About

Registered Number: 07935433
Date of Incorporation: 03/02/2012 (12 years and 3 months ago)
Company Status: Active
Registered Address: Abelands House, Merston, Chichester, West Sussex, PO20 1DY

 

Pa Ark Projects Ltd was registered on 03 February 2012 with its registered office in Chichester, West Sussex, it's status is listed as "Active". Pa Ark Projects Ltd has 2 directors listed as Bristow, Arthur James Gerald, Sandyman, Amanda. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRISTOW, Arthur James Gerald 18 January 2018 - 1
SANDYMAN, Amanda 07 October 2016 - 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
MR01 - N/A 07 July 2020
AA - Annual Accounts 15 November 2019
CS01 - N/A 12 August 2019
CH01 - Change of particulars for director 22 July 2019
CH01 - Change of particulars for director 21 March 2019
CH01 - Change of particulars for director 18 December 2018
AA - Annual Accounts 30 November 2018
CS01 - N/A 28 August 2018
PSC07 - N/A 12 April 2018
PSC07 - N/A 12 April 2018
PSC02 - N/A 12 April 2018
AP01 - Appointment of director 18 January 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 06 September 2017
PSC01 - N/A 03 August 2017
PSC04 - N/A 03 August 2017
CH01 - Change of particulars for director 03 August 2017
AA - Annual Accounts 08 December 2016
AP01 - Appointment of director 10 October 2016
CS01 - N/A 18 August 2016
CH01 - Change of particulars for director 12 April 2016
MR01 - N/A 04 February 2016
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 10 September 2015
MR01 - N/A 30 April 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 23 September 2014
AD01 - Change of registered office address 23 September 2014
AA - Annual Accounts 05 February 2014
MR01 - N/A 03 October 2013
AR01 - Annual Return 08 August 2013
TM01 - Termination of appointment of director 08 August 2013
AR01 - Annual Return 22 March 2013
AP01 - Appointment of director 09 October 2012
SH01 - Return of Allotment of shares 15 August 2012
NEWINC - New incorporation documents 03 February 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 June 2020 Outstanding

N/A

A registered charge 29 January 2016 Outstanding

N/A

A registered charge 21 April 2015 Outstanding

N/A

A registered charge 01 October 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.