Founded in 2007, Arkonik Ltd have registered office in Bath, it's status is listed as "Active". We do not know the number of employees at this organisation. The current directors of the business are listed as Hayes, Andrew Malcolm, Spicer, Grant Thomas, Beale, Kevin Francis, Benkins, Sharon, Craig, Matthew, King, Andrew, Parry, Thomas James Parry in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAYES, Andrew Malcolm | 08 October 2007 | - | 1 |
SPICER, Grant Thomas | 23 December 2019 | - | 1 |
BENKINS, Sharon | 01 October 2016 | 30 September 2019 | 1 |
CRAIG, Matthew | 20 September 2010 | 02 December 2010 | 1 |
KING, Andrew | 01 September 2016 | 28 November 2016 | 1 |
PARRY, Thomas James Parry | 01 October 2016 | 01 September 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEALE, Kevin Francis | 01 September 2009 | 04 July 2018 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 04 March 2020 | |
TM01 - Termination of appointment of director | 04 March 2020 | |
AP01 - Appointment of director | 04 March 2020 | |
AA - Annual Accounts | 24 December 2019 | |
CS01 - N/A | 22 October 2019 | |
MR04 - N/A | 15 October 2019 | |
MR04 - N/A | 10 October 2019 | |
MR01 - N/A | 09 October 2019 | |
MR01 - N/A | 09 October 2019 | |
TM01 - Termination of appointment of director | 05 March 2019 | |
AA - Annual Accounts | 24 December 2018 | |
CS01 - N/A | 10 October 2018 | |
PSC04 - N/A | 10 October 2018 | |
AD01 - Change of registered office address | 31 July 2018 | |
TM02 - Termination of appointment of secretary | 04 July 2018 | |
PSC04 - N/A | 15 March 2018 | |
CH01 - Change of particulars for director | 15 March 2018 | |
CS01 - N/A | 10 October 2017 | |
TM01 - Termination of appointment of director | 05 September 2017 | |
AA - Annual Accounts | 12 July 2017 | |
CH01 - Change of particulars for director | 10 July 2017 | |
PSC04 - N/A | 10 July 2017 | |
PSC04 - N/A | 26 June 2017 | |
CH01 - Change of particulars for director | 19 June 2017 | |
AP01 - Appointment of director | 08 May 2017 | |
CH03 - Change of particulars for secretary | 02 February 2017 | |
CH01 - Change of particulars for director | 28 November 2016 | |
CH01 - Change of particulars for director | 28 November 2016 | |
TM01 - Termination of appointment of director | 28 November 2016 | |
CS01 - N/A | 13 October 2016 | |
CH01 - Change of particulars for director | 03 October 2016 | |
AP01 - Appointment of director | 03 October 2016 | |
AP01 - Appointment of director | 03 October 2016 | |
CH01 - Change of particulars for director | 09 September 2016 | |
AP01 - Appointment of director | 01 September 2016 | |
AA - Annual Accounts | 25 July 2016 | |
MR04 - N/A | 18 May 2016 | |
CERTNM - Change of name certificate | 31 March 2016 | |
CONNOT - N/A | 20 February 2016 | |
MR01 - N/A | 17 December 2015 | |
AR01 - Annual Return | 12 October 2015 | |
AA - Annual Accounts | 19 May 2015 | |
CH01 - Change of particulars for director | 19 May 2015 | |
AA - Annual Accounts | 05 December 2014 | |
AR01 - Annual Return | 16 October 2014 | |
AA - Annual Accounts | 19 December 2013 | |
AR01 - Annual Return | 18 October 2013 | |
RESOLUTIONS - N/A | 13 May 2013 | |
SH06 - Notice of cancellation of shares | 13 May 2013 | |
SH03 - Return of purchase of own shares | 13 May 2013 | |
SH01 - Return of Allotment of shares | 09 May 2013 | |
CH01 - Change of particulars for director | 24 April 2013 | |
CH01 - Change of particulars for director | 24 April 2013 | |
TM01 - Termination of appointment of director | 11 April 2013 | |
CH01 - Change of particulars for director | 21 November 2012 | |
AR01 - Annual Return | 22 October 2012 | |
AA - Annual Accounts | 12 September 2012 | |
TM01 - Termination of appointment of director | 22 March 2012 | |
CH01 - Change of particulars for director | 10 February 2012 | |
CH01 - Change of particulars for director | 07 February 2012 | |
AA - Annual Accounts | 02 December 2011 | |
AR01 - Annual Return | 27 October 2011 | |
CH01 - Change of particulars for director | 25 October 2011 | |
AP01 - Appointment of director | 06 October 2011 | |
AP01 - Appointment of director | 03 May 2011 | |
TM01 - Termination of appointment of director | 03 December 2010 | |
CH03 - Change of particulars for secretary | 02 December 2010 | |
AA - Annual Accounts | 11 November 2010 | |
AR01 - Annual Return | 13 October 2010 | |
SH01 - Return of Allotment of shares | 08 October 2010 | |
AP01 - Appointment of director | 20 September 2010 | |
AD01 - Change of registered office address | 05 November 2009 | |
AR01 - Annual Return | 27 October 2009 | |
288a - Notice of appointment of directors or secretaries | 04 September 2009 | |
288b - Notice of resignation of directors or secretaries | 04 September 2009 | |
AA - Annual Accounts | 27 August 2009 | |
395 - Particulars of a mortgage or charge | 24 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 May 2009 | |
AA - Annual Accounts | 29 December 2008 | |
363a - Annual Return | 13 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 October 2008 | |
225 - Change of Accounting Reference Date | 30 January 2008 | |
288a - Notice of appointment of directors or secretaries | 10 October 2007 | |
287 - Change in situation or address of Registered Office | 10 October 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 October 2007 | |
288a - Notice of appointment of directors or secretaries | 10 October 2007 | |
288b - Notice of resignation of directors or secretaries | 08 October 2007 | |
288b - Notice of resignation of directors or secretaries | 08 October 2007 | |
NEWINC - New incorporation documents | 08 October 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 09 October 2019 | Fully Satisfied |
N/A |
A registered charge | 09 October 2019 | Fully Satisfied |
N/A |
A registered charge | 17 December 2015 | Outstanding |
N/A |
Debenture | 21 July 2009 | Fully Satisfied |
N/A |