About

Registered Number: 02195672
Date of Incorporation: 18/11/1987 (36 years and 5 months ago)
Company Status: Active
Registered Address: Horley Green House, Horley Green Road, Halifax, West Yorkshire, HX3 6AS,

 

Arkoni Ltd was registered on 18 November 1987 and are based in Halifax, West Yorkshire. There are 9 directors listed as Prentice, Julie, Hodgkinson, Robin, O'donnell, Lee Michael, Prentice, Mark, Prentice, Quincy, Quarmby, Martin, Rhodes, Martyna Kinga, Swallow, Rory Luke, Paget, Anthony John for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HODGKINSON, Robin 18 December 2019 - 1
O'DONNELL, Lee Michael 18 December 2019 - 1
PRENTICE, Mark N/A - 1
PRENTICE, Quincy 01 October 1995 - 1
QUARMBY, Martin 17 April 2014 - 1
RHODES, Martyna Kinga 18 December 2019 - 1
SWALLOW, Rory Luke 18 December 2019 - 1
PAGET, Anthony John N/A 01 July 1991 1
Secretary Name Appointed Resigned Total Appointments
PRENTICE, Julie N/A - 1

Filing History

Document Type Date
PSC02 - N/A 16 June 2020
PSC07 - N/A 16 June 2020
PSC07 - N/A 16 June 2020
CS01 - N/A 16 June 2020
RESOLUTIONS - N/A 05 January 2020
RESOLUTIONS - N/A 05 January 2020
SH08 - Notice of name or other designation of class of shares 05 January 2020
AP01 - Appointment of director 19 December 2019
AP01 - Appointment of director 19 December 2019
AP01 - Appointment of director 19 December 2019
AP01 - Appointment of director 19 December 2019
AA - Annual Accounts 24 September 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 24 August 2018
CS01 - N/A 22 May 2018
PSC01 - N/A 16 May 2018
PSC04 - N/A 15 May 2018
AA - Annual Accounts 20 September 2017
MR04 - N/A 08 September 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 20 May 2016
AR01 - Annual Return 10 May 2016
AD01 - Change of registered office address 10 May 2016
AA01 - Change of accounting reference date 30 March 2016
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 18 June 2014
AP01 - Appointment of director 22 April 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 25 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 March 2012
MG01 - Particulars of a mortgage or charge 17 March 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH03 - Change of particulars for secretary 24 May 2010
AA - Annual Accounts 10 November 2009
363a - Annual Return 22 June 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 04 August 2008
AA - Annual Accounts 16 May 2008
363a - Annual Return 20 July 2007
287 - Change in situation or address of Registered Office 20 July 2007
AA - Annual Accounts 05 April 2007
395 - Particulars of a mortgage or charge 06 January 2007
363a - Annual Return 29 June 2006
353 - Register of members 29 June 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 03 June 2005
AA - Annual Accounts 24 January 2005
287 - Change in situation or address of Registered Office 12 October 2004
363s - Annual Return 02 June 2004
AA - Annual Accounts 07 November 2003
363s - Annual Return 04 June 2003
AA - Annual Accounts 17 December 2002
363s - Annual Return 10 June 2002
AA - Annual Accounts 14 December 2001
363s - Annual Return 14 May 2001
AA - Annual Accounts 09 January 2001
363s - Annual Return 15 May 2000
AA - Annual Accounts 25 February 2000
363s - Annual Return 23 May 1999
AA - Annual Accounts 10 December 1998
363s - Annual Return 24 May 1998
288b - Notice of resignation of directors or secretaries 24 May 1998
AA - Annual Accounts 05 December 1997
287 - Change in situation or address of Registered Office 12 September 1997
363s - Annual Return 03 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 1997
395 - Particulars of a mortgage or charge 26 February 1997
AA - Annual Accounts 05 December 1996
363s - Annual Return 26 May 1996
288 - N/A 09 January 1996
288 - N/A 09 January 1996
AA - Annual Accounts 23 November 1995
363s - Annual Return 25 May 1995
AA - Annual Accounts 19 October 1994
363s - Annual Return 10 May 1994
287 - Change in situation or address of Registered Office 31 March 1994
AA - Annual Accounts 25 November 1993
363s - Annual Return 01 June 1993
AA - Annual Accounts 17 November 1992
363s - Annual Return 08 May 1992
288 - N/A 08 May 1992
288 - N/A 08 May 1992
288 - N/A 08 May 1992
395 - Particulars of a mortgage or charge 09 January 1992
AA - Annual Accounts 10 October 1991
363a - Annual Return 02 September 1991
288 - N/A 06 August 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 August 1991
288 - N/A 03 July 1991
288 - N/A 03 July 1991
MA - Memorandum and Articles 28 May 1991
287 - Change in situation or address of Registered Office 14 May 1991
CERTNM - Change of name certificate 14 March 1991
CERTNM - Change of name certificate 14 March 1991
RESOLUTIONS - N/A 02 August 1990
AA - Annual Accounts 02 August 1990
AA - Annual Accounts 02 August 1990
AA - Annual Accounts 02 August 1990
363 - Annual Return 02 August 1990
363 - Annual Return 02 August 1990
PUC 5 - N/A 13 September 1988
287 - Change in situation or address of Registered Office 26 November 1987
288 - N/A 26 November 1987
288 - N/A 26 November 1987
NEWINC - New incorporation documents 18 November 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 14 March 2012 Fully Satisfied

N/A

Legal mortgage 04 January 2007 Fully Satisfied

N/A

Debenture 20 February 1997 Fully Satisfied

N/A

Fixed and floating charge 06 January 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.