notice of resignation of directors or secretaries 09 May 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
363a - Annual Return 26 October 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 21 September 2004
AA - Annual Accounts 25 March 2004
363s - Annual Return 19 September 2003
AA - Annual Accounts 03 June 2003
363s - Annual Return 23 September 2002
AA - Annual Accounts 03 August 2002
363s - Annual Return 17 October 2001
AA - Annual Accounts 25 June 2001
363s - Annual Return 05 October 2000
AA - Annual Accounts 30 March 2000
363s - Annual Return 14 September 1999
287 - Change in situation or address of Registered Office 15 February 1999
AA - Annual Accounts 22 January 1999
288b - Notice of resignation of directors or secretaries 17 November 1998
288a - Notice of appointment of directors or secretaries 17 November 1998
288a - Notice of appointment of directors or secretaries 17 November 1998
288b - Notice of resignation of directors or secretaries 17 November 1998
RESOLUTIONS - N/A 07 October 1998
RESOLUTIONS - N/A 07 October 1998
363s - Annual Return 07 October 1998
288a - Notice of appointment of directors or secretaries 07 October 1997
288a - Notice of appointment of directors or secretaries 07 October 1997
288b - Notice of resignation of directors or secretaries 25 September 1997
288b - Notice of resignation of directors or secretaries 25 September 1997
NEWINC - New incorporation documents 05 September 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.