About

Registered Number: 04748810
Date of Incorporation: 30/04/2003 (21 years ago)
Company Status: Active
Registered Address: 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB,

 

Arkman Ltd was founded on 30 April 2003, it has a status of "Active". There are 2 directors listed as Jaspal, Renu, Jaspal, Manjit Singh, Dr for the business. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JASPAL, Manjit Singh, Dr 30 April 2003 - 1
Secretary Name Appointed Resigned Total Appointments
JASPAL, Renu 26 April 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
CS01 - N/A 30 April 2020
CH01 - Change of particulars for director 10 March 2020
CH03 - Change of particulars for secretary 06 March 2020
PSC04 - N/A 06 March 2020
CH01 - Change of particulars for director 06 March 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 30 April 2018
PSC04 - N/A 30 April 2018
AA - Annual Accounts 31 January 2018
MR01 - N/A 26 September 2017
MR01 - N/A 26 September 2017
MR04 - N/A 23 September 2017
MR04 - N/A 23 September 2017
MR04 - N/A 23 September 2017
AP01 - Appointment of director 22 September 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 19 January 2017
SH10 - Notice of particulars of variation of rights attached to shares 08 July 2016
SH08 - Notice of name or other designation of class of shares 08 July 2016
RESOLUTIONS - N/A 07 July 2016
AR01 - Annual Return 28 June 2016
MR01 - N/A 15 June 2016
MR01 - N/A 15 June 2016
MR01 - N/A 07 June 2016
AD01 - Change of registered office address 10 May 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 22 January 2014
CERTNM - Change of name certificate 17 January 2014
CONNOT - N/A 17 January 2014
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 20 June 2012
DISS40 - Notice of striking-off action discontinued 02 May 2012
GAZ1 - First notification of strike-off action in London Gazette 01 May 2012
AR01 - Annual Return 30 April 2012
AR01 - Annual Return 10 May 2011
AP03 - Appointment of secretary 09 May 2011
TM02 - Termination of appointment of secretary 09 May 2011
AD01 - Change of registered office address 23 February 2011
SH01 - Return of Allotment of shares 10 September 2010
AR01 - Annual Return 10 September 2010
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 19 May 2010
AA - Annual Accounts 17 October 2009
363a - Annual Return 15 June 2009
AA - Annual Accounts 17 November 2008
363s - Annual Return 08 September 2008
AA - Annual Accounts 01 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2007
363s - Annual Return 23 May 2007
AA - Annual Accounts 03 July 2006
363s - Annual Return 12 May 2006
AA - Annual Accounts 12 September 2005
363s - Annual Return 11 May 2005
AA - Annual Accounts 06 July 2004
363s - Annual Return 20 May 2004
288a - Notice of appointment of directors or secretaries 31 May 2003
288a - Notice of appointment of directors or secretaries 16 May 2003
287 - Change in situation or address of Registered Office 16 May 2003
288b - Notice of resignation of directors or secretaries 16 May 2003
288b - Notice of resignation of directors or secretaries 16 May 2003
NEWINC - New incorporation documents 30 April 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 September 2017 Outstanding

N/A

A registered charge 21 September 2017 Outstanding

N/A

A registered charge 03 June 2016 Fully Satisfied

N/A

A registered charge 03 June 2016 Fully Satisfied

N/A

A registered charge 03 June 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.