ARK BUILD PLC

Register to unlock more data on OkredoRegister

ARK BUILD PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03864842

Incorporation date

25/10/1999

Size

Full

Contacts

Registered address

Registered address

Unit 12 Loughton Business Centre, Langston Road, Loughton, Essex IG10 3FLCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/1999)
dot icon30/04/2026
Full accounts made up to 2025-10-31
dot icon13/11/2025
Appointment of Mr Danny Alexander Clark as a director on 2025-11-03
dot icon01/09/2025
Confirmation statement made on 2025-08-20 with no updates
dot icon11/06/2025
Termination of appointment of Fergal Mceneaney as a director on 2025-04-30
dot icon30/04/2025
Full accounts made up to 2024-10-31
dot icon24/09/2024
Confirmation statement made on 2024-08-20 with no updates
dot icon30/04/2024
Full accounts made up to 2023-10-31
dot icon15/03/2024
Appointment of Mr Howard Roy Buckley as a director on 2024-03-07
dot icon08/01/2024
Termination of appointment of Kevin Donald Robinson as a director on 2023-12-31
dot icon31/08/2023
Confirmation statement made on 2023-08-20 with no updates
dot icon28/04/2023
Full accounts made up to 2022-10-31
dot icon22/08/2022
Confirmation statement made on 2022-08-20 with no updates
dot icon29/04/2022
Full accounts made up to 2021-10-31
dot icon22/11/2021
Director's details changed for Mr Lawrence Kwesi Amoha on 2021-11-22
dot icon19/11/2021
Appointment of Mr Lawrence Kwesi Amoha as a director on 2021-11-15
dot icon26/08/2021
Confirmation statement made on 2021-08-20 with no updates
dot icon30/04/2021
Full accounts made up to 2020-10-31
dot icon24/08/2020
Confirmation statement made on 2020-08-20 with updates
dot icon30/04/2020
Full accounts made up to 2019-10-31
dot icon03/02/2020
Cessation of Michael Joseph Finlay as a person with significant control on 2019-12-04
dot icon03/02/2020
Notification of Ark Build (Holdings)Ltd as a person with significant control on 2019-12-04
dot icon03/02/2020
Termination of appointment of Clive Cole as a director on 2019-12-04
dot icon08/01/2020
Appointment of Mr Fergal Mceneaney as a director on 2020-01-04
dot icon20/08/2019
Confirmation statement made on 2019-08-20 with updates
dot icon26/04/2019
Full accounts made up to 2018-10-31
dot icon26/10/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon30/04/2018
Full accounts made up to 2017-10-31
dot icon25/10/2017
Confirmation statement made on 2017-10-25 with no updates
dot icon28/04/2017
Full accounts made up to 2016-10-31
dot icon12/12/2016
Confirmation statement made on 2016-10-25 with updates
dot icon04/03/2016
Full accounts made up to 2015-10-31
dot icon28/10/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon07/10/2015
Appointment of Mr Clifford Albert Nay as a director on 2015-09-01
dot icon30/04/2015
Full accounts made up to 2014-10-31
dot icon27/10/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon02/05/2014
Full accounts made up to 2013-10-31
dot icon25/11/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon09/04/2013
Full accounts made up to 2012-10-31
dot icon29/11/2012
Appointment of Mr Kevin Donald Robinson as a director
dot icon29/10/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon01/10/2012
Termination of appointment of Kevin Manning as a director
dot icon24/04/2012
Full accounts made up to 2011-10-31
dot icon22/12/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon22/12/2011
Registered office address changed from Unit 12 Loughton Business Centre Langston Road Loughton Essex IG10 3SD on 2011-12-22
dot icon06/04/2011
Full accounts made up to 2010-10-31
dot icon16/03/2011
Annual return made up to 2010-10-26 with full list of shareholders
dot icon03/11/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon03/11/2010
Director's details changed for Clive Cole on 2010-10-25
dot icon03/11/2010
Director's details changed for Mr Michael Joseph Finlay on 2010-10-25
dot icon12/10/2010
Appointment of Mr Kevin Manning as a director
dot icon28/07/2010
Appointment of Mr Alan Stanton as a director
dot icon27/04/2010
