About

Registered Number: 03418673
Date of Incorporation: 13/08/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: Caldwell Road, Nuneaton, Warwickshire, CV11 4NG

 

Established in 1997, Arrk Europe Ltd are based in Warwickshire, it's status at Companies House is "Active". There are 18 directors listed for this company at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLMES, Simon 17 June 2014 - 1
HONNA, Kenichi 18 June 2015 - 1
ARGYLE, John 15 November 2006 20 April 2010 1
BAKER, Nigel Patrick 15 November 2006 27 February 2012 1
CARTWRIGHT, Geoffrey 01 July 1999 26 January 2004 1
CROCKETT, Nicholas John 02 May 2000 22 December 2010 1
DOBSON, Terence Michael 01 July 1999 07 April 2000 1
JOHN, Kenneth Howell 01 July 1999 30 April 2005 1
KADO, Norihiko 17 June 2014 18 June 2015 1
MORGAN, Royden 01 July 2012 30 June 2016 1
ROWELL, Michael Andrew 26 April 2000 21 August 2003 1
SHIRAISHI, Yasuki 18 June 2015 25 April 2016 1
SNODIN, Steven 26 March 2001 13 July 2007 1
TSUJI, Yasuyuki 17 July 2012 17 June 2014 1
TSUJINO, Koji 17 July 2012 18 June 2015 1
WALKER, James Christopher Ieuan 15 April 2014 24 September 2015 1
YAMADA, Koji 17 July 2012 25 April 2016 1
Secretary Name Appointed Resigned Total Appointments
HOLMES, Simon 14 June 2013 - 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 13 December 2019
AA01 - Change of accounting reference date 25 September 2019
CS01 - N/A 01 August 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 13 August 2018
MR04 - N/A 18 April 2018
MR05 - N/A 19 October 2017
MR04 - N/A 19 October 2017
CS01 - N/A 14 August 2017
AA - Annual Accounts 21 July 2017
MR04 - N/A 03 January 2017
AA - Annual Accounts 05 October 2016
CS01 - N/A 17 August 2016
TM01 - Termination of appointment of director 30 June 2016
TM01 - Termination of appointment of director 26 April 2016
TM01 - Termination of appointment of director 26 April 2016
AA - Annual Accounts 12 October 2015
TM01 - Termination of appointment of director 24 September 2015
AR01 - Annual Return 13 August 2015
AP01 - Appointment of director 24 June 2015
AP01 - Appointment of director 24 June 2015
TM01 - Termination of appointment of director 19 June 2015
TM01 - Termination of appointment of director 19 June 2015
MR04 - N/A 23 March 2015
MR04 - N/A 23 March 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 13 August 2014
AP01 - Appointment of director 17 June 2014
AP01 - Appointment of director 17 June 2014
TM01 - Termination of appointment of director 17 June 2014
TM01 - Termination of appointment of director 17 June 2014
AP01 - Appointment of director 15 April 2014
TM01 - Termination of appointment of director 02 January 2014
RESOLUTIONS - N/A 21 October 2013
SH19 - Statement of capital 21 October 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 October 2013
CAP-SS - N/A 21 October 2013
SH01 - Return of Allotment of shares 16 October 2013
AA - Annual Accounts 02 October 2013
RESOLUTIONS - N/A 15 August 2013
AR01 - Annual Return 14 August 2013
MEM/ARTS - N/A 08 August 2013
AP03 - Appointment of secretary 19 June 2013
TM01 - Termination of appointment of director 19 June 2013
TM02 - Termination of appointment of secretary 19 June 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 19 September 2012
AP01 - Appointment of director 30 July 2012
AP01 - Appointment of director 30 July 2012
AP01 - Appointment of director 30 July 2012
AP01 - Appointment of director 30 July 2012
AP01 - Appointment of director 12 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 June 2012
MG01 - Particulars of a mortgage or charge 02 May 2012
TM01 - Termination of appointment of director 06 March 2012
MG01 - Particulars of a mortgage or charge 15 December 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 13 December 2011
MG01 - Particulars of a mortgage or charge 01 December 2011
MG01 - Particulars of a mortgage or charge 17 November 2011
MG01 - Particulars of a mortgage or charge 17 November 2011
MG01 - Particulars of a mortgage or charge 04 November 2011
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 30 September 2011
TM01 - Termination of appointment of director 11 January 2011
TM01 - Termination of appointment of director 11 January 2011
AP01 - Appointment of director 11 January 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 27 August 2010
CH01 - Change of particulars for director 27 August 2010
CH01 - Change of particulars for director 27 August 2010
AP01 - Appointment of director 03 June 2010
TM01 - Termination of appointment of director 03 June 2010
AP01 - Appointment of director 25 March 2010
TM01 - Termination of appointment of director 24 March 2010
CERTNM - Change of name certificate 24 February 2010
CONNOT - N/A 24 February 2010
AA - Annual Accounts 08 December 2009
363a - Annual Return 14 September 2009
288b - Notice of resignation of directors or secretaries 25 November 2008
AA - Annual Accounts 12 September 2008
363a - Annual Return 28 August 2008
288b - Notice of resignation of directors or secretaries 28 August 2008
288b - Notice of resignation of directors or secretaries 22 July 2008
288b - Notice of resignation of directors or secretaries 22 July 2008
