About

Registered Number: 03730754
Date of Incorporation: 10/03/1999 (26 years ago)
Company Status: Active
Registered Address: Aizlewood's Mill, Nursery Street, Sheffield, S3 8GG

 

Founded in 1999, Arkom Ltd has its registered office in Sheffield, it's status is listed as "Active". The current directors of this organisation are listed as Easter, Alan Robert Keith, Hasman, Garry, Baker, Philip, Dall, Craig Richard, Easter-robinson, Rayne, Saxton, Ben.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EASTER, Alan Robert Keith 10 March 1999 - 1
HASMAN, Garry 19 September 2011 - 1
BAKER, Philip 01 May 2002 02 February 2004 1
DALL, Craig Richard 17 February 2005 07 March 2008 1
EASTER-ROBINSON, Rayne 10 March 1999 15 May 2008 1
SAXTON, Ben 19 September 2011 01 February 2013 1

Filing History

Document Type Date
CS01 - N/A 04 March 2020
AA - Annual Accounts 15 January 2020
CS01 - N/A 25 February 2019
AA - Annual Accounts 08 November 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 18 December 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 10 February 2015
RESOLUTIONS - N/A 29 May 2014
SH08 - Notice of name or other designation of class of shares 29 May 2014
SH01 - Return of Allotment of shares 29 May 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 05 March 2013
TM01 - Termination of appointment of director 08 February 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 23 January 2012
AP01 - Appointment of director 26 September 2011
AP01 - Appointment of director 26 September 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH03 - Change of particulars for secretary 24 February 2010
AA - Annual Accounts 16 November 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 21 November 2008
363a - Annual Return 21 October 2008
288a - Notice of appointment of directors or secretaries 16 May 2008
288b - Notice of resignation of directors or secretaries 16 May 2008
288c - Notice of change of directors or secretaries or in their particulars 16 May 2008
288b - Notice of resignation of directors or secretaries 16 May 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 06 December 2007
363a - Annual Return 09 March 2007
287 - Change in situation or address of Registered Office 17 January 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 19 April 2006
AA - Annual Accounts 20 September 2005
363s - Annual Return 04 March 2005
288a - Notice of appointment of directors or secretaries 04 March 2005
AA - Annual Accounts 03 February 2005
287 - Change in situation or address of Registered Office 11 May 2004
363s - Annual Return 14 February 2004
288b - Notice of resignation of directors or secretaries 10 February 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 22 March 2003
AA - Annual Accounts 01 March 2003
288a - Notice of appointment of directors or secretaries 06 June 2002
287 - Change in situation or address of Registered Office 30 April 2002
363s - Annual Return 28 February 2002
AA - Annual Accounts 26 September 2001
363s - Annual Return 23 May 2001
AA - Annual Accounts 23 January 2001
363s - Annual Return 30 March 2000
RESOLUTIONS - N/A 26 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 1999
225 - Change of Accounting Reference Date 15 May 1999
288b - Notice of resignation of directors or secretaries 11 March 1999
NEWINC - New incorporation documents 10 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.