Ark Utilities Limited CORSHAM


Ark Utilities started in year 2005 as Private Limited Company with registration number 05481411. The Ark Utilities company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Corsham at Spring Park Westwells Road. Postal code: SN13 9GB. Since Tue, 16th Oct 2012 Ark Utilities Limited is no longer carrying the name Revcap Farnborough.

At present there are 6 directors in the the firm, namely Robert S., Ian P. and Andrew G. and others. In addition one secretary - Perminder S. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ark Utilities Limited Address / Contact

Office Address Spring Park Westwells Road
Office Address2 Hawthorn
Town Corsham
Post code SN13 9GB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05481411
Date of Incorporation Wed, 15th Jun 2005
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 19 years old
Account next due date Sun, 31st Mar 2024 (41 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Perminder S.

Position: Secretary

Appointed: 04 September 2023

Robert S.

Position: Director

Appointed: 04 September 2023

Ian P.

Position: Director

Appointed: 04 September 2023

Andrew G.

Position: Director

Appointed: 04 September 2023

Derek M.

Position: Director

Appointed: 01 July 2014

Huw O.

Position: Director

Appointed: 04 March 2013

Andrew P.

Position: Director

Appointed: 15 June 2005

Perminder S.

Position: Director

Appointed: 07 June 2021

Resigned: 04 September 2023

Simon B.

Position: Director

Appointed: 12 October 2015

Resigned: 07 June 2021

Nicholas P.

Position: Director

Appointed: 23 September 2013

Resigned: 01 July 2014

Ian P.

Position: Secretary

Appointed: 04 March 2013

Resigned: 04 September 2023

Nicholas W.

Position: Director

Appointed: 16 October 2007

Resigned: 23 September 2013

Richard M.

Position: Secretary

Appointed: 03 April 2006

Resigned: 04 March 2013

Francois G.

Position: Director

Appointed: 15 June 2005

Resigned: 27 March 2006

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 June 2005

Resigned: 15 June 2005

Andrew P.

Position: Secretary

Appointed: 15 June 2005

Resigned: 03 April 2006

William K.

Position: Director

Appointed: 15 June 2005

Resigned: 23 September 2013

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 15 June 2005

Resigned: 15 June 2005

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we found, there is Revcap Properties 25 Limited from London. The abovementioned PSC is classified as "a private company limited by shares", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over the company,.

Revcap Properties 25 Limited

105 Wigmore Street, London, W1U 1QY

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Register Of Companies In England And Wales
Registration number 05396063
Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Revcap Farnborough October 16, 2012
Revcap Properties 36 December 16, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand48 97652 42455 79659 16962 541
Current Assets48 97752 42555 79759 17062 542
Debtors11111
Other
Accrued Liabilities Deferred Income1 5001 6001 6001 6002 000
Administrative Expenses1 5271 6521 6281 6272 028
Amounts Owed By Group Undertakings   11
Amounts Owed By Related Parties1111 
Amounts Owed To Group Undertakings30 57230 57230 57230 57230 572
Creditors33 07233 17233 17233 17233 572
Net Current Assets Liabilities15 90519 25322 62525 99828 970
Other Taxation Social Security Payable1 0001 0001 0001 0001 000
Profit Loss3 4733 3483 3723 3732 972
Profit Loss On Ordinary Activities Before Tax3 4733 3483 3723 3732 972
Turnover Revenue5 0005 0005 0005 000 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending Fri, 30th Jun 2023
filed on: 7th, December 2023
Free Download (14 pages)

Company search

Advertisements