288a - Notice of appointment of directors or secretaries 22 July 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 26 September 2007
288b - Notice of resignation of directors or secretaries 30 July 2007
288a - Notice of appointment of directors or secretaries 10 December 2006
288a - Notice of appointment of directors or secretaries 10 December 2006
363a - Annual Return 01 November 2006
288c - Notice of change of directors or secretaries or in their particulars 01 November 2006
288c - Notice of change of directors or secretaries or in their particulars 31 October 2006
AA - Annual Accounts 11 July 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 23 September 2005
288b - Notice of resignation of directors or secretaries 23 May 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 26 November 2004
288a - Notice of appointment of directors or secretaries 26 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
RESOLUTIONS - N/A 25 February 2004
RESOLUTIONS - N/A 25 February 2004
RESOLUTIONS - N/A 25 February 2004
AUD - Auditor's letter of resignation 25 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
288b - Notice of resignation of directors or secretaries 24 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2004
169 - Return by a company purchasing its own shares 19 November 2003
363s - Annual Return 13 October 2003
288b - Notice of resignation of directors or secretaries 10 October 2003
363s - Annual Return 21 August 2003
288c - Notice of change of directors or secretaries or in their particulars 24 June 2003
288c - Notice of change of directors or secretaries or in their particulars 04 June 2003
288c - Notice of change of directors or secretaries or in their particulars 04 June 2003
AA - Annual Accounts 06 May 2003
225 - Change of Accounting Reference Date 08 March 2003
288a - Notice of appointment of directors or secretaries 23 August 2002
AA - Annual Accounts 25 March 2002
RESOLUTIONS - N/A 13 September 2001
363s - Annual Return 13 September 2001
AA - Annual Accounts 26 April 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
RESOLUTIONS - N/A 18 January 2001
RESOLUTIONS - N/A 18 January 2001
169 - Return by a company purchasing its own shares 18 January 2001
288b - Notice of resignation of directors or secretaries 17 November 2000
288a - Notice of appointment of directors or secretaries 17 November 2000
363s - Annual Return 11 September 2000
288b - Notice of resignation of directors or secretaries 31 July 2000
288a - Notice of appointment of directors or secretaries 19 May 2000
288a - Notice of appointment of directors or secretaries 19 May 2000
288b - Notice of resignation of directors or secretaries 19 May 2000
AA - Annual Accounts 25 April 2000
169 - Return by a company purchasing its own shares 27 January 2000
288b - Notice of resignation of directors or secretaries 05 January 2000
363s - Annual Return 27 September 1999
288a - Notice of appointment of directors or secretaries 17 August 1999
288a - Notice of appointment of directors or secretaries 28 July 1999
RESOLUTIONS - N/A 21 July 1999
288a - Notice of appointment of directors or secretaries 21 July 1999
288a - Notice of appointment of directors or secretaries 21 July 1999
288a - Notice of appointment of directors or secretaries 21 July 1999
MEM/ARTS - N/A 21 July 1999
CERTNM - Change of name certificate 28 June 1999
AA - Annual Accounts 15 June 1999
225 - Change of Accounting Reference Date 15 June 1999
363s - Annual Return 02 September 1998
SA - Shares agreement 04 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 1998
RESOLUTIONS - N/A 15 July 1998
RESOLUTIONS - N/A 15 July 1998
RESOLUTIONS - N/A 15 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 1998
123 - Notice of increase in nominal capital 15 July 1998
RESOLUTIONS - N/A 31 October 1997
RESOLUTIONS - N/A 31 October 1997
RESOLUTIONS - N/A 31 October 1997
RESOLUTIONS - N/A 31 October 1997
RESOLUTIONS - N/A 31 October 1997
RESOLUTIONS - N/A 31 October 1997
123 - Notice of increase in nominal capital 31 October 1997
MEM/ARTS - N/A 31 October 1997
288a - Notice of appointment of directors or secretaries 31 October 1997
288a - Notice of appointment of directors or secretaries 31 October 1997
288a - Notice of appointment of directors or secretaries 31 October 1997
288b - Notice of resignation of directors or secretaries 31 October 1997
288b - Notice of resignation of directors or secretaries 31 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 1997
123 - Notice of increase in nominal capital 31 October 1997
287 - Change in situation or address of Registered Office 31 October 1997
395 - Particulars of a mortgage or charge 30 October 1997
NEWINC - New incorporation documents 13 August 1997

Mortgages & Charges

Description Date Status Charge by
Assignment 30 April 2012 Fully Satisfied

N/A

Legal assignment 14 December 2011 Fully Satisfied

N/A

Legal mortgage 28 November 2011 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 04 November 2011 Fully Satisfied

N/A

Floating charge (all assets) 04 November 2011 Fully Satisfied

N/A

Debenture 03 November 2011 Outstanding

N/A

Debenture 25 October 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.