Full accounts made up to 2009-10-31
dot icon12/11/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon12/11/2009
Director's details changed for Clive Cole on 2009-11-12
dot icon12/11/2009
Director's details changed for Mr Michael Joseph Finlay on 2009-11-12
dot icon27/05/2009
Full accounts made up to 2008-10-31
dot icon23/12/2008
Registered office changed on 23/12/2008 from suite 1A churchill house west horndon essex CM13 3XD
dot icon18/11/2008
Return made up to 25/10/08; full list of members
dot icon30/05/2008
Full accounts made up to 2007-10-31
dot icon06/11/2007
Return made up to 25/10/07; full list of members
dot icon09/07/2007
Full accounts made up to 2006-10-31
dot icon13/02/2007
Return made up to 25/10/06; full list of members
dot icon13/10/2006
New director appointed
dot icon02/10/2006
Registered office changed on 02/10/06 from: suite 1A churchill house horndon business park station road west horndon essex CM13 3XD
dot icon02/10/2006
Director resigned
dot icon02/10/2006
Director resigned
dot icon18/08/2006
Registered office changed on 18/08/06 from: 144 high street epping essex CM16 4AS
dot icon17/08/2006
New director appointed
dot icon10/08/2006
Certificate of change of name
dot icon15/03/2006
Full accounts made up to 2005-10-31
dot icon26/10/2005
Return made up to 25/10/05; full list of members
dot icon18/05/2005
Full accounts made up to 2004-10-31
dot icon27/10/2004
Return made up to 25/10/04; full list of members
dot icon29/04/2004
Full accounts made up to 2003-10-31
dot icon25/10/2003
Return made up to 25/10/03; full list of members
dot icon05/03/2003
Full accounts made up to 2002-10-31
dot icon27/11/2002
Return made up to 25/10/02; full list of members
dot icon01/05/2002
Full accounts made up to 2001-10-31
dot icon09/11/2001
Return made up to 25/10/01; full list of members
dot icon31/07/2001
Full accounts made up to 2000-10-31
dot icon10/07/2001
Ad 17/03/00-28/04/00 £ si 49998@1
dot icon03/07/2001
Return made up to 25/10/00; full list of members
dot icon03/07/2001
Registered office changed on 03/07/01 from: harris lipman 2 mountview court friern barnet lane london N20 0YZ
dot icon03/07/2001
Director resigned
dot icon05/05/2000
Certificate of authorisation to commence business and borrow
dot icon05/05/2000
Application to commence business
dot icon17/03/2000
Memorandum and Articles of Association
dot icon16/03/2000
Secretary resigned
dot icon16/03/2000
Director resigned
dot icon16/03/2000
Secretary resigned
dot icon16/03/2000
New director appointed
dot icon16/03/2000
Registered office changed on 16/03/00 from: 6/8 underwood street london N1 7JQ
dot icon16/03/2000
New director appointed
dot icon16/03/2000
New secretary appointed;new director appointed
dot icon16/03/2000
Resolutions
dot icon07/03/2000
Certificate of change of name
dot icon25/10/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
20/08/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
67
4.23M
-
0.00
4.05M
-
2022
60
4.24M
-
11.19M
3.05M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Montlake, Andrew Spencer
Director
13/02/2000 - 20/07/2006
13
Mr Alan Stanton
Director
01/07/2010 - Present
9
Manning, Kevin
Director
30/09/2010 - 27/09/2012
7
Dr Lawrence Kwesi Amoah
Director
15/11/2021 - Present
4
WATERLOW SECRETARIES LIMITED
Nominee Secretary
24/10/1999 - 13/02/2000
38039

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARK BUILD PLC

ARK BUILD PLC is an(a) Active company incorporated on 25/10/1999 with the registered office located at Unit 12 Loughton Business Centre, Langston Road, Loughton, Essex IG10 3FL. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARK BUILD PLC?

toggle

ARK BUILD PLC is currently Active. It was registered on 25/10/1999 .

Where is ARK BUILD PLC located?

toggle

ARK BUILD PLC is registered at Unit 12 Loughton Business Centre, Langston Road, Loughton, Essex IG10 3FL.

What does ARK BUILD PLC do?

toggle

ARK BUILD PLC operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for ARK BUILD PLC?

toggle

The latest filing was on 30/04/2026: Full accounts made up to 2025-10-31.