ARK SIGNS LIMITED

Register to unlock more data on OkredoRegister

ARK SIGNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04233833

Incorporation date

13/06/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Berrymoor Court, Northumberland Business Park, Cramlington NE23 7RZCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/2001)
dot icon17/06/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon10/04/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/06/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon29/04/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/04/2024
Registered office address changed from Unit 18 Atley Business Park North Nelson Industrial Estate Cramlington Northumberland NE23 1WP to 3 Berrymoor Court Northumberland Business Park Cramlington NE23 7RZ on 2024-04-23
dot icon21/06/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon01/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/06/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon21/06/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon08/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/07/2020
Secretary's details changed for Mrs Jacqueline Maria Robertson on 2020-07-17
dot icon17/07/2020
Director's details changed for Mr Stuart Andrew Robertson on 2020-07-17
dot icon17/07/2020
Secretary's details changed for Mrs Jacqueline Maria Robertson on 2020-07-16
dot icon25/06/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon26/05/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/07/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon25/04/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/06/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon27/04/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/07/2017
Confirmation statement made on 2017-06-13 with no updates
dot icon18/07/2017
Notification of Stuart Andrew Robertson as a person with significant control on 2016-07-01
dot icon12/07/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon02/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/06/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon16/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/06/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon20/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/06/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon07/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/06/2012
Annual return made up to 2012-06-13 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/06/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon15/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/07/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon29/07/2010
Director's details changed for Stuart Andrew Robertson on 2010-06-13
dot icon30/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/07/2009
Return made up to 13/06/09; full list of members
dot icon28/07/2009
Location of register of members
dot icon23/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon04/02/2009
Registered office changed on 04/02/2009 from 10 back heaton road demark street workshops newcastle upon tyne NE6 5JU
dot icon17/10/2008
Secretary appointed mrs jacqueline maria robertson
dot icon27/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon06/08/2008
Return made up to 13/06/08; full list of members
dot icon28/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon15/06/2007
Return made up to 13/06/07; full list of members
dot icon15/06/2007
Secretary resigned
dot icon20/07/2006
Return made up to 13/06/06; full list of members
dot icon11/05/2006
Total exemption small company accounts made up to 2006-03-31
dot icon01/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon28/07/2005
Return made up to 13/06/05; full list of members
dot icon28/07/2005
Location of register of members
dot icon28/07/2005
Registered office changed on 28/07/05 from: 10 back heaton road demark street workshops newcastle upon tyne NE20 9DN
dot icon24/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon11/08/2004
Return made up to 13/06/04; full list of members
dot icon09/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon09/09/2003
Resolutions
dot icon09/09/2003
Resolutions
dot icon09/09/2003
Return made up to 13/06/03; full list of members
dot icon30/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon30/07/2002
Return made up to 13/06/02; full list of members
dot icon29/03/2002
Accounting reference date shortened from 30/06/02 to 31/03/02
dot icon04/07/2001
New secretary appointed
dot icon04/07/2001
New director appointed
dot icon04/07/2001
Ad 15/06/01--------- £ si 99@1=99 £ ic 1/100
dot icon15/06/2001
Secretary resigned
dot icon15/06/2001
Director resigned
dot icon13/06/2001
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

2
2024
change arrow icon+28.12 % *

* during past year

Cash in Bank

£87,813.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
99.86K
-
0.00
87.46K
-
2023
2
75.11K
-
0.00
68.54K
-
2024
2
210.83K
-
0.00
87.81K
-
2024
2
210.83K
-
0.00
87.81K
-

Employees

2024

Employees

2 Ascended0 % *

Net Assets(GBP)

210.83K £Ascended180.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

87.81K £Ascended28.12 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
13/06/2001 - 15/06/2001
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
13/06/2001 - 15/06/2001
12878
Mr Stuart Andrew Robertson
Director
15/06/2001 - Present
-
Creed, Alan Frederick
Secretary
15/06/2001 - 25/10/2006
4
Robertson, Jacqueline Maria
Secretary
16/10/2008 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ARK SIGNS LIMITED

ARK SIGNS LIMITED is an(a) Active company incorporated on 13/06/2001 with the registered office located at 3 Berrymoor Court, Northumberland Business Park, Cramlington NE23 7RZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ARK SIGNS LIMITED?

toggle

ARK SIGNS LIMITED is currently Active. It was registered on 13/06/2001 .

Where is ARK SIGNS LIMITED located?

toggle

ARK SIGNS LIMITED is registered at 3 Berrymoor Court, Northumberland Business Park, Cramlington NE23 7RZ.

What does ARK SIGNS LIMITED do?

toggle

ARK SIGNS LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

How many employees does ARK SIGNS LIMITED have?

toggle

ARK SIGNS LIMITED had 2 employees in 2024.

What is the latest filing for ARK SIGNS LIMITED?

toggle

The latest filing was on 17/06/2025: Confirmation statement made on 2025-06-13 with no updates.