About

Registered Number: 03730754
Date of Incorporation: 10/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: Aizlewood's Mill, Nursery Street, Sheffield, S3 8GG

 

Arkom Ltd was founded on 10 March 1999 and has its registered office in Sheffield, it's status is listed as "Active". There are 6 directors listed as Easter, Alan Robert Keith, Hasman, Garry, Baker, Philip, Dall, Craig Richard, Easter-robinson, Rayne, Saxton, Ben for the company.

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.